Darlington
County Durham
DL3 9PA
Director Name | Justine Falkner |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shevon Way Brentwood Essex CM14 4PJ |
Director Name | Group Captain John William King |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Group Captain John William King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | John David Carrington |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 days after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ashes Greengates Lane Mickleton Barnard Castle County Durham DL12 0LS |
Secretary Name | John David Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 days after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ashes Greengates Lane Mickleton Barnard Castle County Durham DL12 0LS |
Director Name | Kate Surgeoner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2003) |
Role | Occupational Therapist |
Correspondence Address | 44 Victoria Embankment Darlington County Durham DL1 5JR |
Secretary Name | Mr Robert Surgeoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2004) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 44 Pierremont Crescent Darlington County Durham DL3 9PA |
Secretary Name | Derek Edwin Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 High Terrace Roddymoor Crook County Durham DL15 9RA |
Website | neat.co.uk |
---|
Registered Address | 29b Harmire Enterprise Park Barnard Castle County Durham DL12 8XT |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
8.5k at £1 | Robert Surgeoner 51.00% Ordinary |
---|---|
8.2k at £1 | Rosalie Surgeoner 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,229 |
Cash | £8,560 |
Current Liabilities | £201,626 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
20 April 2005 | Delivered on: 23 April 2005 Persons entitled: Hsbc 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. Outstanding |
---|---|
19 June 2002 | Delivered on: 20 June 2002 Satisfied on: 24 September 2010 Persons entitled: Yorkshire 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 |
5 November 2020 | Change of details for Rosalie Eileen Boyes as a person with significant control on 3 November 2020 (2 pages) |
---|---|
3 November 2020 | Change of details for Mr Robert Surgeoner as a person with significant control on 3 November 2020 (2 pages) |
3 November 2020 | Notification of Rosalie Eileen Boyes as a person with significant control on 3 November 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
13 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
4 October 2011 | Total exemption small company accounts made up to 28 February 2011 (12 pages) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Robert Surgeoner on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 March 2008 | Appointment terminated secretary derek gilligan (1 page) |
6 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
6 March 2008 | Appointment terminated secretary derek gilligan (1 page) |
6 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Return made up to 31/01/05; full list of members
|
14 March 2005 | Return made up to 31/01/05; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
5 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 1A industrial estate stainton grove barnard castle county durham DL12 8UJ (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 1A industrial estate stainton grove barnard castle county durham DL12 8UJ (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Return made up to 31/01/04; full list of members
|
2 March 2004 | Return made up to 31/01/04; full list of members
|
2 March 2004 | New secretary appointed (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Particulars of mortgage/charge (4 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
2 April 2002 | Return made up to 31/01/02; full list of members (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
7 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
21 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 March 2000 | Return made up to 31/01/00; full list of members
|
29 March 2000 | Return made up to 31/01/00; full list of members
|
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: the grove pipers lane harpenden hertfordshire AL5 1AH (1 page) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
18 March 1999 | Secretary resigned;director resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
12 February 1998 | Return made up to 31/01/98; full list of members
|
12 February 1998 | Return made up to 31/01/98; full list of members
|
23 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Accounting reference date notified as 28/02 (1 page) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Accounting reference date notified as 28/02 (1 page) |
20 February 1996 | Secretary resigned;director resigned (2 pages) |
20 February 1996 | Registered office changed on 20/02/96 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Registered office changed on 20/02/96 from: 26-28 bartholomew square london EC1V 3QA (1 page) |
20 February 1996 | New secretary appointed;new director appointed (1 page) |
20 February 1996 | Secretary resigned;director resigned (2 pages) |
20 February 1996 | New director appointed (1 page) |
31 January 1996 | Incorporation (19 pages) |
31 January 1996 | Incorporation (19 pages) |