Dragonville Ind Estate
Durham
DH1 2RS
Director Name | Mr David Anthony Elliott |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(9 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2022(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Gary Anthony Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(2 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(9 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southburn Grange Chester Moor County Durham DH3 4QG |
Director Name | Mr Mark Davison |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | tynedaleroadstone.co.uk |
---|---|
Telephone | 0191 2673014 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Davison House Rennys Lane Dragonville Ind Estate Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
150k at £1 | Mgl Group LTD 99.93% Preference |
---|---|
100 at £1 | Mgl Group LTD 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,054,402 |
Gross Profit | £2,624,506 |
Net Worth | £2,444,416 |
Cash | £904,550 |
Current Liabilities | £4,760,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
30 June 2014 | Delivered on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2006 | Delivered on: 16 December 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £1,115,877 and all other monies due or to become due. Particulars: One starbatch 2500S and bag filter - serial number CO3727 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation (or any amendments to them) belonging to the above items. Outstanding |
16 August 2004 | Delivered on: 19 August 2004 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £255,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fma ullrich S200/ii hot storage system supplied by b-g europa (U.K.) limited as per invoices nod.91103; 9223; and 9312 and dated respectively 23/01/04; 07/04/04; and 07/06/04 - s/no. See the mortgage charge document for full details. Outstanding |
19 July 1999 | Delivered on: 26 July 1999 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parker M457 super mobile asphalt plant incorporating mixer mobile dryer control cabin 7 section cold feed unit serial no E01192...cartem bitumen tank and trailer model no TS21/2 serial no K844497...bag filter 2 7.5 tonne steel vertical silos sundry items including ducting flue stack piping controls and electrical services. Outstanding |
19 July 1999 | Delivered on: 26 July 1999 Persons entitled: Barclays 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 |
11 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
15 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
2 July 2014 | Registration of charge 037293550006 (8 pages) |
2 July 2014 | Registration of charge 037293550006 (8 pages) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
4 March 2014 | Registration of charge 037293550005 (13 pages) |
4 March 2014 | Registration of charge 037293550005 (13 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Termination of appointment of Mark Davison as a director (1 page) |
29 January 2013 | Termination of appointment of Mark Davison as a director (1 page) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
23 March 2011 | Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Mr David Anthony Elliott on 25 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page) |
23 March 2011 | Director's details changed for Mr Gary Anthony Smith on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr David Anthony Elliott on 25 February 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Deborah Jane Milnthorp on 1 January 2011 (1 page) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 April 2010 | Appointment of Mr Mark Davison as a director (2 pages) |
22 April 2010 | Appointment of Mr Mark Davison as a director (2 pages) |
21 April 2010 | Termination of appointment of Mark Davison as a director (1 page) |
21 April 2010 | Termination of appointment of Mark Davison as a director (1 page) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 April 2008 | Director appointed david elliott (2 pages) |
9 April 2008 | Director appointed mark davison (2 pages) |
9 April 2008 | Director appointed mark davison (2 pages) |
9 April 2008 | Director appointed david elliott (2 pages) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / gary smith / 01/11/2007 (1 page) |
11 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 March 2008 | Director's change of particulars / gary smith / 01/11/2007 (1 page) |
8 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
8 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
16 July 2007 | Full accounts made up to 30 April 2006 (14 pages) |
16 July 2007 | Full accounts made up to 30 April 2006 (14 pages) |
4 April 2007 | Return made up to 09/03/07; full list of members
|
4 April 2007 | Return made up to 09/03/07; full list of members
|
16 December 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: rennys lane durham county durham DH1 2RS (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: rennys lane durham county durham DH1 2RS (1 page) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
7 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
7 September 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
17 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
31 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
16 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 April 2000 | Return made up to 09/03/00; full list of members
|
7 April 2000 | Return made up to 09/03/00; full list of members
|
26 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Particulars of mortgage/charge (4 pages) |
9 June 1999 | Ad 23/03/99--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages) |
9 June 1999 | Ad 23/03/99--------- £ si 150099@1=150099 £ ic 1/150100 (2 pages) |
9 April 1999 | Company name changed morasphalt LIMITED\certificate issued on 12/04/99 (2 pages) |
9 April 1999 | Company name changed morasphalt LIMITED\certificate issued on 12/04/99 (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 April 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Company name changed crossco (385) LIMITED\certificate issued on 06/04/99 (2 pages) |
1 April 1999 | Company name changed crossco (385) LIMITED\certificate issued on 06/04/99 (2 pages) |
31 March 1999 | £ nc 100/150100 23/03/99 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | £ nc 100/150100 23/03/99 (1 page) |
9 March 1999 | Incorporation (16 pages) |
9 March 1999 | Incorporation (16 pages) |