Arlaw Banks Winston
Darlington
County Durham
DL2 3PX
Director Name | Mrs Gemma Corner |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Stables Arlaw Banks Winston Darlington County Durham DL2 3PX |
Secretary Name | Mrs Gemma Corner |
---|---|
Status | Current |
Appointed | 12 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | The Stables Arlaw Banks Winston Darlington County Durham DL2 3PX |
Director Name | Keith James Hodgson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Coach Operator |
Correspondence Address | Kalmara Moor Road, Cotherstone Barnard Castle County Durham DL12 9PH |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mrs Gillian Annabel Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalmara Moor Road, Cotherstone Barnard Castle County Durham DL12 9PH |
Secretary Name | Ernest Michael Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 19 November 2001) |
Role | Field Sales Rep |
Correspondence Address | 22 Vane Road Barnard Castle County Durham DL12 8AQ |
Secretary Name | Stephen Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 22 years (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | Moor View Arlaw Banks Winston Darlington Co Durham DL2 3PX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | livewiregates.co.uk |
---|---|
Telephone | 01833 627776 |
Telephone region | Barnard Castle |
Registered Address | The Stables Arlaw Banks Winston Darlington County Durham DL2 3PX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Whorlton |
Ward | Barnard Castle East |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,328 |
Current Liabilities | £100,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
14 May 2014 | Delivered on: 15 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Registration of charge 039439150001
|
15 May 2014 | Registration of charge 039439150001
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Registered office address changed from the Stables Arlaw Banks Winston Darlington County Durham DL2 3PX on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Registered office address changed from the Stables Arlaw Banks Winston Darlington County Durham DL2 3PX on 11 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mark Gareth Corner on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mark Gareth Corner on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mark Gareth Corner on 1 October 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 March 2009 | Director's change of particulars / mark corner / 10/03/2008 (1 page) |
20 March 2009 | Director's change of particulars / mark corner / 10/03/2008 (1 page) |
20 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from arlaw banks winston darlington county durham DL2 3PX (1 page) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from arlaw banks winston darlington county durham DL2 3PX (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 September 2007 | Return made up to 09/03/07; no change of members (6 pages) |
18 September 2007 | Return made up to 09/03/07; no change of members (6 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: 18 st cuthberts way darlington durham DL1 1GB (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: 18 st cuthberts way darlington durham DL1 1GB (1 page) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 09/03/06; full list of members (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 101 coniscliffe road darlington co durham DL3 7ET (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 101 coniscliffe road darlington co durham DL3 7ET (1 page) |
20 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 09/03/05; full list of members (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 April 2004 | Return made up to 09/03/04; full list of members
|
29 April 2004 | Return made up to 09/03/04; full list of members
|
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: unit B8 marquis court team valley gateshead tyne & wear NE11 0RU (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: unit B8 marquis court team valley gateshead tyne & wear NE11 0RU (1 page) |
7 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: arlaw banks winston darlington county durham DL2 3PX (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: arlaw banks winston darlington county durham DL2 3PX (1 page) |
4 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 09/03/02; full list of members (6 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (16 pages) |
9 March 2000 | Incorporation (16 pages) |