Drum Ind Estate
Birtley
Co Durham
DH2 1ST
Director Name | Mr Ian Brittan Davis |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | F & A Mgr |
Country of Residence | England |
Correspondence Address | The Business Village The Business Village Drum Ind Estate Birtley Co Durham DH2 1ST |
Director Name | Mr Neil Richard Hall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales & Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Business Village The Business Village Drum Ind Estate Birtley Co Durham DH2 1ST |
Director Name | Mr Paul Lowson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Business Village The Business Village Drum Ind Estate Birtley Co Durham DH2 1ST |
Director Name | Mrs Audrey Hall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Haven East Rainton Houghton-Le-Spring Co Durham DH5 9SB |
Secretary Name | Mr Graham Leslie Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(1 month, 1 week after company formation) |
Appointment Duration | 4 days (resigned 10 February 1996) |
Role | Company Director |
Correspondence Address | Ashbury Longlands Drive Houghton Park Houghton Le Spring County Durham DH5 8LR |
Secretary Name | Mrs Audrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Holly Haven East Rainton Houghton-Le-Spring Co Durham DH5 9SB |
Director Name | Neil Richard Hall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 May 2000) |
Role | Manager |
Correspondence Address | 6 Dunholm Close Houghton Le Spring Tyne & Wear DH5 8NX |
Director Name | Mr Archibald Paul Kidd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Heathlands Hepscott Morpeth Northumberland NE61 6LH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | lrhdistribution.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5846061 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Business Village The Business Village Drum Ind Estate Birtley Co Durham DH2 1ST |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
25 at £1 | Ian B. Davis 24.51% Ordinary |
---|---|
25 at £1 | Mrs Audrey Hall 24.51% Ordinary |
25 at £1 | Neil Hall 24.51% Ordinary |
25 at £1 | Paul Lowson 24.51% Ordinary |
1 at £1 | Ian Davis 0.98% Ordinary A |
1 at £1 | Neil Hall 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £328,284 |
Cash | £220,851 |
Current Liabilities | £246,406 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
27 July 2018 | Delivered on: 30 July 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered on: 7 June 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
29 June 2000 | Delivered on: 29 June 2000 Persons entitled: Bibby Factors Sunderland Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed equitable charge: any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights and all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever other than the factored debts; floating charge all the undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future including the company's stock in trade and its uncalled capital. Outstanding |
18 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
9 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 August 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
21 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
9 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 August 2013 | Statement of capital following an allotment of shares on 27 August 2013
|
3 January 2013 | Registered office address changed from the Business Village Drum Ind Estate Birtley Co Durham DH2 1AA United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from the Business Village Drum Ind Estate Birtley Co Durham DH2 1AA United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Registered office address changed from 1a Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 1a Philadelphia Complex Philadelphia Houghton Le Spring Tyne & Wear DH4 4UG on 3 January 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
2 January 2012 | Termination of appointment of Archibald Kidd as a director (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 January 2011 | Director's details changed for Mr Archibald Paul Kidd on 1 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Archibald Paul Kidd on 1 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (6 pages) |
7 February 2010 | Director's details changed for Mr Neil Richard Hall on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Ian Brittan Davis on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mrs Audrey Hall on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Paul Lowson on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Ian Brittan Davis on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mr Neil Richard Hall on 1 December 2009 (2 pages) |
7 February 2010 | Director's details changed for Mrs Audrey Hall on 1 December 2009 (2 pages) |
7 February 2010 | Secretary's details changed for Neil Richard Hall on 1 December 2009 (1 page) |
7 February 2010 | Secretary's details changed for Neil Richard Hall on 1 December 2009 (1 page) |
7 February 2010 | Director's details changed for Paul Lowson on 1 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 January 2009 | Return made up to 27/12/08; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
9 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 27/12/06; full list of members (9 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 February 2006 | Return made up to 27/12/05; full list of members (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 February 2005 | New director appointed (2 pages) |
28 January 2005 | Return made up to 27/12/04; full list of members
|
18 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
15 April 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 March 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
22 January 2003 | Return made up to 27/12/02; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 January 2002 | Return made up to 27/12/01; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 March 2001 | Amended accounts made up to 31 January 2000 (7 pages) |
26 February 2001 | Return made up to 27/12/00; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 January 2000 (8 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Company name changed flashtravel LIMITED\certificate issued on 22/06/00 (2 pages) |
14 June 2000 | Director resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 March 2000 | Return made up to 27/12/99; full list of members (7 pages) |
28 May 1999 | Return made up to 27/12/98; full list of members (6 pages) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 February 1998 | New secretary appointed (2 pages) |
18 February 1998 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 February 1998 | Return made up to 27/12/97; no change of members
|
10 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
10 February 1997 | New secretary appointed (2 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 5 hollyhaven east rainton co durham DH5 9SB (1 page) |
22 July 1996 | Ad 06/02/96--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
18 July 1996 | Ad 02/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
27 June 1996 | Accounting reference date notified as 31/01 (1 page) |
16 February 1996 | Secretary resigned (1 page) |
16 February 1996 | Ad 06/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page) |
16 February 1996 | New director appointed (1 page) |
27 December 1995 | Incorporation (20 pages) |