Dodsworth Street
Darlington
Co. Durham
DL1 2NG
Secretary Name | Paul Graham Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Mr Graham Michael Tait |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2013(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington Co. Durham DL1 2NG |
Director Name | Mrs Nicola Weatherall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington Co. Durham DL1 2NG |
Director Name | Emlyn Owen Evans |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Keith Tait |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 26 November 1996) |
Role | Company Director |
Correspondence Address | 1 Meatlesburn Close School Aycliffe County Durham DL5 6QU |
Director Name | Mrs Anne Elizabeth Evans |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(23 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 16 March 2020) |
Role | Hr And Personell Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | evergreen-pallets.co.uk |
---|---|
Telephone | 01325 352806 |
Telephone region | Darlington |
Registered Address | Unit 7 Albert Hill Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Paul Graham Tait 80.00% Ordinary |
---|---|
12 at £1 | Graham Michael Tait 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,038 |
Cash | £187,857 |
Current Liabilities | £321,342 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 5 days from now) |
31 May 2000 | Delivered on: 20 June 2000 Persons entitled: Hsbc 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: Units 6A and 7 albert hill industrial estate darlington county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
29 May 1996 | Delivered on: 30 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
19 March 2024 | Change of details for Mr Paul Graham Tait as a person with significant control on 19 March 2024 (2 pages) |
---|---|
19 March 2024 | Director's details changed for Mr Graham Michael Tait on 19 March 2024 (2 pages) |
19 March 2024 | Director's details changed for Paul Graham Tait on 19 March 2024 (2 pages) |
14 March 2024 | Appointment of Mrs Nicola Weatherall as a director on 13 March 2024 (2 pages) |
13 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
26 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
24 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
29 April 2022 | Confirmation statement made on 18 April 2022 with updates (5 pages) |
27 April 2022 | Change of details for Mr Graham Michael Tait as a person with significant control on 10 June 2021 (2 pages) |
21 April 2022 | Change of details for Mr. Paul Graham Tait as a person with significant control on 10 June 2021 (2 pages) |
21 April 2022 | Notification of Graham Michael Tait as a person with significant control on 10 June 2021 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
28 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
30 April 2020 | Termination of appointment of Anne Elizabeth Evans as a director on 16 March 2020 (1 page) |
30 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
21 February 2020 | Appointment of Mrs. Anne Elizabeth Evans as a director on 14 February 2020 (2 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
21 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
22 May 2014 | Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages) |
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Graham Michael Tait on 1 February 2014 (2 pages) |
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 October 2013 | Appointment of Mr Graham Michael Tait as a director (2 pages) |
15 October 2013 | Appointment of Mr Graham Michael Tait as a director (2 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
7 December 2011 | Termination of appointment of Emlyn Evans as a director (1 page) |
7 December 2011 | Termination of appointment of Emlyn Evans as a director (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 May 2011 | Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page) |
11 May 2011 | Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Paul Graham Tait on 1 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Paul Graham Tait on 1 April 2011 (1 page) |
11 May 2011 | Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Emlyn Owen Evans on 1 April 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Emlyn Owen Evans on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Emlyn Owen Evans on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Graham Tait on 18 April 2010 (2 pages) |
7 June 2010 | Director's details changed for Paul Graham Tait on 18 April 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 albert hill industrial estate dodsworth street darlington county durham DL1 2NG (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
4 June 2009 | Location of debenture register (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 7 albert hill industrial estate dodsworth street darlington county durham DL1 2NG (1 page) |
4 June 2009 | Location of register of members (1 page) |
4 June 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
19 September 2002 | Accounts for a small company made up to 31 May 2002 (8 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
8 May 1999 | Return made up to 18/04/99; no change of members
|
8 May 1999 | Return made up to 18/04/99; no change of members
|
24 January 1999 | Memorandum and Articles of Association (10 pages) |
24 January 1999 | Memorandum and Articles of Association (10 pages) |
24 December 1998 | Company name changed lexicon associates LIMITED\certificate issued on 29/12/98 (2 pages) |
24 December 1998 | Company name changed lexicon associates LIMITED\certificate issued on 29/12/98 (2 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
19 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 June 1997 | Return made up to 18/04/97; full list of members (6 pages) |
18 June 1997 | Return made up to 18/04/97; full list of members (6 pages) |
11 December 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
11 December 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
11 December 1996 | Amending form 882R 090596 (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Amending form 882R 090596 (2 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Ad 09/05/96--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
24 May 1996 | Ad 09/05/96--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
21 May 1996 | New director appointed (1 page) |
21 May 1996 | New director appointed (1 page) |
10 May 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed;new director appointed (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | New director appointed (1 page) |
2 May 1996 | £ nc 100/1000 26/04/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | £ nc 100/1000 26/04/96 (1 page) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
18 April 1996 | Incorporation (16 pages) |
18 April 1996 | Incorporation (16 pages) |