Consett
DH8 6SR
Director Name | Christine Mary Hutchinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Self Employed |
Correspondence Address | Mill Garth Jaggar Lane, Melsonby Richmond North Yorkshire DL10 5PP |
Director Name | Mark Hutchinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Self Employed |
Correspondence Address | The Dovecote Durham Riding Prudhoe Northumberland NE42 5NX |
Director Name | Mrs Rachel Murt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westfield Avenue Meltham Holmfirth West Yorkshire HD9 5PY |
Director Name | Douglas Anthony Scorer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 36 Moorland Crescent Consett County Durham DH8 9RG |
Secretary Name | Mrs Rachel Murt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Westfield Avenue Meltham Holmfirth West Yorkshire HD9 5PY |
Secretary Name | Mark Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2001) |
Role | Self Employed |
Correspondence Address | The Dovecote Durham Riding Prudhoe Northumberland NE42 5NX |
Director Name | Mr Paul Michael Herron |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ovingdon The Terrace Shottley Bridge Consett Co. Durham DH8 0EZ |
Director Name | Ms Eileen Ryan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Satley, West Butsfield Bishop Auckland County Durham DL13 4JD |
Secretary Name | Ms Eileen Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 January 2024) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5c Number One Industrial Estate Consett DH8 6SR |
Director Name | Mark Hutchinson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 14 years (resigned 25 April 2016) |
Role | Manager |
Correspondence Address | Holme Farm Thornton Steward Ripon North Yorkshire HG4 4BB |
Director Name | Mrs Christine Mary Lambert |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 14 years (resigned 25 April 2016) |
Role | Manager |
Correspondence Address | Mill Garth Jaggar Lane, Melsonby Richmond North Yorkshire DL10 5PP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | framehouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 260253 |
Telephone region | Consett |
Registered Address | Unit 5c Number One Industrial Estate Consett DH8 6SR |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2013 |
---|---|
Net Worth | £5,692 |
Cash | £636 |
Current Liabilities | £137,503 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
27 July 2023 | Appointment of Mr Craig Wallace as a director on 14 July 2023 (2 pages) |
25 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2020 | Confirmation statement made on 14 June 2020 with updates (5 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 December 2019 | Registered office address changed from Unit 5C No 1 Industrial Estate Consett County Durham DH8 6st to Unit 5C Number One Industrial Estate Consett DH8 6SR on 20 December 2019 (1 page) |
22 August 2019 | Cessation of Paul Michael Herron as a person with significant control on 14 August 2019 (1 page) |
22 August 2019 | Change of details for Ms Eileen Ryan as a person with significant control on 14 August 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
18 December 2018 | Termination of appointment of Paul Michael Herron as a director on 14 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 December 2018 | Director's details changed for Mr Paul Michael Herron on 10 December 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
27 June 2017 | Notification of Paul Michael Herron as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Michael Herron as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Eileen Ryan as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Eileen Ryan as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Paul Michael Herron as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Eileen Ryan as a person with significant control on 6 April 2016 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
25 April 2016 | Termination of appointment of Mark Hutchinson as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Christine Mary Lambert as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Christine Mary Lambert as a director on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Mark Hutchinson as a director on 25 April 2016 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 June 2014 | Director's details changed for Mr Paul Michael Herron on 27 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Paul Michael Herron on 27 January 2014 (2 pages) |
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Director's details changed for Mr Paul Michael Herron on 21 September 2012 (2 pages) |
19 June 2013 | Director's details changed for Mr Paul Michael Herron on 21 September 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Eileen Ryan on 20 February 2013 (1 page) |
20 February 2013 | Secretary's details changed for Eileen Ryan on 20 February 2013 (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Director's details changed for Christine Mary Hill on 16 April 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Director's details changed for Mr Paul Michael Herron on 23 January 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Paul Michael Herron on 23 January 2012 (2 pages) |
14 June 2012 | Director's details changed for Christine Mary Hill on 16 April 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Mr Paul Michael Herron on 28 January 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Paul Michael Herron on 28 January 2011 (2 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
7 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Director's particulars changed (1 page) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
25 June 2005 | Return made up to 14/06/05; full list of members
|
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 August 2003 | Return made up to 14/06/03; full list of members
|
1 August 2003 | Return made up to 14/06/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 July 2001 | Return made up to 14/06/01; full list of members
|
5 July 2001 | Return made up to 14/06/01; full list of members
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2000 | Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 July 2000 | Secretary resigned;director resigned (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned;director resigned (2 pages) |
26 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Incorporation (14 pages) |
14 June 2000 | Incorporation (14 pages) |