Easington Colliery
Peterlee
County Durham
SR8 3LJ
Director Name | Mr Matthew James Holbrook |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
Director Name | Mrs Adele Wright |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
Director Name | Mr William Kimmitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Winds Lonnen Murton Seaham County Durham SR7 9TF |
Director Name | Mr Roberts Leslie |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Estate Agent Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Beadnell Drive Seaham Durham SR7 7WG |
Director Name | Kimmitt Terence |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belmont Avenue Hawtorn Seaham Co Durham SR7 8SF |
Secretary Name | Kimmitt Terence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Belmont Avenue Hawtorn Seaham Co Durham SR7 8SF |
Director Name | Mr John Paul |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2010(10 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Former Rafa Club Seaside Lane Easington Colliery County Durham SR8 3LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | interletnortheast.com |
---|---|
Telephone | 0191 5274000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | Over 10 other UK companies use this postal address |
120 at £1 | John Paul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,642 |
Cash | £15,523 |
Current Liabilities | £146,490 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
10 June 2014 | Delivered on: 17 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
3 May 2013 | Delivered on: 9 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 March 2024 | Director's details changed (2 pages) |
---|---|
19 March 2024 | Director's details changed for Mrs Adele Crocker on 5 March 2024 (2 pages) |
8 January 2024 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
21 December 2023 | Total exemption full accounts made up to 29 March 2023 (10 pages) |
6 June 2023 | Registered office address changed from Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ United Kingdom to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 (1 page) |
24 May 2023 | Company name changed castledene sales and lettings (seaham) LIMITED\certificate issued on 24/05/23
|
23 December 2022 | Total exemption full accounts made up to 29 March 2022 (10 pages) |
29 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
12 October 2022 | Satisfaction of charge 038794630002 in full (4 pages) |
12 October 2022 | Satisfaction of charge 038794630001 in full (4 pages) |
2 September 2022 | Termination of appointment of John Paul as a director on 2 September 2022 (1 page) |
6 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 29 March 2021 (11 pages) |
29 March 2021 | Total exemption full accounts made up to 29 March 2020 (11 pages) |
9 February 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
13 July 2020 | Total exemption full accounts made up to 29 March 2019 (12 pages) |
13 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
17 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
15 October 2019 | Appointment of Mr Matthew James Holbrook as a director on 14 October 2019 (2 pages) |
15 October 2019 | Appointment of Ms Adele Crocker as a director on 14 October 2019 (2 pages) |
23 May 2019 | Notification of Castledene Holdings Limited as a person with significant control on 27 March 2019 (4 pages) |
1 May 2019 | Statement of company's objects (2 pages) |
1 May 2019 | Resolutions
|
25 April 2019 | Cessation of John Paul as a person with significant control on 27 March 2019 (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 November 2017 | Notification of John Paul as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
23 November 2017 | Registered office address changed from The Former Rafa Club Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from The Former Rafa Club Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ to Easington Business Centre Seaside Lane Easington Colliery Peterlee County Durham SR8 3LJ on 23 November 2017 (1 page) |
23 November 2017 | Notification of John Paul as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
20 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
31 March 2015 | Company name changed interlet north east LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed interlet north east LIMITED\certificate issued on 31/03/15
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Registration of charge 038794630002 (5 pages) |
17 June 2014 | Registration of charge 038794630002 (5 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 May 2013 | Registration of charge 038794630001 (10 pages) |
9 May 2013 | Registration of charge 038794630001 (10 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 21 October 2010 (1 page) |
2 September 2010 | Termination of appointment of Roberts Leslie as a director (2 pages) |
2 September 2010 | Termination of appointment of Kimmitt Terence as a secretary (2 pages) |
2 September 2010 | Termination of appointment of William Kimmitt as a director (2 pages) |
2 September 2010 | Termination of appointment of Roberts Leslie as a director (2 pages) |
2 September 2010 | Appointment of Mr John Paul as a director (3 pages) |
2 September 2010 | Termination of appointment of Kimmitt Terence as a director (2 pages) |
2 September 2010 | Termination of appointment of Kimmitt Terence as a director (2 pages) |
2 September 2010 | Termination of appointment of William Kimmitt as a director (2 pages) |
2 September 2010 | Termination of appointment of Kimmitt Terence as a secretary (2 pages) |
2 September 2010 | Appointment of Mr John Paul as a director (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 November 2009 | Director's details changed for Kimmitt Terence on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Kimmitt Terence on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Roberts Leslie on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Kimmitt Terence on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Roberts Leslie on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Roberts Leslie on 1 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 November 2008 | Return made up to 18/11/08; no change of members (4 pages) |
28 November 2008 | Return made up to 18/11/08; no change of members (4 pages) |
4 November 2008 | Director and secretary's change of particulars / kimmitt terence / 30/10/2008 (1 page) |
4 November 2008 | Director and secretary's change of particulars / kimmitt terence / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / roberts leslie / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / roberts leslie / 30/10/2008 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 December 2007 | Return made up to 18/11/07; no change of members
|
21 December 2007 | Return made up to 18/11/07; no change of members
|
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
19 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
15 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
15 December 2004 | Ad 30/09/04--------- £ si 20@1 (2 pages) |
15 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
15 December 2004 | Ad 30/09/04--------- £ si 20@1 (2 pages) |
26 August 2004 | Return made up to 18/11/03; full list of members (7 pages) |
26 August 2004 | Return made up to 18/11/03; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Director resigned (2 pages) |
7 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: c/o mitchells 117 jesmond road newcastle upon tyne tyne & wear NE2 1NW (1 page) |
16 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
18 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
18 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
2 April 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
2 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
2 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
2 April 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
11 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
11 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
4 December 2000 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 December 2000 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
18 November 1999 | Incorporation (20 pages) |
18 November 1999 | Incorporation (20 pages) |