Durham
County Durham
DH1 3HL
Director Name | Mr Christopher Paul Clarkson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Secretary Name | Ribchesters Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2020(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
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 | 21 years, 6 months (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
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 |
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 County Durham DH1 3HL |
Secretary Name | Richard Johnson |
---|---|
Status | Resigned |
Appointed | 19 June 2015(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Secretary Name | Mr Ian Anthony Huntley |
---|---|
Status | Resigned |
Appointed | 01 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County 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 |
Secretary Name | Ribchesters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(20 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2020) |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
Website | jww.co.uk |
---|---|
Telephone | 0191 3869921 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Old Elvet Durham County 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 |
52 at £1 | Keith Johnson 52.00% Ordinary |
---|---|
24 at £1 | John Burton 24.00% Ordinary |
24 at £1 | Mr Adrian Siddall 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,482 |
Cash | £72,894 |
Current Liabilities | £164,197 |
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 |
---|
22 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 August 2022 | Director's details changed for Adrian Siddall on 27 July 2022 (2 pages) |
21 February 2022 | Notification of Richard Johnson as a person with significant control on 29 September 2021 (2 pages) |
21 February 2022 | Cessation of Richard Johnson as a person with significant control on 29 September 2021 (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 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) |
29 October 2021 | Termination of appointment of Keith Johnson as a director on 30 September 2021 (1 page) |
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 November 2020 | Termination of appointment of Ribchesters Limited as a secretary on 15 May 2020 (1 page) |
19 November 2020 | Appointment of Ribchesters Group Limited as a secretary on 15 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ian Anthony Huntley as a secretary on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Ribchesters Limited as a secretary on 15 May 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 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 (8 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
17 March 2017 | Director's details changed for Adrian Siddall on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Adrian Siddall on 17 March 2017 (2 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 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 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 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 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) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
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 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 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) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 August 2014 | Appointment of Mr Christopher Paul Clarkson as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Christopher Paul Clarkson as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Christopher Paul Clarkson as a director on 1 August 2014 (2 pages) |
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 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) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 December 2011 | 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 (5 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Adrian Siddall on 8 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Adrian Siddall on 8 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Adrian Siddall on 8 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
31 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 (4 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (4 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) |
15 June 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 09/03/07; full list of members (2 pages) |
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) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 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 small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 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) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
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 small company made up to 30 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
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) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 August 2001 | Ad 01/05/00--------- £ si 99@1 (2 pages) |
14 August 2001 | Ad 01/05/00--------- £ si 99@1 (2 pages) |
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 (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 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 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (11 pages) |
9 March 2000 | Incorporation (11 pages) |