Hurworth Place
Darlington
DL2 2BN
Director Name | Mr Jack Aaron Binks |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hurworth Road Hurworth Place Darlington DL2 2DA |
Director Name | Robin John Burton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 April 2001) |
Role | Computer Consultant |
Correspondence Address | Teesland House 22 Low Coniscliffe Darlington Durham DL2 2JY |
Director Name | Susan Elms |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2001) |
Role | Childrens Home Manager |
Correspondence Address | 5 Hargill Grove Howden Le Wear Crook County Durham DL15 8HY |
Director Name | Mr John Binks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hurworth Road Hurworth Place Darlington DL2 2DA |
Secretary Name | Miles Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2002) |
Role | Secretary |
Correspondence Address | 5 Hargill Grove Howden Le Wear Crook County Durham DL15 8HY |
Secretary Name | Amanda Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 2006) |
Role | Manager |
Correspondence Address | 10 Banks Terrace Hurworth Darlington DL2 2DE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 01325 722993 |
---|---|
Telephone region | Darlington |
Registered Address | 41 Hurworth Road Hurworth Place Darlington DL2 2BN |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Hurworth |
Ward | Hurworth |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr John Binks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,856 |
Cash | £198 |
Current Liabilities | £70,865 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
25 June 2020 | Change of details for Mr Jack Aaron Binks as a person with significant control on 25 June 2020 (2 pages) |
16 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
28 April 2020 | Director's details changed for Mr Jack Binks on 28 April 2020 (2 pages) |
28 April 2020 | Change of details for Mr Jack Binks as a person with significant control on 27 April 2020 (2 pages) |
29 April 2019 | Termination of appointment of John Binks as a director on 28 March 2019 (1 page) |
29 April 2019 | Cessation of Jack Binks as a person with significant control on 29 April 2019 (1 page) |
29 April 2019 | Change of details for Mr John Binks as a person with significant control on 28 March 2019 (2 pages) |
29 April 2019 | Notification of Jack Binks as a person with significant control on 28 March 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
12 September 2018 | Change of details for Mr John Binks as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Jack Binks on 11 September 2018 (2 pages) |
11 September 2018 | Change of details for Mr John Binks as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for John Binks on 11 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Jack Binks on 11 September 2018 (2 pages) |
3 September 2018 | Director's details changed for John Binks on 3 September 2018 (2 pages) |
3 September 2018 | Secretary's details changed for Scott Stainsby on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Mr Jack Binks as a director on 3 September 2018 (2 pages) |
3 September 2018 | Change of details for Mr John Binks as a person with significant control on 3 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for John Binks on 20 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr John Binks as a person with significant control on 20 July 2017 (2 pages) |
26 July 2017 | Director's details changed for John Binks on 20 July 2017 (2 pages) |
26 July 2017 | Change of details for Mr John Binks as a person with significant control on 20 July 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 April 2013 | Notice of completion of voluntary arrangement (20 pages) |
24 April 2013 | Notice of completion of voluntary arrangement (20 pages) |
5 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (21 pages) |
5 February 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2012 (21 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2011 (17 pages) |
23 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2011 (17 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2010 (12 pages) |
31 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2010 (12 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (14 pages) |
18 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2008 (2 pages) |
18 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2009 (14 pages) |
18 February 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2008 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
7 May 2008 | Appointment terminate, director amanda elizabeth binks logged form (1 page) |
7 May 2008 | Appointment terminate, director amanda elizabeth binks logged form (1 page) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
5 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
16 November 2007 | Return made up to 05/07/07; full list of members (5 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Return made up to 05/07/07; full list of members (5 pages) |
16 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 07/06/06; full list of members (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
4 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
4 January 2005 | Return made up to 07/06/04; no change of members
|
4 January 2005 | Return made up to 07/06/04; no change of members
|
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 March 2004 | Return made up to 07/06/03; no change of members
|
9 March 2004 | Return made up to 07/06/03; no change of members
|
22 January 2004 | Registered office changed on 22/01/04 from: coach house hurworth grange hurworth darlington county durham DL2 2BN (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: coach house hurworth grange hurworth darlington county durham DL2 2BN (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 September 2002 | New secretary appointed (3 pages) |
3 September 2002 | New secretary appointed (3 pages) |
8 August 2002 | Return made up to 07/06/02; full list of members
|
8 August 2002 | Return made up to 07/06/02; full list of members
|
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Company name changed elmbury LIMITED\certificate issued on 24/07/02 (2 pages) |
24 July 2002 | Company name changed elmbury LIMITED\certificate issued on 24/07/02 (2 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 11 bowes close ramshaw bishop auckland county durham DL14 0NX (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: 11 bowes close ramshaw bishop auckland county durham DL14 0NX (2 pages) |
10 July 2001 | Return made up to 07/06/01; full list of members
|
10 July 2001 | Return made up to 07/06/01; full list of members
|
13 April 2001 | Director resigned (2 pages) |
13 April 2001 | Director resigned (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (12 pages) |
7 June 2000 | Incorporation (12 pages) |