Spennymoor
County Durham
DL16 6JF
Director Name | Mr David Cunningham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Secretary Name | Mrs Amanda Braybrook |
---|---|
Status | Current |
Appointed | 08 November 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Secretary Name | Mr David Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Director Name | Andrew Cunningham |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 October 2017) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Website | www.multibondsolutions.co.uk/ |
---|---|
Telephone | 01388 420200 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £65,146 |
Cash | £5,933 |
Current Liabilities | £170,164 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
11 October 2017 | Delivered on: 18 October 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
28 November 2007 | Delivered on: 11 December 2007 Persons entitled: Hsbc Bank 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 |
20 October 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of David Cunningham as a secretary on 8 November 2022 (1 page) |
15 November 2022 | Appointment of Mrs Amanda Braybrook as a secretary on 8 November 2022 (2 pages) |
5 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
8 June 2022 | Change of details for Multibond Solutions Group Limited as a person with significant control on 25 May 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 October 2019 | Director's details changed for Mr David Cunningham on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Mr David Cunningham on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mrs Sheila Cunningham on 8 October 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 26 May 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 26 May 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
22 November 2017 | Cessation of Sheila Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Cessation of Andrew Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Cessation of David Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Andrew Cunningham as a director on 23 October 2017 (1 page) |
22 November 2017 | Notification of Multibond Solutions Group Limited as a person with significant control on 23 October 2017 (2 pages) |
22 November 2017 | Cessation of David Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Termination of appointment of Andrew Cunningham as a director on 23 October 2017 (1 page) |
22 November 2017 | Cessation of Andrew Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Cessation of Sheila Cunningham as a person with significant control on 23 October 2017 (1 page) |
22 November 2017 | Notification of Multibond Solutions Group Limited as a person with significant control on 23 October 2017 (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
16 November 2017 | Change of share class name or designation (2 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
18 October 2017 | Registration of charge 040028820002, created on 11 October 2017 (27 pages) |
18 October 2017 | Registration of charge 040028820002, created on 11 October 2017 (27 pages) |
21 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 26 May 2017 with updates (8 pages) |
23 May 2017 | Director's details changed for Andrew Cunningham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Sheila Cunningham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for David Cunningham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Andrew Cunningham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Sheila Cunningham on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for David Cunningham on 23 May 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 August 2015 | Registered office address changed from Woodlyn Mainsforth Ferryhill County Durham DL17 9AA to Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Woodlyn Mainsforth Ferryhill County Durham DL17 9AA to Unit 10 Enterprise City Meadowfield Avenue Spennymoor County Durham DL16 6JF on 12 August 2015 (1 page) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages) |
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2014 (18 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
2 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
2 June 2014 | Statement of capital following an allotment of shares on 5 June 2013
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 4 June 2013
|
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 June 2010 | Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for David Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Andrew Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Sheila Cunningham on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for David Cunningham on 1 October 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
11 November 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Amended accounts made up to 30 April 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
30 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
30 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
8 January 2008 | Ad 08/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
8 January 2008 | Ad 08/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 June 2007 | Ad 24/05/07--------- £ si 1@1 (2 pages) |
20 June 2007 | Ad 24/05/07--------- £ si 1@1 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
11 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 26/05/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 26/05/03; full list of members (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
15 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 June 2001 | Return made up to 26/05/01; full list of members
|
22 June 2001 | Return made up to 26/05/01; full list of members
|
27 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
27 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page) |
22 June 2000 | Director resigned (1 page) |
26 May 2000 | Incorporation (14 pages) |
26 May 2000 | Incorporation (14 pages) |