Staindrop
Darlington
County Durham
DL2 3LZ
Director Name | Mr Graham Robertson Miller |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Avenue Benton Newcastle Upon Tyne NE12 9PA |
Secretary Name | Graham Robertson Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Avenue Benton Newcastle Upon Tyne NE12 9PA |
Director Name | Pamela Ann Crisp |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Front Street Staindrop Darlington County Durham DL2 3LZ |
Director Name | Dr Victoria Helen Miller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Avenue Benton Newcastle Upon Tyne NE12 9PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | edwardrobertson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 489300 |
Telephone region | Darlington |
Registered Address | Business Central Central Park Darlington DL1 1GL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Stephenson |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
250 at £1 | Edward Simon Crisp 31.25% Ordinary |
---|---|
250 at £1 | Graham Robertson Miller 31.25% Ordinary |
150 at £1 | Pamela Ann Crisp 18.75% Ordinary |
150 at £1 | Victoria Helen Miller 18.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,758 |
Cash | £196,065 |
Current Liabilities | £100,307 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
24 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 July 2017 | Registered office address changed from 1 Bondgate Darlington County Durham DL3 7JA to Business Central Central Park Darlington DL1 1GL on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from 1 Bondgate Darlington County Durham DL3 7JA to Business Central Central Park Darlington DL1 1GL on 3 July 2017 (1 page) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 July 2010 | Secretary's details changed for Graham Robertson Miller on 27 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Graham Robertson Miller on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Graham Robertson Miller on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Victoria Helen Miller on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Graham Robertson Miller on 27 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Victoria Helen Miller on 27 July 2010 (2 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Pamela Ann Crisp on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Robertson Miller on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Edward Simon Crisp on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Victoria Helen Miller on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Edward Simon Crisp on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Graham Robertson Miller on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Pamela Ann Crisp on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Victoria Helen Miller on 22 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2008 | Director appointed pamela ann crisp (2 pages) |
22 April 2008 | Director appointed pamela ann crisp (2 pages) |
22 April 2008 | Director appointed victoria helen miller (2 pages) |
22 April 2008 | Director appointed victoria helen miller (2 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 31 tubwell row darlington county durham DL1 1NU (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 31 tubwell row darlington county durham DL1 1NU (1 page) |
24 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 April 2003 | Return made up to 22/02/03; full list of members
|
17 April 2003 | Return made up to 22/02/03; full list of members
|
29 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
29 July 2002 | Ad 01/07/02--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
29 July 2002 | Ad 01/07/02--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
15 June 2002 | £ nc 100/1000 29/05/02 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
15 June 2002 | £ nc 100/1000 29/05/02 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
15 June 2002 | Accounting reference date shortened from 31/03/03 to 30/06/02 (1 page) |
15 June 2002 | Resolutions
|
15 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
16 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2000 | Ad 24/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
1 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |