Hartlepool
TS26 0PX
Director Name | Mr Michael Richard Sands |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 1996(9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaplains Well Hart Village Hartlepool TS27 3AP |
Secretary Name | Mr Michael Richard Sands |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 1996(9 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chaplains Well Hart Village Hartlepool TS27 3AP |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Director Name | Prof Geoffrey Alan Lancaster |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 August 2011) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Old Brewery Castle Eden Durham TS27 4SU |
Director Name | Pamela Anne Spencelayh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(11 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery Castle Eden Durham TS27 4SU |
Website | www.dag-ltd.co.uk |
---|
Registered Address | The Old Brewery Castle Eden Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Mr Michael Richard Sands 55.73% Ordinary B |
---|---|
76k at £1 | Durham Associates LTD 42.35% Ordinary B |
2.1k at £1 | Mr Michael Richard Sands 1.14% Ordinary A |
1000 at £1 | David Picken 0.56% Ordinary A |
200 at £1 | Mr Thomas William Sterling 0.11% Ordinary A |
200 at £1 | Pamela Anne Spencelayh 0.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £230,748 |
Cash | £57,441 |
Current Liabilities | £36,051 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
12 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 27 March 2022 with updates (4 pages) |
1 April 2022 | Statement of capital on 21 January 2022
|
14 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
24 September 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
24 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (7 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 March 2016 | Termination of appointment of Pamela Anne Spencelayh as a director on 19 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Pamela Anne Spencelayh as a director on 19 February 2016 (1 page) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
3 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
29 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
29 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
22 November 2011 | Cancellation of shares. Statement of capital on 22 November 2011
|
30 August 2011 | Purchase of own shares. (3 pages) |
30 August 2011 | Purchase of own shares. (3 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
16 August 2011 | Termination of appointment of Geoffrey Lancaster as a director (1 page) |
16 August 2011 | Termination of appointment of Geoffrey Lancaster as a director (1 page) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Professor Geoffrey Alan Lancaster on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Pamela Anne Spencelayh on 1 January 2011 (2 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from the old coach house castle eden hartlepool TS27 4SS (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from the old coach house castle eden hartlepool TS27 4SS (2 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
30 March 2009 | Return made up to 26/03/09; full list of members (6 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (8 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (8 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
26 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
25 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | Return made up to 26/03/07; full list of members (8 pages) |
25 April 2007 | New director appointed (1 page) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 26/03/06; full list of members (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
18 March 2005 | Return made up to 26/03/05; full list of members (8 pages) |
18 March 2005 | Return made up to 26/03/05; full list of members (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
27 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
31 March 2004 | Amended accounts made up to 30 April 2003 (8 pages) |
31 March 2004 | Amended accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 May 2002 | Return made up to 26/03/02; full list of members
|
1 May 2002 | Return made up to 26/03/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (8 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
27 May 1999 | Return made up to 26/03/99; no change of members (5 pages) |
27 May 1999 | Return made up to 26/03/99; no change of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
17 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
22 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
31 January 1997 | Nc inc already adjusted 27/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Registered office changed on 31/01/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
31 January 1997 | Nc inc already adjusted 27/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Registered office changed on 31/01/97 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
31 January 1997 | Nc inc already adjusted 27/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Nc inc already adjusted 27/12/96 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Memorandum and Articles of Association (14 pages) |
31 January 1997 | Memorandum and Articles of Association (14 pages) |
13 November 1996 | Accounting reference date notified as 30/04 (1 page) |
13 November 1996 | Accounting reference date notified as 30/04 (1 page) |
11 November 1996 | Company name changed T. B. & I. 91 LIMITED\certificate issued on 12/11/96 (2 pages) |
11 November 1996 | Company name changed T. B. & I. 91 LIMITED\certificate issued on 12/11/96 (2 pages) |
26 March 1996 | Incorporation (15 pages) |
26 March 1996 | Incorporation (15 pages) |