68 Butsfield Lane
Knitsley
Co Durham
DH8 9EN
Secretary Name | Brian Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(4 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnhill 68 Butsfield Lane Knitsley Co Durham DH8 9EN |
Director Name | Mr Gareth Ackroyd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 7 Greencroft Industrial Park, Annfield Plain Stanley County Durham DH9 7YB |
Director Name | Martin O'Shea |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2002) |
Role | Field Sales Representative |
Correspondence Address | 10 Popplechurch Drive Covingham Swindon Wiltshire SN3 5DE |
Director Name | Mr Gordon Charles Gregory |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 November 2020) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 14 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Secretary Name | Martin O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2002) |
Role | Field Sales Representative |
Correspondence Address | 10 Popplechurch Drive Covingham Swindon Wiltshire SN3 5DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01207 529944 |
---|---|
Telephone region | Consett |
Registered Address | Unit 7 Greencroft Industrial Park, Annfield Plain Stanley County Durham DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
600 at £1 | Brian Hodge 59.94% Ordinary |
---|---|
401 at £1 | Gordon Charles Gregory 40.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £371,910 |
Cash | £111,368 |
Current Liabilities | £1,152,140 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
26 February 2013 | Delivered on: 27 February 2013 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement for the purchase of debts as defined within the assignment together with any interest costs and discounting allowances due under the agreement incuding all the provisions but only in relation to that credit balance. Outstanding |
---|---|
25 August 2011 | Delivered on: 27 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 June 2008 | Delivered on: 6 June 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which vail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 May 2007 | Delivered on: 17 May 2007 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being spiral tube winder s/no:- F500-30 spiral tube winder s/no: 150-75 cutting machine s/no: 385/195/1600. Outstanding |
20 August 1998 | Delivered on: 27 August 1998 Persons entitled: Midland Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 February 2024 | Registration of charge 035742690006, created on 30 January 2024 (14 pages) |
---|---|
4 August 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
20 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 December 2020 | Appointment of Mr Gareth Ackroyd as a director on 1 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
5 November 2020 | Cessation of Gordon Charles Gregory as a person with significant control on 5 November 2020 (1 page) |
5 November 2020 | Termination of appointment of Gordon Charles Gregory as a director on 5 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
28 February 2020 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Change of share class name or designation (2 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
24 June 2008 | Return made up to 03/06/08; no change of members (7 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
15 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 June 2006 | Return made up to 03/06/06; full list of members
|
8 June 2006 | Return made up to 03/06/06; full list of members
|
9 June 2005 | Return made up to 03/06/05; full list of members
|
9 June 2005 | Return made up to 03/06/05; full list of members
|
16 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
25 May 2004 | Return made up to 03/06/04; full list of members (7 pages) |
29 May 2003 | Return made up to 03/06/03; full list of members (7 pages) |
29 May 2003 | Return made up to 03/06/03; full list of members (7 pages) |
31 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
31 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Secretary resigned;director resigned (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 03/06/02; full list of members (7 pages) |
30 May 2002 | Return made up to 03/06/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
8 May 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
24 July 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 May 2001 | Return made up to 03/06/01; full list of members (7 pages) |
30 May 2001 | Return made up to 03/06/01; full list of members (7 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
12 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: mccowie ramshaw & company 52-54 leazes park road, newcastle upon tyne NE1 4PG (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: mccowie ramshaw & company 52-54 leazes park road, newcastle upon tyne NE1 4PG (1 page) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
1 September 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
1 September 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 20/08/98--------- £ si 80181@1=80181 £ ic 1/80182 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | New secretary appointed;new director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 20/08/98--------- £ si 80181@1=80181 £ ic 1/80182 (2 pages) |
3 June 1998 | Incorporation (12 pages) |
3 June 1998 | Incorporation (12 pages) |