Stanley
DH9 8UJ
Secretary Name | Mrs Verena Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accounts |
Correspondence Address | Site 3a Harelaw Industrial Estate Stanley DH9 8UJ |
Director Name | Mrs Verena Louise Smith |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Site 3a Harelaw Industrial Estate Stanley DH9 8UJ |
Director Name | Mrs Rachel Anne Young |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Site 3a Harelaw Industrial Estate Stanley DH9 8UJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | theresaspinks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 272770 |
Telephone region | Consett |
Registered Address | Site 3a Harelaw Industrial Estate Stanley DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Rachel Young 33.33% Ordinary |
---|---|
30 at £1 | Verena Smith 33.33% Ordinary |
30 at £1 | William Spinks 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,899 |
Cash | £190,690 |
Current Liabilities | £105,920 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
27 August 2019 | Delivered on: 5 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 May 2000 | Delivered on: 20 May 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
8 May 2000 | Delivered on: 13 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit p hobson industrial estate burnopfield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
8 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
10 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
2 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
11 March 2021 | Cancellation of shares. Statement of capital on 12 February 2021
|
11 March 2021 | Purchase of own shares.
|
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
16 February 2021 | Termination of appointment of Rachel Anne Young as a director on 12 February 2021 (1 page) |
16 February 2021 | Cessation of Rachel Anne Young as a person with significant control on 12 February 2021 (1 page) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Unit P Hobson Industrial Estate Burnofield Newcastle upon Tyne Tyne & Wear NE16 6EA to Site 3a Harelaw Industrial Estate Stanley DH9 8UJ on 14 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
5 September 2019 | Registration of charge 039367360003, created on 27 August 2019 (60 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
6 July 2018 | Satisfaction of charge 1 in full (2 pages) |
6 July 2018 | Satisfaction of charge 2 in full (1 page) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 March 2015 | Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mrs Verena Louise Smith as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Rachel Anne Young as a director on 1 January 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
17 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Secretary's details changed for Mrs Verena Smith on 28 February 2010 (1 page) |
17 April 2010 | Secretary's details changed for Mrs Verena Smith on 28 February 2010 (1 page) |
17 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for William Spinks on 28 February 2010 (2 pages) |
17 April 2010 | Director's details changed for William Spinks on 28 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Ad 04/03/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
24 March 2009 | Ad 04/03/09\gbp si 88@1=88\gbp ic 2/90\ (2 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 November 2008 | Secretary's change of particulars / verena spinks / 13/11/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / verena spinks / 13/11/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
3 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
22 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
22 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members
|
9 March 2003 | Return made up to 28/02/03; full list of members
|
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Return made up to 28/02/02; full list of members
|
8 February 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
23 March 2001 | Return made up to 28/02/01; full list of members
|
23 March 2001 | Return made up to 28/02/01; full list of members
|
20 May 2000 | Particulars of mortgage/charge (3 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: laburnham chambers 30 laburnham avenue whitley bay tyne & wear NE26 2HX (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: laburnham chambers 30 laburnham avenue whitley bay tyne & wear NE26 2HX (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Incorporation (14 pages) |
29 February 2000 | Incorporation (14 pages) |