Shotton Lane
Shotton Colliery
Co Durham
DH6 2RA
Director Name | Mr Peter Lincoln |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Hill House Shotton Lane Shotton Colliery Co. Durham DH6 2RN |
Director Name | Mrs Maureen Lincoln |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Market Place Ind Est Houghton Le Spring Tyne & Wear DH5 8AN |
Director Name | Mr Leonard Lincoln |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Bracken Hill House Shotton Lane Shotton Colliery Co Durham DH6 2RA |
Director Name | Peter Lincoln |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Trainee Mechanic |
Correspondence Address | Brackenhill House Shotton Colliery Durham County Durham DH6 2RA |
Secretary Name | Mrs Maureen Lincoln |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Bracken Hill House Shotton Lane Shotton Colliery Co Durham Dh6 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 0191 5843505 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Market Place Ind Est Houghton Le Spring Tyne & Wear DH5 8AN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Built Up Area | Sunderland |
1 at £1 | Mr Peter Lincoln 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maureen Lincoln 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,350 |
Cash | £21,367 |
Current Liabilities | £449,982 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
13 July 2012 | Delivered on: 14 July 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 February 2006 | Delivered on: 1 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8, market place industrial estate, houghton le spring, tyne & wear t/no TY382112. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 April 2004 | Delivered on: 29 April 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Outstanding |
15 September 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
15 August 2022 | Termination of appointment of Maureen Lincoln as a secretary on 15 August 2022 (1 page) |
15 August 2022 | Appointment of Mrs Maureen Lincoln as a director on 15 August 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Leonard Lincoln as a director on 12 January 2022 (1 page) |
16 July 2021 | Satisfaction of charge 2 in full (2 pages) |
29 April 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
16 March 2021 | Cessation of Maureen Lincoln as a person with significant control on 9 January 2020 (1 page) |
16 March 2021 | Cessation of Craig Lincoln as a person with significant control on 4 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
9 December 2019 | Notification of Craig Lincoln as a person with significant control on 9 January 2019 (1 page) |
2 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 23 November 2018 with updates (5 pages) |
13 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 23 November 2017 with updates (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 July 2012 | Appointment of Mr Peter Lincoln as a director (2 pages) |
10 July 2012 | Appointment of Mr Peter Lincoln as a director (2 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 March 2011 | Termination of appointment of Peter Lincoln as a director (1 page) |
21 March 2011 | Termination of appointment of Peter Lincoln as a director (1 page) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
28 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 23/11/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
14 January 2008 | Return made up to 23/11/07; full list of members (5 pages) |
14 January 2008 | Return made up to 23/11/07; full list of members (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
2 February 2007 | Return made up to 23/11/06; full list of members (5 pages) |
2 February 2007 | Return made up to 23/11/06; full list of members (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (6 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: exchange buildings railway street hetton-le hole tyne & wear DH5 9HY (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: exchange buildings railway street hetton-le hole tyne & wear DH5 9HY (1 page) |
21 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
21 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
20 November 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 23/11/03; full list of members (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 January 2003 | Return made up to 23/11/02; full list of members (6 pages) |
22 January 2003 | Return made up to 23/11/02; full list of members (6 pages) |
7 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (6 pages) |
4 August 2000 | Accounts made up to 30 November 1999 (5 pages) |
4 August 2000 | Resolutions
|
4 August 2000 | Accounts made up to 30 November 1999 (5 pages) |
4 August 2000 | Resolutions
|
15 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New secretary appointed (2 pages) |
23 November 1998 | Incorporation (16 pages) |
23 November 1998 | Incorporation (16 pages) |