Langley Park
Durham
DH7 9FJ
Secretary Name | Mr Stephen John Laverick |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Hylton Close Langley Park Durham DH7 9FJ |
Director Name | Mr Mark Raymond Falshaw |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20 Rowantree Avenue Gilesgate Durham DH1 1DU |
Director Name | Rita Beasley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 199 Durham Road Spennymoor County Durham DL16 6JU |
Director Name | Robert William Beasley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 199 Durham Road Spennymoor County Durham DL16 6JU |
Secretary Name | Robert William Beasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | 199 Durham Road Spennymoor County Durham DL16 6JU |
Director Name | Mr Anthony Prosser Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 April 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Ancroft Garth High Shincliffe Durham County Durham DH1 2UD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Bowburn North Industrial Estate Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
34 at £1 | Stephen John Laverick 33.33% Ordinary A |
---|---|
33 at £1 | Anthony Prosser-brown 32.35% Ordinary A |
33 at £1 | Mark Raymond Falshaw 32.35% Ordinary A |
1 at £1 | Anthony Prosser-brown 0.98% Ordinary B |
1 at £1 | Mark Raymond Falshaw 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £439,538 |
Cash | £124,036 |
Current Liabilities | £528,162 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 June 2013 | Delivered on: 28 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a c & a pumps, bowburn industrial estate, bowburn, durham t/no's DU233884 and DU171609. Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (7 pages) |
9 August 2022 | Cessation of Anthony Prosser Brown as a person with significant control on 29 July 2022 (1 page) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (6 pages) |
5 August 2021 | Amended total exemption full accounts made up to 31 October 2019 (9 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 April 2020 | Termination of appointment of Anthony Prosser Brown as a director on 7 April 2020 (1 page) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
11 September 2013 | Registered office address changed from Unit S6 Tursdale Business Park Tursdale Durham DH6 5NT on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Unit S6 Tursdale Business Park Tursdale Durham DH6 5NT on 11 September 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 June 2013 | Registration of charge 038656320002 (46 pages) |
29 June 2013 | Registration of charge 038656320002 (46 pages) |
28 June 2013 | Registration of charge 038656320001 (41 pages) |
28 June 2013 | Registration of charge 038656320001 (41 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
5 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Stephen John Laverick on 26 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Stephen John Laverick on 26 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Prosser Brown on 26 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for Mark Raymond Falshaw on 26 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Raymond Falshaw on 26 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Anthony Prosser Brown on 26 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 January 2009 | Return made up to 26/10/08; full list of members (5 pages) |
29 January 2009 | Return made up to 26/10/08; full list of members (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
21 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 January 2006 | Return made up to 26/10/05; full list of members
|
4 January 2006 | Return made up to 26/10/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
11 November 2004 | Return made up to 26/10/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
23 January 2004 | Return made up to 26/10/03; full list of members (8 pages) |
23 January 2004 | Return made up to 26/10/03; full list of members (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 October 2002 (8 pages) |
2 June 2003 | Total exemption small company accounts made up to 30 October 2002 (8 pages) |
4 December 2002 | Return made up to 26/10/02; full list of members
|
4 December 2002 | Return made up to 26/10/02; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 October 2001 (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 30 October 2001 (7 pages) |
28 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
28 November 2001 | Return made up to 26/10/01; full list of members (7 pages) |
23 July 2001 | Div 13/06/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Nc inc already adjusted 13/06/01 (1 page) |
23 July 2001 | Nc inc already adjusted 13/06/01 (1 page) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
23 July 2001 | Div 13/06/01 (1 page) |
17 July 2001 | Total exemption small company accounts made up to 30 October 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 30 October 2000 (5 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 199 durham road spennymoor county durham DL16 6JU (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 199 durham road spennymoor county durham DL16 6JU (1 page) |
15 March 2001 | Return made up to 26/10/00; full list of members (7 pages) |
15 March 2001 | Return made up to 26/10/00; full list of members (7 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
1 November 1999 | Registered office changed on 01/11/99 from: newfoundland chambers 43 whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New secretary appointed;new director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |