Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary Name | Mrs Angela Edwina Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Aldbrough St John Richmond North Yorkshire DL11 7TF |
Director Name | Mr Eric John Keith Parkinson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2001) |
Role | Property Development Consultan |
Country of Residence | England |
Correspondence Address | 3 Coniscliffe Mews Darlington County Durham DL3 8UZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | busseyarmstrong.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 365785 |
Telephone region | Darlington |
Registered Address | Brinkburn 147 Brinkburn Road Darlington County Durham DL3 9LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
8k at £1 | Anthony John Cooper 80.00% Ordinary |
---|---|
2k at £1 | Angela Edwina Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,214,763 |
Cash | £155,642 |
Current Liabilities | £486,169 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
2 December 2019 | Delivered on: 2 December 2019 Persons entitled: Trustees of the Estill Cooper Private Pension Scheme Classification: A registered charge Particulars: Parts of title numbers DU342033, DU342034, DU334240 and DU332944 being land to the west of edward pease way, west park, darlington, as shown edged red on the plan attached. Outstanding |
---|---|
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company. Outstanding |
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1 - 28 chaldron court, darlington, DL2 2GT. Outstanding |
23 November 2018 | Delivered on: 23 November 2018 Persons entitled: Trustees of the Estill Cooper Private Pension Fund Classification: A registered charge Particulars: Part of titles DU342033, DU342034, DU334240 and DU332944. Outstanding |
3 July 2017 | Delivered on: 18 July 2017 Persons entitled: Anthony John Cooper; Angela Edwina Cooper & Fairmont Trustee Services Limited as Trustees of the Estill Cooper Private Pension Scheme Classification: A registered charge Particulars: 2 acres at west park darlington part of t/no DU255861 for further details of the property charged please refer to the instrument. Outstanding |
12 May 2014 | Delivered on: 29 May 2014 Persons entitled: Anthony John Cooper, Angela Edwin Cooper and Fairmount Trustee Services Limited as Trustees of the Estill Cooper Private Pension Scheme Classification: A registered charge Particulars: 1.82 hectares at west park darlington part t/no DU255861 all rights of access to the public highways over the borrowers adjoining land. Outstanding |
24 March 2023 | Delivered on: 31 March 2023 Persons entitled: Estill Cooper Private Pension Scheme Classification: A registered charge Particulars: All that land freehold land forming part of title numbers DU342033, DU378001 and DU332944 comprising land to the west of edward pease way, west park, darlington as shown edged red on the plan attached to the legal charge dated 24 march 2023. Outstanding |
21 May 2021 | Delivered on: 21 May 2021 Persons entitled: Trustees of the Estill Cooper Private Pension Scheme Classification: A registered charge Particulars: Land at west park village, darlington as shown edged red on the plan attached. Outstanding |
23 January 2020 | Delivered on: 23 January 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Approximately 10 acres of land located at west park, darlington, (mp 5) registered at hm land registry under title numbers DU334240 (part), DU332944 (part) and DU342034 (part). Outstanding |
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Darlington Borough Council Classification: A registered charge Particulars: All that freehold land at mount pleasant farm, darlington shown edged red on the plan. Outstanding |
1 September 2006 | Delivered on: 9 September 2006 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: Land and buildings at cockerton darlington t/no DU107042. 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 |
7 February 2008 | Delivered on: 14 February 2008 Satisfied on: 21 January 2009 Persons entitled: Gordon Durham & Co Limited Classification: Legal charge 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: Plot k/a 1 locomotion lane, west park, darlington t/no DU107042. Plot k/a 1 sans pareil square, west park, darlington t/no DU107042 together with all future buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
26 May 2023 | Unaudited abridged accounts made up to 31 January 2023 (9 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
31 March 2023 | Registration of charge 038402170013, created on 24 March 2023 (6 pages) |
30 March 2023 | Satisfaction of charge 038402170012 in full (1 page) |
14 June 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
21 May 2021 | Satisfaction of charge 038402170009 in full (1 page) |
21 May 2021 | Registration of charge 038402170012, created on 21 May 2021 (10 pages) |
21 May 2021 | Notification of Angela Edwina Cooper as a person with significant control on 16 December 2016 (2 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
21 May 2021 | Change of details for Mr Anthony John Cooper as a person with significant control on 16 December 2016 (2 pages) |
12 January 2021 | Satisfaction of charge 038402170011 in full (1 page) |
16 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 July 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Registration of charge 038402170011, created on 23 January 2020 (21 pages) |
6 January 2020 | Registration of charge 038402170010, created on 20 December 2019 (31 pages) |
2 December 2019 | Registration of charge 038402170009, created on 2 December 2019 (7 pages) |
2 December 2019 | Satisfaction of charge 038402170006 in full (1 page) |
18 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
30 August 2019 | Registration of charge 038402170007, created on 29 August 2019 (18 pages) |
30 August 2019 | Registration of charge 038402170008, created on 29 August 2019 (21 pages) |
20 August 2019 | Satisfaction of charge 1 in full (2 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
28 May 2019 | Satisfaction of charge 038402170005 in full (1 page) |
2 April 2019 | Satisfaction of charge 038402170003 in full (1 page) |
23 November 2018 | Registration of charge 038402170006, created on 23 November 2018 (6 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
18 July 2017 | Registration of charge 038402170005, created on 3 July 2017
|
18 July 2017 | Registration of charge 038402170005, created on 3 July 2017
|
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
27 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Registration of charge 038402170003
|
29 May 2014 | Registration of charge 038402170003
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
1 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Auditor's resignation (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 June 2013 | Auditor's resignation (1 page) |
10 June 2013 | Auditor's resignation (1 page) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
21 June 2012 | Accounts for a small company made up to 31 January 2012 (5 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
22 June 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
15 July 2010 | Accounts for a medium company made up to 31 January 2010 (14 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
28 May 2009 | Accounts for a medium company made up to 31 January 2009 (14 pages) |
28 May 2009 | Accounts for a medium company made up to 31 January 2009 (14 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
16 May 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
16 May 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
14 February 2008 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
14 June 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
23 October 2006 | Ad 16/05/02--------- £ si 9999@1 (2 pages) |
23 October 2006 | Ad 16/05/02--------- £ si 9999@1 (2 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
9 September 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
29 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
7 July 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
12 May 2004 | Return made up to 13/09/03; no change of members; amend (4 pages) |
12 May 2004 | Return made up to 13/09/03; no change of members; amend (4 pages) |
9 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
20 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
16 September 2002 | Accounts for a small company made up to 31 January 2002 (4 pages) |
24 May 2002 | Ad 16/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 2002 | Ad 16/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
18 September 2001 | Return made up to 13/09/01; full list of members
|
18 September 2001 | Return made up to 13/09/01; full list of members
|
3 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
3 July 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
10 May 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
10 May 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 September 1999 | Incorporation (13 pages) |
13 September 1999 | Incorporation (13 pages) |