Bishop Auckland
County Durham
DL14 0HA
Secretary Name | Mrs Nicola Gallone |
---|---|
Status | Current |
Appointed | 04 December 2011(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Brinkburn Close Bishop Auckland Co.Durham DL14 0SS |
Director Name | Mr Michael Anthony Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 121 Low Etherley Bishop Auckland Co Durham DL14 0HA |
Director Name | Raymond Simpson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low House Farm High Etherley Bishop Auckland County Durham DL14 0LZ |
Director Name | Mr Kenneth John Whitley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Daylesford Grove Darlington County Durham DL3 0GJ |
Director Name | Trevor Whitley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2002) |
Role | Managing Director |
Correspondence Address | 4 Cavendish Close Darlington County Durham DL1 2GH |
Secretary Name | Mr Kenneth John Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Daylesford Grove Darlington County Durham DL3 0GJ |
Director Name | Mr Raymond Paul Whitley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Cleveland Avenue Darlington County Durham DL3 7BE |
Director Name | Mr Robert Swinbank |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 34 Angate Street Wolsingham Bishop Auckland DL13 3EW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01388 604606 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 121 Low Etherley Bishop Auckland Co Durham DL14 0HA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Built Up Area | Low Etherley |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | David Aimer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,590 |
Cash | £1,372 |
Current Liabilities | £246 |
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 | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
15 February 2001 | Delivered on: 20 February 2001 Satisfied on: 22 March 2007 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. Fully Satisfied |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 April 2012 | Appointment of Mr Michael Anthony Clark as a director (2 pages) |
26 April 2012 | Appointment of Mr Michael Anthony Clark as a director (2 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Company name changed fountains associates LIMITED\certificate issued on 12/01/12
|
12 January 2012 | Company name changed fountains associates LIMITED\certificate issued on 12/01/12
|
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 December 2011 | Appointment of Mrs Nicola Gallone as a secretary (2 pages) |
6 December 2011 | Appointment of Mrs Nicola Gallone as a secretary (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Termination of appointment of Kenneth Whitley as a secretary (1 page) |
4 January 2011 | Termination of appointment of Kenneth Whitley as a director (1 page) |
4 January 2011 | Termination of appointment of Kenneth Whitley as a director (1 page) |
4 January 2011 | Termination of appointment of Kenneth Whitley as a secretary (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for David James Aimer on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for David James Aimer on 16 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 July 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 227 newgate street bishop auckland DL14 7EL (1 page) |
10 October 2008 | Return made up to 24/02/08; full list of members (5 pages) |
10 October 2008 | Return made up to 24/02/08; full list of members (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from 227 newgate street bishop auckland DL14 7EL (1 page) |
2 April 2007 | Return made up to 24/02/07; full list of members
|
2 April 2007 | Return made up to 24/02/07; full list of members
|
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
22 August 2006 | Company name changed tree appeal LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed tree appeal LIMITED\certificate issued on 22/08/06 (2 pages) |
22 May 2006 | Return made up to 24/02/06; full list of members
|
22 May 2006 | Return made up to 24/02/06; full list of members
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
1 March 2006 | Company name changed fountains associates LIMITED\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed fountains associates LIMITED\certificate issued on 01/03/06 (2 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 November 2004 | Ad 08/10/03--------- £ si 20@1 (2 pages) |
2 November 2004 | Return made up to 24/02/04; full list of members; amend
|
2 November 2004 | Return made up to 24/02/04; full list of members; amend
|
2 November 2004 | Ad 08/10/03--------- £ si 20@1 (2 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members
|
9 March 2004 | Return made up to 24/02/04; full list of members
|
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 24/02/03; full list of members; amend
|
19 January 2004 | Return made up to 24/02/03; full list of members; amend
|
5 December 2003 | Company name changed print house direct LIMITED\certificate issued on 05/12/03 (2 pages) |
5 December 2003 | Company name changed print house direct LIMITED\certificate issued on 05/12/03 (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 March 2003 | Ad 23/02/03--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
10 March 2003 | Ad 23/02/03--------- £ si 20@1=20 £ ic 40/60 (2 pages) |
10 March 2003 | Return made up to 24/02/03; full list of members (8 pages) |
6 December 2002 | Return made up to 24/02/02; full list of members (8 pages) |
6 December 2002 | Return made up to 24/02/02; full list of members (8 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
12 September 2002 | Ad 09/09/02--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
12 September 2002 | Ad 09/09/02--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: agritrade house etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: agritrade house etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: etherley business park high etherley bishop auckland county durham DL14 0LZ (1 page) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 25-26 auckland new business centre saint helen auckland I bishop auckland county durham DL14 9TX (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 25-26 auckland new business centre saint helen auckland I bishop auckland county durham DL14 9TX (1 page) |
17 April 2001 | Return made up to 24/02/01; full list of members
|
17 April 2001 | Return made up to 24/02/01; full list of members
|
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed;new director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (16 pages) |
24 February 2000 | Incorporation (16 pages) |