Darlington
Co. Durham
DL3 8AJ
Director Name | Mr Alan James Hardy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT |
Director Name | Mrs Glenda May Hardy |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1996(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT |
Secretary Name | Mr Alan James Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 April 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT |
Director Name | Mr Gary Burgess |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hutton Close Crowther Industrial Estate Washington Tyne And Wear NE38 0AH |
Director Name | Amanda Jane Langstaff |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 12a The Bank Barnard Castle County Durham DL12 8PQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | crowthereng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4179916 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 52 Hutton Close Crowther Industrial Estate Washington Tyne And Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
575 at £1 | Mr Alan James Hardy 57.50% Ordinary |
---|---|
400 at £1 | Thomas Nicholas Langstaff 40.00% Ordinary |
25 at £1 | Mrs Glenda May Hardy 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,490 |
Cash | £161,224 |
Current Liabilities | £107,265 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
3 March 2023 | Delivered on: 3 March 2023 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|
25 August 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
5 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
21 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
31 March 2017 | Registered office address changed from South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT to 52 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from South Range 6 High Carlbury Piercebridge Darlington Co. Durham DL2 3TT to 52 Hutton Close Crowther Industrial Estate Washington Tyne and Wear NE38 0AH on 31 March 2017 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 March 2013 | Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from 52 Hutton Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AH England on 1 March 2013 (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
23 May 2011 | Director's details changed for Mrs Glenda May Hardy on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from Whorlton Croft Whorton Barnard Castle Co Durham DL12 8XD on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Registered office address changed from Whorlton Croft Whorton Barnard Castle Co Durham DL12 8XD on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mr Alan James Hardy on 23 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mrs Glenda May Hardy on 23 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Mr Alan James Hardy on 23 May 2011 (2 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / thomas langstaff / 22/10/2008 (1 page) |
18 May 2009 | Director's change of particulars / thomas langstaff / 22/10/2008 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
2 December 2008 | Return made up to 02/04/07; full list of members (4 pages) |
2 December 2008 | Return made up to 02/04/07; full list of members (4 pages) |
2 December 2008 | Return made up to 02/04/08; full list of members (5 pages) |
2 December 2008 | Return made up to 02/04/08; full list of members (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 02/04/06; full list of members (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 02/04/05; full list of members (9 pages) |
17 May 2005 | Return made up to 02/04/05; full list of members (9 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (9 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members
|
11 April 2003 | Return made up to 02/04/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
21 July 2002 | Return made up to 02/04/02; full list of members
|
21 July 2002 | Return made up to 02/04/02; full list of members
|
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members
|
18 April 2001 | Return made up to 02/04/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
16 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 02/04/99; no change of members (4 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
15 December 1998 | Accounts for a small company made up to 30 September 1998 (8 pages) |
9 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
9 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
8 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
8 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 April 1997 | Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1997 | Ad 02/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
2 April 1996 | Incorporation (13 pages) |
2 April 1996 | Incorporation (13 pages) |