Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Andrew Peart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Classic Windows (Ne) Limited Unit 95/1 Tanfiel Tanfield Lea Stanley Co. Durham DH9 9NX |
Director Name | Joseph Walls |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 January 2021) |
Role | Manager |
Correspondence Address | Unit 95/1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co. Durham DH9 9NX |
Secretary Name | Mr Andrew Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 29 January 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Classic Windows (Ne) Limited Unit 95/1 Tanfiel Tanfield Lea Stanley Co. Durham DH9 9NX |
Director Name | Mr Jamie Blackwood |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 95/1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co. Durham DH9 9NX |
Director Name | Pouya Bostani |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 95/1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co. Durham DH9 9NX |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 95/1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co. Durham DH9 9NX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | classicwindows-ne.co.uk |
---|---|
Telephone | 01207 284707 |
Telephone region | Consett |
Registered Address | Unit 95/1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley Co. Durham DH9 9NX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
49 at £1 | Andrew Peart 49.00% Ordinary |
---|---|
49 at £1 | Joseph Walls 49.00% Ordinary |
1 at £1 | Karen Peart 1.00% Ordinary A |
1 at £1 | Stephanie Walls 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £236,349 |
Cash | £78,910 |
Current Liabilities | £97,157 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
29 January 2021 | Delivered on: 5 February 2021 Persons entitled: Andrew Peart of Woodhills, Bryans Leap, Burnopfield, Newcastle upon Tyne, NE16 6HH Joseph Walls of 47 Park Road North, Chester Le Street, DH3 3SA Classification: A registered charge Particulars: The leasehold property (whether registered or unregistered) owned by the company described in the schedule to the instrument, being the leasehold property known as site number BT95/1 tanfield lea industrial estate north, tanfield lea, stanley registered at the land registry under title number DU185806). Outstanding |
---|---|
8 January 2004 | Delivered on: 9 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 95/1 tawfield lea industrial estate north stanley county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 January 2004 | Delivered on: 9 January 2004 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. See the mortgage charge document for full details. Outstanding |
25 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
5 February 2021 | Registration of charge 039207070003, created on 29 January 2021 (25 pages) |
2 February 2021 | Appointment of Pouya Bostani as a director on 29 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Christopher Shaun Mullen as a director on 29 January 2021 (2 pages) |
2 February 2021 | Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page) |
2 February 2021 | Cessation of Joseph Walls as a person with significant control on 29 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Andrew Peart as a secretary on 29 January 2021 (1 page) |
2 February 2021 | Notification of Premier Roof Systems Limited as a person with significant control on 29 January 2021 (2 pages) |
2 February 2021 | Appointment of Mr Gary Lumby as a director on 29 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Joseph Walls as a director on 29 January 2021 (1 page) |
2 February 2021 | Termination of appointment of Andrew Peart as a director on 29 January 2021 (1 page) |
2 February 2021 | Cessation of Andrew Peart as a person with significant control on 29 January 2021 (1 page) |
2 February 2021 | Appointment of Mr Jamie Blackwood as a director on 29 January 2021 (2 pages) |
28 January 2021 | Satisfaction of charge 1 in full (2 pages) |
28 January 2021 | Satisfaction of charge 2 in full (2 pages) |
9 September 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
11 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
10 February 2020 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
8 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
8 February 2018 | Change of details for Mr Andrew Peart as a person with significant control on 13 July 2017 (2 pages) |
7 February 2018 | Director's details changed for Joseph Walls on 13 July 2017 (2 pages) |
7 February 2018 | Director's details changed for Andrew Peart on 13 July 2017 (2 pages) |
7 February 2018 | Secretary's details changed for Mr Andrew Peart on 13 July 2017 (1 page) |
7 February 2018 | Change of details for Mr Joseph Walls as a person with significant control on 13 July 2017 (2 pages) |
7 February 2018 | Change of details for Mr Andrew Peart as a person with significant control on 13 July 2017 (2 pages) |
7 February 2018 | Director's details changed for Andrew Peart on 13 July 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 July 2017 | Director's details changed for Andrew Peart on 12 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Andrew Peart on 12 July 2017 (1 page) |
14 July 2017 | Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages) |
14 July 2017 | Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Andrew Peart on 12 July 2017 (2 pages) |
14 July 2017 | Secretary's details changed for Andrew Peart on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Andrew Peart on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Andrew Peart on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Registered office address changed from Unit 95 1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9HX on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from Unit 95 1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9HX on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register(s) moved to registered inspection location (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members
|
5 March 2004 | Return made up to 07/02/04; full list of members
|
9 January 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Particulars of mortgage/charge (5 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members
|
2 March 2003 | Return made up to 07/02/03; full list of members
|
2 March 2003 | Registered office changed on 02/03/03 from: suite 6 william robson house claypath durham city county durham DH1 1RG (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: suite 6 william robson house claypath durham city county durham DH1 1RG (1 page) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
6 March 2001 | Return made up to 07/02/01; full list of members
|
6 March 2001 | Return made up to 07/02/01; full list of members
|
22 February 2001 | Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2001 | Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2001 | Company name changed coralarch LIMITED\certificate issued on 19/02/01 (2 pages) |
19 February 2001 | Company name changed coralarch LIMITED\certificate issued on 19/02/01 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
7 February 2000 | Incorporation (16 pages) |
7 February 2000 | Incorporation (16 pages) |