Trimdon Grange
TS29 6PA
Secretary Name | Mrs Jennifer Lesley McCormick |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Trimdon Grange Industrial Estate Trimdon Grange TS29 6PA |
Director Name | Mrs Jennifer Lesley McCormick |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(3 days after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Trimdon Grange Industrial Estate Trimdon Grange TS29 6PA |
Director Name | Mr Andrew Leslie McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Trimdon Grange Industrial Estate Trimdon Grange TS29 6PA |
Director Name | Mr Simon Austin McCormick |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Trimdon Grange Industrial Estate Trimdon Grange TS29 6PA |
Director Name | Mr Andrew Leslie McCormick |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 06 April 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Simon Austin McCormick |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | mccormicktools.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3773737 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Trimdon Grange Industrial Estate Trimdon Grange TS29 6PA |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Trimdon |
Ward | Trimdon and Thornley |
Built Up Area | Trimdon Grange |
30 at £1 | Austin Mccormick 30.00% Ordinary |
---|---|
30 at £1 | Jennifer Mccormick 30.00% Ordinary |
20 at £1 | Andrew Leslie Mccormick 20.00% Ordinary A |
20 at £1 | Simon Austin Mccormick 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,208 |
Cash | £32,387 |
Current Liabilities | £298,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
15 January 2001 | Delivered on: 20 January 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Director's details changed for Mr Andrew Leslie Mccormick on 7 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Andrew Leslie Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Austin Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Simon Austin Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Austin Mccormick on 7 April 2015 (2 pages) |
7 April 2015 | Secretary's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (1 page) |
7 April 2015 | Secretary's details changed for Mrs Jennifer Lesley Mccormick on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for Mr Simon Austin Mccormick on 7 April 2015 (2 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
23 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 February 2011 | Registered office address changed from Units 22B & 22I Dragonville Industrial Estate Durham DH1 2XL on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Simon Austin Mccormick on 1 December 2010 (2 pages) |
3 February 2011 | Registered office address changed from Units 22B & 22I Dragonville Industrial Estate Durham DH1 2XL on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Mr Simon Austin Mccormick on 1 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 January 2010 | Director's details changed for Mr Austin Mccormick on 14 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Andrew Leslie Mccormick on 14 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Mrs Jennifer Lesley Mccormick on 14 December 2009 (2 pages) |
19 January 2010 | Appointment of Mr Simon Austin Mccormick as a director (3 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 14/12/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 January 2004 | Return made up to 14/12/03; full list of members
|
9 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members
|
3 April 2000 | Resolutions
|
3 April 2000 | Ad 17/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Incorporation (11 pages) |