Durham
County Durham
DH1 3QJ
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2005(4 years, 12 months after company formation) |
Appointment Duration | 19 years |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Angus MacDonald Griffin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2005) |
Role | Retired Building Society Execu |
Correspondence Address | 8a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Angus MacDonald Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 May 2005) |
Role | Retired Building Society Execu |
Correspondence Address | 8a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2014) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0191 3781946 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mr Eric Clark 50.00% Ordinary |
---|---|
18 at £1 | Angus Iain Griffin 18.00% Ordinary |
18 at £1 | Janet Katherine Griffin 18.00% Ordinary |
14 at £1 | Anne Griffin 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999,314 |
Cash | £120,006 |
Current Liabilities | £773,785 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
31 October 2006 | Delivered on: 1 November 2006 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property - 28/28A fore street hexham northumberland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
20 January 2006 | Delivered on: 24 January 2006 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a apartment 26 st helens well south street durham t/n DU270927. Fully Satisfied |
13 January 2006 | Delivered on: 14 January 2006 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 10 January 2006 Satisfied on: 8 October 2014 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. Particulars: 27 church street seaham. Fully Satisfied |
31 October 2005 | Delivered on: 1 November 2005 Satisfied on: 8 October 2014 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: 18-18A front street framwellgate moor durham. 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. Fully Satisfied |
21 January 2005 | Delivered on: 22 January 2005 Satisfied on: 8 October 2014 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: 96 and 98 fowler street south shields tyne and wear. 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. Fully Satisfied |
28 March 2003 | Delivered on: 4 April 2003 Satisfied on: 8 October 2014 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: 11 north road durham DH1 4SH. 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. Fully Satisfied |
8 March 2002 | Delivered on: 9 March 2002 Satisfied on: 30 January 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortage the f/h property k/a land at high hope street, crook, county durham t/ns DU219353, DU197915, DU200886.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
20 May 2008 | Delivered on: 22 May 2008 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 st helens well, south street, durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
27 July 2007 | Delivered on: 9 August 2007 Satisfied on: 8 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 29 king street bridlington yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 June 2000 | Delivered on: 24 June 2000 Satisfied on: 8 October 2014 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: 40 blandford st,sunderland SR1 3JH. 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. Fully Satisfied |
18 July 2014 | Delivered on: 21 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 21 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 24 st. Helen's well, south street, durham; 26 st. Helen's well, south street, durham; 96 & 98 fowler street, sunderland; 11 north road, sunderland; 40 blandford street, sunderland; 27 church street, seaham harbour; 29 king street, bridlington; 18/18A front street, durham; and 28/28A fore street, hexham. Outstanding |
17 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
23 January 2023 | Satisfaction of charge 039867280013 in full (4 pages) |
23 January 2023 | Satisfaction of charge 039867280012 in full (4 pages) |
20 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
14 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
3 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
31 October 2017 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 9 in full (2 pages) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
8 October 2014 | Satisfaction of charge 1 in full (2 pages) |
8 October 2014 | Satisfaction of charge 5 in full (2 pages) |
8 October 2014 | Satisfaction of charge 6 in full (1 page) |
8 October 2014 | Satisfaction of charge 3 in full (2 pages) |
8 October 2014 | Satisfaction of charge 1 in full (2 pages) |
8 October 2014 | Satisfaction of charge 6 in full (1 page) |
8 October 2014 | Satisfaction of charge 11 in full (2 pages) |
8 October 2014 | Satisfaction of charge 4 in full (2 pages) |
8 October 2014 | Satisfaction of charge 9 in full (2 pages) |
8 October 2014 | Satisfaction of charge 5 in full (2 pages) |
8 October 2014 | Satisfaction of charge 4 in full (2 pages) |
8 October 2014 | Satisfaction of charge 3 in full (2 pages) |
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
8 October 2014 | Satisfaction of charge 10 in full (2 pages) |
8 October 2014 | Satisfaction of charge 7 in full (1 page) |
8 October 2014 | Satisfaction of charge 8 in full (1 page) |
8 October 2014 | Satisfaction of charge 8 in full (1 page) |
21 July 2014 | Registration of charge 039867280012, created on 18 July 2014 (17 pages) |
21 July 2014 | Registration of charge 039867280012, created on 18 July 2014 (17 pages) |
21 July 2014 | Registration of charge 039867280013, created on 18 July 2014 (16 pages) |
21 July 2014 | Registration of charge 039867280013, created on 18 July 2014 (16 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 April 2014 | Termination of appointment of Joan Clark as a secretary (1 page) |
10 April 2014 | Termination of appointment of Joan Clark as a secretary (1 page) |
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 January 2014 | Satisfaction of charge 2 in full (2 pages) |
30 January 2014 | Satisfaction of charge 2 in full (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (14 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
19 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (13 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 05/05/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 July 2008 | Return made up to 05/05/08; full list of members
|
15 July 2008 | Return made up to 05/05/08; full list of members
|
22 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 05/05/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 June 2006 | Return made up to 05/05/06; full list of members
|
5 June 2006 | Return made up to 05/05/06; full list of members
|
24 January 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | Particulars of mortgage/charge (6 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Particulars of mortgage/charge (4 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 02/05/05; full list of members
|
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Return made up to 02/05/05; full list of members
|
9 July 2005 | Registered office changed on 09/07/05 from: 8A west park road cleadon sunderland tyne & wear SR6 7RR (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 8A west park road cleadon sunderland tyne & wear SR6 7RR (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 05/05/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 05/05/02; full list of members
|
2 June 2002 | Return made up to 05/05/02; full list of members
|
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 05/05/01; full list of members (6 pages) |
20 February 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
20 February 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
5 May 2000 | Incorporation (13 pages) |
5 May 2000 | Incorporation (13 pages) |