Esh Winning
Durham
DH7 9PT
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2019(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 June 2022) |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Director Name | Mr Andrew Blatherwick |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stormont Close Broadmeadows, South Normanton Alfreton Derbyshire DE55 3NX |
Director Name | Mr Dennis George Langton |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivyside Gardens Killamarsh Sheffield S21 1JW |
Secretary Name | Mr Andrew Blatherwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 January 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stormont Close Broadmeadows, South Normanton Alfreton Derbyshire DE55 3NX |
Director Name | Mr Garry Brian Warburton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Director Name | Mrs Julie May Haynes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(17 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
Secretary Name | Biccor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Website | dwlengineering.com |
---|
Registered Address | West Terrace Esh Winning Industrial Estate Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
200 at £1 | Hargreaves Engineering & Contracts Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 May 2001 | Delivered on: 15 May 2001 Satisfied on: 17 November 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 |
---|---|
14 February 2000 | Delivered on: 18 February 2000 Satisfied on: 18 August 2001 Persons entitled: Yorkshire 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 |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
27 November 2020 | Statement by Directors (1 page) |
27 November 2020 | Resolutions
|
28 October 2020 | Solvency Statement dated 19/10/20 (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
4 February 2020 | Change of details for Hargreaves Engineering & Contracts Limited as a person with significant control on 31 October 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
6 June 2018 | Termination of appointment of Julie May Haynes as a director on 1 June 2018 (1 page) |
22 May 2018 | Appointment of Mr Gordon Frank Colenso Banham as a director on 22 May 2018 (2 pages) |
22 May 2018 | Appointment of Mr John William Young Strachan Samuel as a director on 22 May 2018 (2 pages) |
9 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
5 October 2017 | Appointment of Mrs Julie May Haynes as a director on 4 October 2017 (2 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Appointment of Mrs Julie May Haynes as a director on 4 October 2017 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
6 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 April 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 May 2013 (11 pages) |
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 July 2013 | Termination of appointment of Garry Warburton as a director (1 page) |
2 July 2013 | Termination of appointment of Garry Warburton as a director (1 page) |
2 July 2013 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
2 July 2013 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 May 2012 | Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Gary Brian Warburton as a director (2 pages) |
9 May 2012 | Appointment of Mr Gary Brian Warburton as a director (2 pages) |
9 May 2012 | Termination of appointment of Dennis Langton as a director (1 page) |
9 May 2012 | Termination of appointment of Andrew Blatherwick as a director (1 page) |
9 May 2012 | Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Dennis Langton as a director (1 page) |
9 May 2012 | Termination of appointment of Andrew Blatherwick as a director (1 page) |
9 May 2012 | Registered office address changed from 8 Ivyside Gardens Killamarsh Sheffield S21 1JW England on 9 May 2012 (1 page) |
25 April 2012 | Termination of appointment of Andrew Blatherwick as a secretary (1 page) |
25 April 2012 | Termination of appointment of Andrew Blatherwick as a secretary (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 April 2010 | Registered office address changed from Units 28-29 Craggs Industrial Park, Morven Street Creswell, Worksop Nottinghamshire S80 4AJ on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Units 28-29 Craggs Industrial Park, Morven Street Creswell, Worksop Nottinghamshire S80 4AJ on 14 April 2010 (1 page) |
1 March 2010 | Director's details changed for Dennis George Langton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Dennis George Langton on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Andrew Blatherwick on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Dennis George Langton on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
10 February 2006 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: unit 28-29 craggs industrial park morven street creswell worksop S80 4AJ (1 page) |
30 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 27/01/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: unit 28-29 craggs industrial park morven street creswell worksop S80 4AJ (1 page) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members
|
2 February 2005 | Return made up to 27/01/05; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: unit 13 shirebrook business park acreage lane, shirebrook mansfield nottinghamshire NG20 8RN (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: unit 13 shirebrook business park acreage lane, shirebrook mansfield nottinghamshire NG20 8RN (1 page) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 27/01/04; full list of members (8 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
3 May 2003 | Ad 02/04/03--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
3 May 2003 | S-div 02/04/03 (1 page) |
3 May 2003 | Ad 02/04/03--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
3 May 2003 | S-div 02/04/03 (1 page) |
7 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
28 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
1 March 2000 | Ad 14/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 March 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: c/o dey & co, broomdale, 41 clarence road chesterfield derbyshire S40 1LH (1 page) |
1 March 2000 | Ad 14/02/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
1 March 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: c/o dey & co, broomdale, 41 clarence road chesterfield derbyshire S40 1LH (1 page) |
1 March 2000 | New director appointed (2 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
18 February 2000 | Particulars of mortgage/charge (4 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Incorporation (20 pages) |
27 January 2000 | Incorporation (20 pages) |