Company NameT J D Properties Limited
Company StatusActive
Company Number03616161
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy House Percy Lane
Nevilles Cross
Durham
DH1 4HE
Secretary NameMr Andrew John Davison
NationalityBritish
StatusCurrent
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy House Percy Lane
Nevilles Cross
Durham
DH1 4HE
Director NameDavid McLaughlin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(7 years after company formation)
Appointment Duration18 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Rubislaw North
Aberdeen
AB15 4AL
Scotland
Director NameKenneth Alexander Robertson Prain
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2005(7 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsford House
Alford
Aberdeenshire
AB33 8HN
Scotland
Director NameAnthony Moorley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbilene Lodge Drinkstone Road
Gedding
Suffolk
IP30 0QD
Director NameRobert Trevor Dickinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Great Peter Street
London
SW19 3LR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMoor Chambers 26 Front Street
Framwellgate Moor
Durham
DH1 5EJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

29.8k at £4.35Andrew John Davison
8.51%
Ordinary
29.8k at £4.35Patricia J. Adams
8.51%
Ordinary
28.7k at £4.35Alison Hilary Benton
8.20%
Ordinary
28.7k at £4.35Kenneth Alexander Robertson Prain
8.20%
Ordinary
23.3k at £4.35Christine Dickinson
6.64%
Ordinary
23.3k at £4.35Robert Trevor Dickinson
6.64%
Ordinary
13k at £4.35Robert Trevor Dickinson & Andrew John Davison & Patricia J. Adams
3.72%
Ordinary
97.3k at £4.35Frances J. Moorley & Anthony Moorley & Christopher Pitchers
27.77%
Ordinary
50.7k at £4.35Robert Trevor Dickinson & Christine Dickinson
14.49%
Ordinary
48.7k at £4.35David Mclaughlin
13.89%
Ordinary
48.7k at £4.35Eileen Mclaughlin
13.89%
Ordinary

Financials

Year2014
Net Worth£1,696,299
Cash£261,035
Current Liabilities£3,327,651

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 August 2023 (9 months, 1 week ago)
Next Return Due28 August 2024 (3 months, 1 week from now)

Charges

17 September 2007Delivered on: 22 September 2007
Satisfied on: 11 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 front street framwellgate peth durham t/no du 222155. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 April 2007Delivered on: 26 April 2007
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Charge over construction documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title, benefit and interest in the construction documentation together with all rights. See the mortgage charge document for full details.
Fully Satisfied
2 April 2007Delivered on: 7 April 2007
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H kfc restaurant wynyard service station billingham being land to the north of the A689 wolviston stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being aykley heads house, aykley heads, durham t/no. DU210234. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2005Delivered on: 20 October 2005
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15/17 north road, durham t/no DU202676. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 March 2005Delivered on: 26 March 2005
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 highgate durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2001Delivered on: 26 April 2001
Satisfied on: 22 August 2009
Persons entitled: National Westminster 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: The f/h property k/a the shambles 3 central buildings staindrop county durham t/n DU135803. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 December 1998Delivered on: 17 December 1998
Satisfied on: 22 March 2022
Persons entitled: National Westminster 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: F/H property k/a 77/79 parkgate darlington county durham t/no DU151422. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1998Delivered on: 19 October 1998
Satisfied on: 22 March 2022
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 March 2016Delivered on: 24 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 51 kirkwood drive durham title number DU298433, 28 dalton crescent durham title number DU317313, 20 highgate title number DU272600. For more details please refer to the instrument.
Outstanding
15 March 2016Delivered on: 23 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 51 kirkwood drive durham title number DU298433, 28 dalton crescent durham title number DU317313, 20 highgate title number DU272600. For more details please refer to the instrument.
Outstanding
6 November 2009Delivered on: 10 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 kirkwood drive durham t/n DU298433 any other interests in the property all rents and proceeds of any insurance.
Outstanding
14 August 2009Delivered on: 20 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 claypath court durham t/no DU240136 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 2009Delivered on: 31 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 strawberry court tunstall road sunderland t/n TY445893, by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affectng the property.
Outstanding
12 March 2009Delivered on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 claypath court durham t/no DU247855 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2009Delivered on: 3 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 20 strawberry court, tunstall road, sunderland t/no. TY375366 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2008Delivered on: 12 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 dalton crescent, sheraton park, durham all other interest in the property, all rents and the proceeds of any insurance.
Outstanding
11 January 2008Delivered on: 30 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14, 15, & 16 north burns, chester-le-street, county durham, t/no DU278715. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2007Delivered on: 8 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the north east side of north road known as 51 north road t/n's DU115758 and DU231142, the f/h land known as 52 and 52A north road durham t/n DU87760, the f/h land known as 53 north road durham t/n DU245300, the f/h land on the south side of tenter terrace durham t/n DU300098,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 78 saddler street durham t/no p 213143. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of clayton street bishop auckland t/no du 286052. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58, 59, 60, 61, 61A,62 and 62A north road and 25 tenter terrace durham together with adjoining land on the south west of tenter terrace t/no du 1658. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 and 20 north road durham t/no du 254187. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of front street and land lying to the west of front street framwellgate moor durham t/no du 62798. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of front street framwellgate moor durham t/no du 77780. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 front street framwellgate moor durham t/no du 301244. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H station house north road durham t/no du 23400. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 55 highgate framwell peth durham t/no du 260696. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 and 2 victoria cottages framwellgate moor and the land lying to the front street framwellgate moor t/nos du 72549 and du 114703. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41A, 41B and 41C marshall terrace gilesgate durham t/no du 105824. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 highgate framwell peth durham t/no du 272602. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 24 highgate framwell peth durham t/no du 272604. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 52 highgate framwell peth durham t/no du 260695. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 20 highgate framwell peth durham t/no du 272600. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 north road durham t/no du 31275. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 and 17 north road formerly k/a the cannon cinema north road durham t/no du 33851. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 August 2023Director's details changed for Kenneth Alexander Robertson Prain on 28 June 2019 (2 pages)
18 August 2023Director's details changed for Mr Andrew John Davison on 7 December 2020 (2 pages)
18 August 2023Secretary's details changed for Mr Andrew John Davison on 7 December 2020 (1 page)
18 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
16 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
22 March 2022Satisfaction of charge 27 in full (2 pages)
22 March 2022Satisfaction of charge 6 in full (1 page)
22 March 2022Satisfaction of charge 21 in full (1 page)
22 March 2022Satisfaction of charge 31 in full (1 page)
22 March 2022Satisfaction of charge 8 in full (1 page)
22 March 2022Satisfaction of charge 036161610036 in full (1 page)
22 March 2022Satisfaction of charge 29 in full (1 page)
22 March 2022Satisfaction of charge 33 in full (1 page)
22 March 2022Satisfaction of charge 15 in full (1 page)
22 March 2022Satisfaction of charge 23 in full (1 page)
22 March 2022Satisfaction of charge 19 in full (1 page)
22 March 2022Satisfaction of charge 036161610037 in full (1 page)
22 March 2022Satisfaction of charge 34 in full (1 page)
22 March 2022Satisfaction of charge 24 in full (1 page)
22 March 2022Satisfaction of charge 7 in full (1 page)
22 March 2022Satisfaction of charge 11 in full (1 page)
22 March 2022Satisfaction of charge 4 in full (1 page)
22 March 2022Satisfaction of charge 13 in full (1 page)
22 March 2022Satisfaction of charge 32 in full (1 page)
22 March 2022Satisfaction of charge 036161610035 in full (1 page)
22 March 2022Satisfaction of charge 14 in full (1 page)
22 March 2022Satisfaction of charge 5 in full (1 page)
22 March 2022Satisfaction of charge 18 in full (1 page)
22 March 2022Satisfaction of charge 30 in full (1 page)
22 March 2022Satisfaction of charge 22 in full (1 page)
22 March 2022Satisfaction of charge 036161610038 in full (1 page)
22 March 2022Satisfaction of charge 1 in full (1 page)
22 March 2022Satisfaction of charge 20 in full (1 page)
22 March 2022Satisfaction of charge 2 in full (1 page)
22 March 2022Satisfaction of charge 28 in full (1 page)
22 March 2022Satisfaction of charge 25 in full (1 page)
22 March 2022Satisfaction of charge 26 in full (1 page)
22 March 2022Satisfaction of charge 12 in full (1 page)
22 March 2022Satisfaction of charge 17 in full (1 page)
22 March 2022Satisfaction of charge 10 in full (1 page)
22 March 2022Satisfaction of charge 16 in full (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
24 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 December 2016All of the property or undertaking has been released from charge 34 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 24 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 15 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 23 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 7 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 22 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 4 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 2 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 10 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 8 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 14 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 25 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 18 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 6 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 28 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 2 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 7 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 16 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 17 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 33 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 8 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 5 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 18 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 32 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 21 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 30 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 29 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 34 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 22 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 20 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 21 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 32 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 28 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 12 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 33 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 17 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 24 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 30 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 31 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 26 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 14 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 1 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 13 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 5 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 16 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 4 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 26 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 25 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 12 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 20 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 15 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 11 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 19 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 27 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 27 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 10 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 23 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 29 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 31 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 6 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 19 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 13 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 11 (5 pages)
24 December 2016All of the property or undertaking has been released from charge 1 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
24 March 2016Registration of charge 036161610038, created on 22 March 2016 (18 pages)
24 March 2016Registration of charge 036161610038, created on 22 March 2016 (18 pages)
23 March 2016Registration of charge 036161610037, created on 15 March 2016 (18 pages)
23 March 2016Registration of charge 036161610036, created on 15 March 2016 (28 pages)
23 March 2016Registration of charge 036161610035, created on 15 March 2016 (29 pages)
23 March 2016Registration of charge 036161610037, created on 15 March 2016 (18 pages)
23 March 2016Registration of charge 036161610035, created on 15 March 2016 (29 pages)
23 March 2016Registration of charge 036161610036, created on 15 March 2016 (28 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,523,877.9
(9 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,523,877.9
(9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,523,877.9
(9 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,523,877.9
(9 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,523,877.9
(9 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,523,877.9
(9 pages)
23 April 2013Registered office address changed from Office 1 Moor Chambers 26 Front Street Framwellgate Moor Durham DH1 5EJ United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Office 1 Moor Chambers 26 Front Street Framwellgate Moor Durham DH1 5EJ United Kingdom on 23 April 2013 (1 page)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 August 2012 (18 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 14 August 2012 (18 pages)
6 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
6 March 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 December 2012Registered office address changed from , Greystones Sunderland Bridge, Durham, DH6 5HB on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Greystones Sunderland Bridge, Durham, DH6 5HB on 5 December 2012 (1 page)
5 December 2012Registered office address changed from , Greystones Sunderland Bridge, Durham, DH6 5HB on 5 December 2012 (1 page)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(9 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(9 pages)
29 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 May 2012Termination of appointment of Robert Dickinson as a director (1 page)
29 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 May 2012Termination of appointment of Robert Dickinson as a director (1 page)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (9 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (8 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Kenneth Alexander Robertson Prain on 14 August 2010 (2 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Kenneth Alexander Robertson Prain on 14 August 2010 (2 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
22 June 2010Registered office address changed from , East Wing Offices Burn Hall, Darlington Road, Durham, County Durham, DH1 3SR on 22 June 2010 (1 page)
22 June 2010Registered office address changed from , East Wing Offices Burn Hall, Darlington Road, Durham, County Durham, DH1 3SR on 22 June 2010 (1 page)
15 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (12 pages)
15 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (12 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
2 November 2009Auditor's resignation (1 page)
2 November 2009Auditor's resignation (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2009Return made up to 14/08/09; full list of members (5 pages)
20 August 2009Return made up to 14/08/09; full list of members (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
14 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 30 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
19 August 2008Return made up to 14/08/08; full list of members (5 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
30 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
8 January 2008Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
5 September 2007Return made up to 14/08/07; no change of members (7 pages)
5 September 2007Return made up to 14/08/07; no change of members (7 pages)
15 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
15 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
26 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2006Ad 10/08/06--------- £ si 2@1=2 £ ic 422014/422016 (2 pages)
12 September 2006Ad 10/08/06--------- £ si 2@1=2 £ ic 422014/422016 (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 August 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
12 April 2006Ad 14/03/06--------- £ si 93098@1=93098 £ ic 2/93100 (2 pages)
12 April 2006Ad 14/03/06--------- £ si 328914@1=328914 £ ic 93100/422014 (5 pages)
12 April 2006Ad 14/03/06--------- £ si 328914@1=328914 £ ic 93100/422014 (5 pages)
12 April 2006Ad 14/03/06--------- £ si 93098@1=93098 £ ic 2/93100 (2 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
6 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
21 October 2005Memorandum and Articles of Association (8 pages)
21 October 2005Memorandum and Articles of Association (8 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (7 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 central building, staindrop, darlington, county durham DL2 3JL (1 page)
10 October 2005Return made up to 14/08/05; full list of members (7 pages)
10 October 2005Return made up to 14/08/05; full list of members (7 pages)
10 October 2005Registered office changed on 10/10/05 from: 3 central building, staindrop, darlington, county durham DL2 3JL (1 page)
3 October 2005Nc inc already adjusted 21/09/05 (1 page)
3 October 2005Nc inc already adjusted 21/09/05 (1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 14/08/04; full list of members (7 pages)
23 December 2004Return made up to 14/08/04; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 August 2004Registered office changed on 16/08/04 from: russel house, mill road langley moor, durham, durham DH7 8HJ (1 page)
16 August 2004Registered office changed on 16/08/04 from: russel house, mill road langley moor, durham, durham DH7 8HJ (1 page)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2002Return made up to 14/08/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 14/08/00; full list of members (6 pages)
25 August 2000Return made up to 14/08/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 October 1999Return made up to 14/08/99; full list of members (4 pages)
14 October 1999Return made up to 14/08/99; full list of members (4 pages)
26 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
26 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: bridge house, 181 queen victoria street, london, EC4V 4DD (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998New director appointed (2 pages)
14 August 1998Incorporation (14 pages)
14 August 1998Incorporation (14 pages)