Hurworth
Darlington
County Durham
DL2 2DY
Secretary Name | Mrs Sandra Elaine Brunton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2008(12 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accontant |
Correspondence Address | 98 Redcar Lane Redcar Cleveland TS10 2JL |
Director Name | Mr Michael Pearson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Security Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alfriston Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XN |
Director Name | Mr Stephen Maurie Martin Byrne |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spar Wells Low Dinsdale Neasham Darlington County Durham DL2 1PL |
Secretary Name | Mr Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Security Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alfriston Close Ingleby Barwick Stockton On Tees Cleveland TS17 0XN |
Director Name | Steven Anthony Maynard |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1999) |
Role | Security Engineer |
Correspondence Address | 3 Richmond Court Middlesbrough Cleveland TS6 7QU |
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 496 West Dyke Road Redcar TS10 4QL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.crimewatchsystems.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 2945553 |
Telephone region | Freephone |
Registered Address | Ginnington House Sotherby Road Middlesbrough Cleveland TS3 8BT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Jeremy Normington 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
1 September 2008 | Delivered on: 3 September 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
8 January 1999 | Delivered on: 15 January 1999 Satisfied on: 16 September 2008 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Jeremy David Norminton on 17 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jeremy David Norminton on 17 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from queensway house business centre queensway east middlesbrough ind estate middlesbrough cleveland TS3 8TF (1 page) |
9 June 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from queensway house business centre queensway east middlesbrough ind estate middlesbrough cleveland TS3 8TF (1 page) |
9 June 2008 | Return made up to 17/12/07; full list of members (3 pages) |
6 June 2008 | Secretary appointed mrs sandra elaine brunton (1 page) |
6 June 2008 | Secretary appointed mrs sandra elaine brunton (1 page) |
6 June 2008 | Director's change of particulars / jeremy norminton / 01/06/2008 (1 page) |
6 June 2008 | Director's change of particulars / jeremy norminton / 01/06/2008 (1 page) |
6 June 2008 | Appointment terminated secretary karen thomas (1 page) |
6 June 2008 | Appointment terminated secretary karen thomas (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
10 May 2007 | Return made up to 17/12/06; full list of members (2 pages) |
10 May 2007 | Return made up to 17/12/06; full list of members (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
30 January 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 17/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
8 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
8 March 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 17/12/99; full list of members (6 pages) |
14 February 2000 | Return made up to 17/12/99; full list of members (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
15 January 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 17/12/98; no change of members (4 pages) |
22 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
22 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
22 April 1998 | Company name changed crimewatch cctv LIMITED\certificate issued on 23/04/98 (2 pages) |
22 April 1998 | Company name changed crimewatch cctv LIMITED\certificate issued on 23/04/98 (2 pages) |
16 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
16 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
13 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
13 January 1997 | Return made up to 10/12/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Incorporation (38 pages) |
22 December 1995 | Incorporation (38 pages) |