Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Brian Hicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Bamburgh Court The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LW |
Director Name | David Hicks |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 The Limes Moor Court West Moor Newcastle Upon Tyne NE12 6PB |
Secretary Name | Brian Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 24 Bamburgh Court The Cloisters South Gosforth Newcastle Upon Tyne NE7 7LW |
Secretary Name | Mr William Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(6 years after company formation) |
Appointment Duration | 5 years (resigned 24 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aberford Close Abbey Grange North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1PX |
Director Name | Mr William Buchan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aberford Close Abbey Grange North Walbottle Newcastle Upon Tyne Tyne & Wear NE5 1PX |
Director Name | Tony Minett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Backworth Court Backworth Newcastle Upon Tyne NE27 0RP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 58 Durham Road Birtley County Durham DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
6.7k at £1 | Robin Armstrong 66.67% Ordinary |
---|---|
3.3k at £1 | Anthony Minett 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,389 |
Cash | £22,566 |
Current Liabilities | £95,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
23 July 2004 | Delivered on: 27 July 2004 Satisfied on: 6 July 2006 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: 102 corchester walk benton newcastle upon tyne. 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 October 2003 | Delivered on: 30 October 2003 Satisfied on: 6 July 2006 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: 46 briaredge forest hall newcastle upon tyne together with the freehold reversion of 46A briaredge aforesaid. 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 October 2003 | Delivered on: 30 October 2003 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: 35 lealholm road south gosforth newcastle upon tyne. 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. Outstanding |
24 January 2002 | Delivered on: 28 January 2002 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: Property k/a land & buildings at rose villa seghill cramlington northumberland. 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. Outstanding |
17 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Royal Bank of Scotland 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 |
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
21 June 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
23 May 2021 | Registered office address changed from 196 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 58 Durham Road Birtley County Durham DH3 2QJ on 23 May 2021 (1 page) |
23 May 2021 | Director's details changed for Mr Robin Armstrong on 23 May 2021 (2 pages) |
23 May 2021 | Change of details for Mr Robin Armstrong as a person with significant control on 23 May 2021 (2 pages) |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Termination of appointment of Tony Minett as a director on 14 October 2015 (1 page) |
21 June 2016 | Termination of appointment of Tony Minett as a director on 14 October 2015 (1 page) |
31 May 2016 | Director's details changed for Mr Robin Armstrong on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Robin Armstrong on 31 May 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Termination of appointment of William Buchan as a director (1 page) |
1 August 2011 | Termination of appointment of William Buchan as a director (1 page) |
1 August 2011 | Termination of appointment of William Buchan as a secretary (1 page) |
1 August 2011 | Termination of appointment of William Buchan as a secretary (1 page) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Director's details changed for Tony Minett on 5 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Buchan on 5 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Tony Minett on 5 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Buchan on 5 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Tony Minett on 5 June 2010 (2 pages) |
20 July 2010 | Director's details changed for William Buchan on 5 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from bermuda house, 1A dinsdale place jesmond newcastle upon tyne NE2 1BD (1 page) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 September 2007 | Ad 01/09/07--------- £ si 9899@1=9899 £ ic 100/9999 (2 pages) |
12 September 2007 | Ad 01/09/07--------- £ si 9899@1=9899 £ ic 100/9999 (2 pages) |
11 September 2007 | £ nc 100/10000 01/09/07 (2 pages) |
11 September 2007 | £ nc 100/10000 01/09/07 (2 pages) |
9 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
25 August 2006 | New director appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: durkin house durken business park north terrace seghill northumberland NE23 7EB (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: durkin house durken business park north terrace seghill northumberland NE23 7EB (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members
|
27 June 2006 | Return made up to 07/06/06; full list of members
|
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
6 January 2004 | Return made up to 07/06/03; full list of members; amend
|
6 January 2004 | Return made up to 07/06/03; full list of members; amend
|
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Return made up to 07/06/03; full list of members
|
3 July 2003 | Return made up to 07/06/03; full list of members
|
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members
|
8 July 2002 | Return made up to 07/06/02; full list of members
|
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
28 January 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
13 December 2001 | Return made up to 07/06/01; full list of members (7 pages) |
13 December 2001 | Return made up to 07/06/01; full list of members (7 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Company name changed bdr LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed bdr LIMITED\certificate issued on 25/04/01 (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 June 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Ad 07/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | Incorporation (12 pages) |
7 June 2000 | Incorporation (12 pages) |