Company NameBussey & Armstrong Projects Limited
DirectorAnthony John Cooper
Company StatusActive
Company Number03840217
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony John Cooper
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Secretary NameMrs Angela Edwina Cooper
NationalityBritish
StatusCurrent
Appointed13 September 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside
Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director NameMr Eric John Keith Parkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2001)
RoleProperty Development Consultan
Country of ResidenceEngland
Correspondence Address3 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebusseyarmstrong.co.uk
Email address[email protected]
Telephone01325 365785
Telephone regionDarlington

Location

Registered AddressBrinkburn 147 Brinkburn Road
Darlington
County Durham
DL3 9LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPierremont
Built Up AreaDarlington

Shareholders

8k at £1Anthony John Cooper
80.00%
Ordinary
2k at £1Angela Edwina Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£7,214,763
Cash£155,642
Current Liabilities£486,169

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

2 December 2019Delivered 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 2019Delivered 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 2019Delivered on: 30 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 - 28 chaldron court, darlington, DL2 2GT.
Outstanding
23 November 2018Delivered 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 2017Delivered 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 2014Delivered 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 2023Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2006Delivered 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 2008Delivered 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

Filing History

26 May 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
31 March 2023Registration of charge 038402170013, created on 24 March 2023 (6 pages)
30 March 2023Satisfaction of charge 038402170012 in full (1 page)
14 June 2022Unaudited abridged accounts made up to 31 January 2022 (9 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 January 2021 (9 pages)
21 May 2021Satisfaction of charge 038402170009 in full (1 page)
21 May 2021Registration of charge 038402170012, created on 21 May 2021 (10 pages)
21 May 2021Notification of Angela Edwina Cooper as a person with significant control on 16 December 2016 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
21 May 2021Change of details for Mr Anthony John Cooper as a person with significant control on 16 December 2016 (2 pages)
12 January 2021Satisfaction of charge 038402170011 in full (1 page)
16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 January 2020 (9 pages)
23 January 2020Registration of charge 038402170011, created on 23 January 2020 (21 pages)
6 January 2020Registration of charge 038402170010, created on 20 December 2019 (31 pages)
2 December 2019Registration of charge 038402170009, created on 2 December 2019 (7 pages)
2 December 2019Satisfaction of charge 038402170006 in full (1 page)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 August 2019Registration of charge 038402170007, created on 29 August 2019 (18 pages)
30 August 2019Registration of charge 038402170008, created on 29 August 2019 (21 pages)
20 August 2019Satisfaction of charge 1 in full (2 pages)
19 July 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
28 May 2019Satisfaction of charge 038402170005 in full (1 page)
2 April 2019Satisfaction of charge 038402170003 in full (1 page)
23 November 2018Registration of charge 038402170006, created on 23 November 2018 (6 pages)
17 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 June 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 July 2017Registration of charge 038402170005, created on 3 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
18 July 2017Registration of charge 038402170005, created on 3 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
27 June 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
25 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 May 2014Registration of charge 038402170003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
29 May 2014Registration of charge 038402170003
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
17 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10,000
(4 pages)
1 July 2013Auditor's resignation (1 page)
1 July 2013Auditor's resignation (1 page)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
21 June 2012Accounts for a small company made up to 31 January 2012 (5 pages)
21 June 2012Accounts for a small company made up to 31 January 2012 (5 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
22 June 2011Accounts for a small company made up to 31 January 2011 (5 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
15 July 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
28 May 2009Accounts for a medium company made up to 31 January 2009 (14 pages)
28 May 2009Accounts for a medium company made up to 31 January 2009 (14 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
15 September 2008Return made up to 13/09/08; full list of members (3 pages)
16 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
16 May 2008Accounts for a small company made up to 31 January 2008 (6 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
27 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
14 June 2007Accounts for a small company made up to 31 January 2007 (6 pages)
23 October 2006Return made up to 13/09/06; full list of members (6 pages)
23 October 2006Return made up to 13/09/06; full list of members (6 pages)
23 October 2006Ad 16/05/02--------- £ si 9999@1 (2 pages)
23 October 2006Ad 16/05/02--------- £ si 9999@1 (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
29 September 2005Return made up to 13/09/05; full list of members (6 pages)
29 September 2005Return made up to 13/09/05; full list of members (6 pages)
7 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
7 July 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
20 September 2004Return made up to 13/09/04; full list of members (6 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
12 May 2004Return made up to 13/09/03; no change of members; amend (4 pages)
12 May 2004Return made up to 13/09/03; no change of members; amend (4 pages)
9 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 September 2003Return made up to 13/09/03; full list of members (6 pages)
25 September 2003Return made up to 13/09/03; full list of members (6 pages)
20 September 2002Return made up to 13/09/02; full list of members (6 pages)
20 September 2002Return made up to 13/09/02; full list of members (6 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (4 pages)
16 September 2002Accounts for a small company made up to 31 January 2002 (4 pages)
24 May 2002Ad 16/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 May 2002Ad 16/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
3 July 2001Accounts for a small company made up to 31 January 2001 (4 pages)
4 October 2000Return made up to 13/09/00; full list of members (6 pages)
4 October 2000Return made up to 13/09/00; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
10 May 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
10 May 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 September 1999Incorporation (13 pages)
13 September 1999Incorporation (13 pages)