Barnard Castle
County Durham
DL12 8PN
Secretary Name | Mrs Jane Sampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 11 October 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Bank Barnard Castle County Durham DL12 8PN |
Director Name | Mrs Claire Louise Rees |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Miss Sarah Jane Sampson-Barnes |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Ms Amanda Elizabeth Sampson-Bowen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2019(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Alan Gregg |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2000) |
Role | Farmer |
Correspondence Address | Low House Farm East Boldon Tyne & Wear NE36 0BD |
Director Name | Pamela Florence Winter |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2000) |
Role | Foster Carer |
Correspondence Address | Low House Farm East Boldon Tyne & Wear NE36 0BD |
Secretary Name | Pamela Florence Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 February 2000) |
Role | Foster Carer |
Correspondence Address | Low House Farm East Boldon Tyne & Wear NE36 0BD |
Director Name | Mr Paul Sampson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 17 May 2019) |
Role | Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Bank Barnard Castle County Durham DL12 8PN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Jane Sampson 50.00% Ordinary |
---|---|
1 at £1 | Paul Sampson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
23 May 2019 | Statement of capital following an allotment of shares on 25 October 2018
|
23 May 2019 | Termination of appointment of Paul Sampson as a director on 17 May 2019 (1 page) |
17 May 2019 | Appointment of Miss Sarah Jane Sampson-Barnes as a director on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Mrs Claire Louise Rees as a director on 17 May 2019 (2 pages) |
17 May 2019 | Appointment of Ms Amanda Elizabeth Sampson-Bowen as a director on 17 May 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
9 June 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
9 June 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
25 March 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
25 March 2015 | Micro company accounts made up to 31 October 2014 (5 pages) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 July 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
18 July 2014 | Micro company accounts made up to 31 October 2013 (5 pages) |
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2009 | Director's details changed for Paul Sampson on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jane Sampson on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Jane Sampson on 24 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Sampson on 24 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page) |
21 November 2008 | Return made up to 24/10/08; no change of members (4 pages) |
21 November 2008 | Return made up to 24/10/08; no change of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
26 October 2007 | Return made up to 24/10/07; no change of members (7 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
6 November 2006 | Return made up to 24/10/06; full list of members
|
6 November 2006 | Return made up to 24/10/06; full list of members
|
1 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 November 2005 | Return made up to 24/10/05; full list of members
|
3 November 2005 | Return made up to 24/10/05; full list of members
|
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: rst accountants LIMITED zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: rst accountants LIMITED zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
10 November 2004 | Return made up to 24/10/04; full list of members
|
10 November 2004 | Return made up to 24/10/04; full list of members
|
27 September 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
1 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
1 November 2003 | Return made up to 24/10/03; full list of members (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 November 2002 | Return made up to 24/10/02; full list of members
|
20 November 2002 | Return made up to 24/10/02; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: nickabor, laverick lane newcastle road, west boldon east boldon tyne & wear NE36 0BY (1 page) |
8 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: nickabor, laverick lane newcastle road, west boldon east boldon tyne & wear NE36 0BY (1 page) |
8 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
21 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 5 - 8 preistgate darlington durham DL1 1NL (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Registered office changed on 11/02/00 from: 5 - 8 preistgate darlington durham DL1 1NL (1 page) |
31 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
15 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
8 February 1999 | Return made up to 24/10/98; no change of members (4 pages) |
8 February 1999 | Return made up to 24/10/98; no change of members (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
31 May 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
25 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
25 November 1997 | Return made up to 24/10/97; full list of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: c/o latimer hinks 5-8 priestgate darlington county durham DL1 1NL (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: c/o latimer hinks 5-8 priestgate darlington county durham DL1 1NL (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
24 October 1996 | Incorporation (20 pages) |
24 October 1996 | Incorporation (20 pages) |