Barnard Castle
County Durham
DL12 8ES
Director Name | Eleanor Stubbs |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 March 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Langthwaite Richmond North Yorkshire DL11 6RE |
Director Name | John Robert Stubbs |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 1999) |
Role | Farmer |
Correspondence Address | Langthwaite Richmond North Yorkshire DL11 6RE |
Secretary Name | Eleanor Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 March 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Langthwaite Richmond North Yorkshire DL11 6RE |
Director Name | John Robert Stubbs |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 January 2020) |
Role | Site Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scarr View Arkengarthdale Richmond North Yorkshire DL11 6EJ |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Registered Address | 101 Galgate Barnard Castle County Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | John Robert Stubbs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,689 |
Cash | £2,536 |
Current Liabilities | £82,272 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (1 week, 6 days from now) |
12 November 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
1 July 2020 | Notification of Allison Stubbs as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Appointment of Mrs Allison Stubbs as a director on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of John Robert Stubbs as a director on 22 January 2020 (1 page) |
30 June 2020 | Cessation of John Robert Stubbs as a person with significant control on 22 January 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 November 2019 | Registered office address changed from Scarr View Langthwaite Arkengarthdale Richmond North Yorkshire DL11 6EJ to 101 Galgate Barnard Castle County Durham DL12 8ES on 28 November 2019 (1 page) |
3 July 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Termination of appointment of Eleanor Stubbs as a director (1 page) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Eleanor Stubbs as a secretary (1 page) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Eleanor Stubbs as a director (1 page) |
13 May 2014 | Termination of appointment of Eleanor Stubbs as a secretary (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Eleanor Stubbs on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for John Robert Stubbs on 1 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from langthwaite richmond north yorkshire DL11 6RE (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from langthwaite richmond north yorkshire DL11 6RE (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
2 June 2007 | Return made up to 28/04/07; full list of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
26 April 2006 | Return made up to 28/04/06; full list of members
|
26 April 2006 | Return made up to 28/04/06; full list of members
|
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members
|
7 May 2004 | Return made up to 28/04/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
17 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
24 February 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1999 | Ad 05/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER (1 page) |
12 May 1999 | Company name changed adminston LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed adminston LIMITED\certificate issued on 13/05/99 (2 pages) |
28 April 1999 | Incorporation (12 pages) |
28 April 1999 | Incorporation (12 pages) |