Durham
DH1 3HL
Secretary Name | Richard Johnson |
---|---|
Status | Current |
Appointed | 19 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham DH1 3HL |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Director Name | Mr David Andrew Wilkes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 34 Goodwell Lea Brancepeth Village County Durham DH7 8EN |
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | Paul Alexander Rickaby |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Norham Court Woodstone Village Chester Le Street Durham DH4 6TP |
Secretary Name | Michael Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 28 The Orchard Pity Me County Durham DH1 5DA |
Secretary Name | Rebecca Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(14 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham DH1 3HL |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 7 Old Elvet Durham DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Keith Johnson 60.00% Ordinary |
---|---|
24 at £1 | John Burton 24.00% Ordinary |
16 at £1 | Ronald Geoffrey Graham 16.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 October 2008 | Delivered on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
29 October 2021 | Notification of Richard Johnson as a person with significant control on 29 September 2021 (2 pages) |
29 October 2021 | Cessation of Keith Johnson as a person with significant control on 30 September 2021 (1 page) |
21 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
20 May 2015 | Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to 7 Old Elvet Durham DH1 3HL on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 67 Saddler Street Durham City Durham DH1 3NP to 7 Old Elvet Durham DH1 3HL on 20 May 2015 (1 page) |
17 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
21 November 2014 | Termination of appointment of Paul Alexander Rickaby as a director on 11 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Richard Scott Johnson as a director on 11 November 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Termination of appointment of Paul Alexander Rickaby as a director on 11 November 2014 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 November 2014 | Appointment of Mr Richard Scott Johnson as a director on 11 November 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2011 (16 pages) |
9 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (16 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders
|
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 March 2010 | Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Paul Alexander Rickaby on 8 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
25 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 7 old elvet durham county durham DH1 3HL (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 7 old elvet durham county durham DH1 3HL (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
11 April 2007 | Memorandum and Articles of Association (5 pages) |
11 April 2007 | Memorandum and Articles of Association (5 pages) |
2 April 2007 | Company name changed homemove (weardale) LIMITED\certificate issued on 02/04/07 (2 pages) |
2 April 2007 | Company name changed homemove (weardale) LIMITED\certificate issued on 02/04/07 (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 09/03/05; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
14 May 2004 | Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2004 | Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | Company name changed homemove (derwentside) LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed homemove (derwentside) LIMITED\certificate issued on 11/05/04 (2 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
7 July 2000 | New secretary appointed (4 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (4 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 7 old elvet durham county durham DH1 3HL (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 7 old elvet durham county durham DH1 3HL (1 page) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
12 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
9 March 2000 | Incorporation (11 pages) |
9 March 2000 | Incorporation (11 pages) |