Hurworth On Tees
Darlington
County Durham
DL2 2JB
Director Name | Mrs Tina Michelle Ockerby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55-59 Duke Street Darlington County Durham DL3 7SD |
Secretary Name | Mr John Robert Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Stephens Gardens Northallerton North Yorkshire DL7 8XN |
Secretary Name | Mr Richard Andrew Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Woodlands Milbank Road Darlington County Durham DL3 9UB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.saksapprenticeships.co.uk |
---|---|
Telephone | 01325 341627 |
Telephone region | Darlington |
Registered Address | 55-59 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £296,433 |
Cash | £159,741 |
Current Liabilities | £496,842 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
1 November 2013 | Delivered on: 6 November 2013 Persons entitled: Darlington Building Society Classification: A registered charge Particulars: 55-59 duke street darlington co durham t/no.DU155447. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 November 1998 | Delivered on: 26 November 1998 Satisfied on: 4 May 2013 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. See the mortgage charge document for full details. Fully Satisfied |
12 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
10 May 2019 | Satisfaction of charge 036550510002 in full (4 pages) |
11 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
22 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
12 June 2015 | Sub-division of shares on 30 April 2015 (5 pages) |
12 June 2015 | Sub-division of shares on 30 April 2015 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
6 November 2013 | Registration of charge 036550510002 (40 pages) |
6 November 2013 | Registration of charge 036550510002 (40 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 October 2009 | Director's details changed for Stephen Kee on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Kee on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
7 November 2008 | Appointment terminated secretary richard bland (1 page) |
7 November 2008 | Appointment terminated secretary richard bland (1 page) |
7 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 23/10/05; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 December 2004 | Return made up to 23/10/04; full list of members
|
11 December 2004 | Return made up to 23/10/04; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: 2 peel court st cuthberts way darlington county durham DL1 1GB (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 2 peel court st cuthberts way darlington county durham DL1 1GB (1 page) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
22 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 23/10/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 23/10/99; full list of members (6 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
23 October 1998 | Incorporation (15 pages) |
23 October 1998 | Incorporation (15 pages) |