Darlington
Co. Durham
DL1 2NG
Secretary Name | Christine Marjorie Duke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Waterloo Cottage Winston Road Staindrop Darlington County Durham DL2 3NN |
Secretary Name | Mrs Diane Margaret Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 October 2016) |
Role | Secretary |
Correspondence Address | 17 Garden Street Darlington County Durham DL1 1QP |
Secretary Name | Mrs Diane Roberts |
---|---|
Status | Resigned |
Appointed | 03 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | 15 Sherborne Close Darlington Co. Durham DL3 9TZ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | www.alberthillcommercials.com |
---|---|
Email address | [email protected] |
Telephone | 01325 355150 |
Telephone region | Darlington |
Registered Address | Riverside Industrial Estate Dodsworth Street Darlington County Durham DL1 2NG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Peter William Foster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,819,775 |
Cash | £4,406 |
Current Liabilities | £747,618 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
9 May 2008 | Delivered on: 21 May 2008 Satisfied on: 31 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb PLC re: albert hill commercials LTD and numbered 02547542 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
25 August 2000 | Delivered on: 31 August 2000 Satisfied on: 31 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
17 May 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
27 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
16 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
6 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
24 July 2020 | Change of details for Mr Peter William Foster as a person with significant control on 3 November 2017 (2 pages) |
24 July 2020 | Notification of Mary Ellen Foster as a person with significant control on 3 November 2017 (2 pages) |
29 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
18 December 2019 | Termination of appointment of Diane Roberts as a secretary on 1 September 2019 (2 pages) |
21 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
1 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
28 July 2017 | Appointment of Mrs Diane Roberts as a secretary on 3 January 2017 (2 pages) |
28 July 2017 | Appointment of Mrs Diane Roberts as a secretary on 3 January 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
30 January 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
1 November 2016 | Termination of appointment of Diane Margaret Roberts as a secretary on 25 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Diane Margaret Roberts as a secretary on 25 October 2016 (1 page) |
15 March 2016 | Appointment of Peter William Foster as a director on 28 January 2011 (2 pages) |
15 March 2016 | Appointment of Peter William Foster as a director on 28 January 2011 (2 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
2 June 2015 | Secretary's details changed for Diane Margaret Cleminson on 29 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Diane Margaret Cleminson on 29 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
5 February 2015 | Annual return made up to 28 January 2015 Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 Statement of capital on 2015-02-05
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
31 January 2014 | Satisfaction of charge 2 in full (2 pages) |
31 January 2014 | Satisfaction of charge 2 in full (2 pages) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
31 January 2014 | Satisfaction of charge 1 in full (1 page) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
25 September 2013 | Director's details changed for Mr Peter William Foster on 11 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Peter William Foster on 11 September 2013 (2 pages) |
22 March 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
22 March 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
9 January 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
21 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
18 February 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
17 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
17 February 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
2 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page) |
26 March 2009 | Return made up to 28/01/09; full list of members (6 pages) |
26 March 2009 | Return made up to 28/01/09; full list of members (6 pages) |
2 October 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
2 October 2008 | Accounts for a medium company made up to 31 May 2008 (15 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
21 February 2008 | Return made up to 28/01/08; no change of members (6 pages) |
28 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 28/01/07; no change of members (6 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Return made up to 28/01/07; no change of members (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
27 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | Particulars of mortgage/charge (7 pages) |
7 April 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | Ad 30/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
7 April 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |