Ferryhill
County Durham
DL17 8BN
Director Name | Paul Owen Trubridge |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Cleves Avenue Ferryhill County Durham DL17 8BN |
Secretary Name | Lesley Trubridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Cleves Avenue Ferryhill County Durham DL17 8BN |
Director Name | Lesley Trubridge |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Cleves Avenue Ferryhill County Durham DL17 8BN |
Secretary Name | Lesley Trubridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 24 Cleves Avenue Ferryhill County Durham DL17 8BN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 01740 657930 |
---|---|
Telephone region | Sedgefield |
Registered Address | Sandville Station Road Ferryhill County Durham DL17 0EG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Year | 2013 |
---|---|
Net Worth | £2,778 |
Cash | £12,444 |
Current Liabilities | £47,843 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 July 2022 (7 months ago) |
---|---|
Next Return Due | 25 July 2023 (5 months, 2 weeks from now) |
15 August 2000 | Delivered on: 23 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
27 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
---|---|
19 July 2021 | Change of details for Mrs Lesley Trubridge as a person with significant control on 6 April 2016 (2 pages) |
19 July 2021 | Change of details for Mr Paul Owen Trubridge as a person with significant control on 6 April 2016 (2 pages) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 July 2018 | Change of details for Mr Paul Owen Trubridge as a person with significant control on 6 April 2016 (2 pages) |
23 July 2018 | Change of details for Mrs Lesley Trubridge as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Registered office address changed from 24 Cleves Avenue Ferryhill County Durham DL17 8BN to Sandville Station Road Ferryhill County Durham DL17 0EG on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 24 Cleves Avenue Ferryhill County Durham DL17 8BN to Sandville Station Road Ferryhill County Durham DL17 0EG on 1 June 2016 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Paul Owen Trubridge on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Lesley Trubridge on 11 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Paul Owen Trubridge on 11 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Lesley Trubridge on 11 July 2010 (2 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
5 September 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 11/07/06; full list of members (2 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
3 August 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
9 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 11/07/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
10 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
16 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
5 May 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
25 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 April 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
11 July 2000 | Incorporation (22 pages) |
11 July 2000 | Incorporation (22 pages) |