Darlington
County Durham
DL3 8DL
Secretary Name | Mrs Susan McGee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodburn Drive Darlington DL3 8AB |
Director Name | Mrs Susan McGee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orchard Road Fairfield Stockton On Tees Cleveland TS19 7DA |
Director Name | Mrs Sara McGee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Orchard Road Fairfield Stockton On Tees Cleveland TS19 7DA |
Director Name | Allen Edward Matthews |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1998) |
Role | Publican |
Correspondence Address | Flat 7 Oaklea Court Polam Lane Darlington County Durham DL1 5PJ |
Director Name | Mr John Douglas Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 1998) |
Role | Publican |
Country of Residence | England |
Correspondence Address | Grey Horse Haughton Green Darlington Durham DL1 2DD |
Secretary Name | Lorena McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2000) |
Role | Housewife |
Correspondence Address | The Cottage 18 East Road Melsonby Darlington Durham DL10 5NF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cameronsbrewery.com |
---|---|
Email address | [email protected] |
Telephone | 01429 852000 |
Telephone region | Hartlepool |
Registered Address | 18 Orchard Road Fairfield Stockton On Tees Cleveland TS19 7DA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hugh David Mcgee 25.00% Ordinary |
---|---|
2 at £1 | Lorena Mcgee 25.00% Ordinary |
2 at £1 | S.l. Mcgee 25.00% Ordinary |
2 at £1 | Susan Mcgee 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,214,557 |
Cash | £17,188 |
Current Liabilities | £806,654 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (12 months from now) |
27 March 2012 | Delivered on: 29 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 north street bourne see image for full details. Outstanding |
---|---|
27 March 2012 | Delivered on: 29 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67-68 baxtergate whitby see image for full details. Outstanding |
31 October 1997 | Delivered on: 19 November 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Lords tavern" 104 yarm lane stockton on tees t/no: CE87858. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
16 August 2010 | Delivered on: 19 August 2010 Satisfied on: 5 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 67-68 baxtergate whitby north yorkshire t/no. NYK364628 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
16 August 2010 | Delivered on: 19 August 2010 Satisfied on: 5 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11 north street bourne lincolnshire t/no. LL268497 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
25 August 2000 | Delivered on: 1 September 2000 Satisfied on: 28 July 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The grey horse public house,39 haughton green,darlington,co durham DL1 2DD; t/no DU181231. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 November 1997 | Delivered on: 26 November 1997 Satisfied on: 5 October 2011 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: (Including trade fixtures). 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 |
31 October 1997 | Delivered on: 19 November 1997 Satisfied on: 28 July 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180 victoria road darlington co. Durham t/no: DU16748. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 August 1996 | Delivered on: 17 August 1996 Satisfied on: 28 July 2007 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property charged being "squires public house" (formerly "the mitre hotel") newgate street bishop auckland county durham. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 September 2015 | Appointment of Mrs Sara Mcgee as a director on 29 April 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Sara Mcgee as a director on 29 April 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Susan Mcgee as a director on 29 April 2015 (2 pages) |
7 September 2015 | Appointment of Mrs Susan Mcgee as a director on 29 April 2015 (2 pages) |
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Lorena Mcgee on 15 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Lorena Mcgee on 15 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 15/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Return made up to 15/04/08; full list of members (3 pages) |
18 February 2009 | Return made up to 15/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
22 August 2007 | Declaration of mortgage charge released/ceased (3 pages) |
30 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 July 2007 | Return made up to 15/04/07; full list of members (2 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 391 beverley road hull north humberside HU5 1LS (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 391 beverley road hull north humberside HU5 1LS (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 18 orchard road fairfield stockton on tees cleveland TS19 7DA (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: 18 orchard road fairfield stockton on tees cleveland TS19 7DA (1 page) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 15/04/05; full list of members
|
3 May 2005 | Return made up to 15/04/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
16 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 15/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
3 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Return made up to 15/04/00; full list of members
|
10 May 2000 | Return made up to 15/04/00; full list of members
|
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
15 May 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 May 1999 | Full accounts made up to 30 April 1998 (8 pages) |
15 May 1999 | Return made up to 15/04/99; full list of members
|
15 May 1999 | Return made up to 15/04/99; full list of members
|
5 May 1998 | Return made up to 15/04/98; full list of members
|
5 May 1998 | Return made up to 15/04/98; full list of members
|
28 April 1998 | Full accounts made up to 30 April 1997 (7 pages) |
28 April 1998 | Full accounts made up to 30 April 1997 (7 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
19 May 1997 | Return made up to 15/04/97; full list of members (6 pages) |
15 May 1997 | Ad 21/04/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
15 May 1997 | Ad 21/04/97--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
15 April 1996 | Incorporation (9 pages) |
15 April 1996 | Incorporation (9 pages) |