Durham
DH1 3HN
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Helen Catherine Frankland |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | District Nursing Sister |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Lucy Victoria Atkinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Mark Bradley Cottam |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 The Old Sawmill Shincliffe Durham County Durham DH1 2TQ |
Director Name | Mr Graham Stephen Hall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Secretary Name | Mr Graham Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 February 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Southill Hall Plawsworth Chester Le Street County Durham DH3 4EQ |
Director Name | Mr Wade Emmerson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2001) |
Role | Chairman |
Correspondence Address | La Motte Rue De La Motte, St. Martin Guernsey Channel Islands GY4 6ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mrs Mary Catherine Best 90.91% Ordinary |
---|---|
10 at £1 | Jimmy Kendall 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £875,913 |
Cash | £154,347 |
Current Liabilities | £220,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months from now) |
28 July 2011 | Delivered on: 29 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Littleburn business centre littleburn industrial estate langley moor county durham t/n DU122892 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
28 July 2011 | Delivered on: 29 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
26 June 2001 | Delivered on: 3 July 2001 Satisfied on: 22 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land and buildings lying on the south side of mill road langley moor co durham t/no: DU122892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 June 2001 | Delivered on: 28 June 2001 Satisfied on: 19 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 August 2000 | Delivered on: 9 August 2000 Satisfied on: 19 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from chesterford holdings LTD and the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of mill road langley moor county durham t/n DU122892. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
12 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
21 December 2020 | Cessation of Mary Catherine Best as a person with significant control on 1 April 2020 (1 page) |
21 December 2020 | Notification of Stephen Best as a person with significant control on 1 April 2020 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 November 2018 | Appointment of Mrs Lucy Victoria Atkinson as a director on 13 November 2018 (2 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Appointment of Mrs Helen Catherine Frankland as a director on 30 October 2018 (2 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
11 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
11 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Purchase of own shares. (3 pages) |
11 November 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 January 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 January 2012 (1 page) |
28 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 January 2012 | Registered office address changed from 8 Cathedrals Court Lane Durham DH1 3JS on 28 January 2012 (1 page) |
28 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
24 February 2010 | Amended accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mr Paul Andrew Brown on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Mr Stephen Best on 1 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Company name changed chesterford properties (langley moor) LIMITED\certificate issued on 20/09/09 (2 pages) |
18 September 2009 | Company name changed chesterford properties (langley moor) LIMITED\certificate issued on 20/09/09 (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from c/o p a brown & co 4 tyne view lemington newcastle upon tyne NE15 8DE (1 page) |
6 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 01/12/07; full list of members (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page) |
14 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
14 February 2007 | Return made up to 01/12/06; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
30 December 2004 | Return made up to 01/12/04; no change of members (6 pages) |
30 December 2004 | Return made up to 01/12/04; no change of members (6 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
6 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Notice of assignment of name or new name to shares (2 pages) |
3 January 2003 | Ad 30/11/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
3 January 2003 | Notice of assignment of name or new name to shares (2 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (7 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Statement of rights attached to allotted shares (2 pages) |
3 January 2003 | Ad 30/11/02--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Statement of rights attached to allotted shares (2 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
18 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
18 December 2001 | Director resigned (1 page) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: c/o newton brown & co rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: c/o newton brown & co rudyerd house benton road shiremoor newcastle upon tyne NE27 0EP (1 page) |
21 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
11 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 186 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 186 portland road shieldfield newcastle upon tyne tyne & wear NE2 1DJ (1 page) |
19 January 2000 | Memorandum and Articles of Association (9 pages) |
19 January 2000 | Memorandum and Articles of Association (9 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 January 2000 | New director appointed (2 pages) |
13 January 2000 | Company name changed ideatrade LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed ideatrade LIMITED\certificate issued on 14/01/00 (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
1 December 1999 | Incorporation (13 pages) |
1 December 1999 | Incorporation (13 pages) |