Darlington
County Durham
DL1 1LA
Secretary Name | Mrs Eileen Rita Marie Goodchild |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mrs Eileen Rita Marie Goodchild |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch House Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mr Timothy Dominic Goodchild |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Birch House Eastmount Road Darlington County Durham DL1 1LA |
Director Name | Mrs Melanie Goodchild |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 2024(23 years, 8 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Administration Assistant |
Country of Residence | England |
Correspondence Address | Birch House Eastmount Road Darlington Co. Durham DL1 1LA |
Director Name | Brian James Coates |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 22 Clare Avenue Darlington County Durham DL3 8SL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.carmelstructures.com |
---|---|
Telephone | 01325 463131 |
Telephone region | Darlington |
Registered Address | Birch House Eastmount Road Darlington County Durham DL1 1LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Eileen Rita Marie Goodchild 25.00% Ordinary C |
---|---|
25 at £1 | Melanie Goodchild 25.00% Ordinary E |
25 at £1 | Terence Goodchild 25.00% Ordinary B |
25 at £1 | Timothy Goodchild 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £223,423 |
Cash | £334,014 |
Current Liabilities | £369,618 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
23 January 2009 | Delivered on: 12 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 pierremont road darlington county durham t/no DU118083; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, the goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
---|---|
25 July 2008 | Delivered on: 26 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 flora avenue, darlington, county durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 September 2000 | Delivered on: 3 October 2000 Persons entitled: Lloyds Tsb 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 |
11 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (2 pages) |
13 October 2016 | Satisfaction of charge 2 in full (2 pages) |
13 October 2016 | Satisfaction of charge 3 in full (2 pages) |
13 October 2016 | Satisfaction of charge 3 in full (2 pages) |
13 October 2016 | Satisfaction of charge 1 in full (1 page) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
20 October 2011 | Registered office address changed from Suite 6, Cleveland Hall Cleveland Street Albert Road, Darlington Co Durham DL1 2PE on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from Suite 6, Cleveland Hall Cleveland Street Albert Road, Darlington Co Durham DL1 2PE on 20 October 2011 (1 page) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page) |
13 August 2011 | Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
13 August 2011 | Secretary's details changed for Eileen Rita Marie Goodchild on 3 August 2010 (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Register(s) moved to registered inspection location (1 page) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Register inspection address has been changed (1 page) |
20 August 2010 | Director's details changed for Eileen Rita Marie Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Timothy Dominic Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Terence Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Terence Goodchild on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Terence Goodchild on 2 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 October 2008 | Return made up to 02/08/08; full list of members (5 pages) |
8 October 2008 | Return made up to 02/08/08; full list of members (5 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
9 October 2007 | Return made up to 02/08/07; full list of members (4 pages) |
9 October 2007 | Return made up to 02/08/07; full list of members (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
26 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 4 blackett road off haughton road darlington county durham DL1 2BJ (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: unit 4 blackett road off haughton road darlington county durham DL1 2BJ (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
4 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
18 November 2004 | Return made up to 02/08/04; full list of members
|
18 November 2004 | Return made up to 02/08/04; full list of members
|
7 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
7 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: 32 houndgate darlington DL1 5RH (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 32 houndgate darlington DL1 5RH (1 page) |
13 August 2003 | Return made up to 02/08/03; full list of members
|
13 August 2003 | Return made up to 02/08/03; full list of members
|
3 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 9 houndgate darlington durham DL1 5RF (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 9 houndgate darlington durham DL1 5RF (1 page) |
11 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 August 2001 | Return made up to 02/08/01; full list of members
|
24 August 2001 | Return made up to 02/08/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 27 west auckland road darlington county durham DL3 9EL (1 page) |
1 August 2001 | Ad 26/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 27 west auckland road darlington county durham DL3 9EL (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
3 October 2000 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 96 hummersknott avenue darlington county durham DL3 8RS (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 96 hummersknott avenue darlington county durham DL3 8RS (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
2 August 2000 | Incorporation (21 pages) |
2 August 2000 | Incorporation (21 pages) |