Durham City
Durham
DH1 3HL
Secretary Name | Ribchesters Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Graham Hollis Wilson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Hollowdene Garth Crook Durham DL15 8LT |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | Derek Andrew Toes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 4 Quarry House Lane Crossgate Moor Durham City Durham DH1 4JA |
Secretary Name | Michael Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 28 The Orchard Pity Me County Durham DH1 5DA |
Secretary Name | Rebecca Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham City Durham DH1 3HL |
Secretary Name | Richard Johnson |
---|---|
Status | Resigned |
Appointed | 19 June 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham City Durham DH1 3HL |
Secretary Name | Mr Ian Anthony Huntley |
---|---|
Status | Resigned |
Appointed | 01 May 2017(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham City Durham DH1 3HL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Ribchesters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(22 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2020) |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
Website | jww.co.uk |
---|---|
Telephone | 0191 3869921 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Old Elvet Durham City Durham DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
976 at £0.1 | J W Wood LTD 97.60% Ordinary |
---|---|
24 at £0.1 | John Burton 2.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,955 |
Cash | £7,492 |
Current Liabilities | £118,490 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
27 October 2008 | Delivered on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
19 November 2020 | Appointment of Ribchesters Group Limited as a secretary on 15 May 2020 (2 pages) |
19 November 2020 | Termination of appointment of Ribchesters Limited as a secretary on 15 May 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Ian Anthony Huntley as a secretary on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Ribchesters Limited as a secretary on 15 May 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 24/10/07; full list of members (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 February 2007 | Return made up to 24/10/06; full list of members (2 pages) |
7 February 2007 | Return made up to 24/10/06; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
16 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
5 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/10/01; full list of members (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 24/10/00; full list of members (6 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
6 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 24/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
11 November 1998 | Return made up to 24/10/98; full list of members (5 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
24 October 1997 | Incorporation (12 pages) |
24 October 1997 | Incorporation (12 pages) |