Billy Row
Crook
County Durham
DL15 9AF
Director Name | Mr Robert Berry |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 15 Linburn Drive Bishop Auckland County Durham DL14 0RG |
Secretary Name | France Anita Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Linburn Drive Bishop Auckland County Durham DL14 0RG |
Website | homesaversmortgages.co.uk |
---|---|
Telephone | 01388 606294 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 6 Kensington South Bishop Auckland County Durham DL14 6JA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
5k at £1 | Lorraine Margaret Sharp 49.02% Ordinary |
---|---|
5k at £1 | Trevor Sharp 49.02% Ordinary |
50 at £1 | Lorraine Margaret Sharp 0.49% Ordinary A |
50 at £1 | Lorraine Margaret Sharp 0.49% Ordinary B |
50 at £1 | Trevour Sharp 0.49% Ordinary A |
50 at £1 | Trevour Sharp 0.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,112 |
Cash | £75,092 |
Current Liabilities | £25,797 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2023 (4 months, 3 weeks from now) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
---|---|
3 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Trevor Sharp on 23 August 2012 (2 pages) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Director's details changed for Trevor Sharp on 23 August 2012 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Trevor Sharp on 7 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Trevor Sharp on 7 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Director's details changed for Trevor Sharp on 7 August 2011 (2 pages) |
23 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
23 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
23 August 2010 | Annual return made up to 7 August 2010 (14 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 November 2009 | Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page) |
7 November 2009 | Registered office address changed from Unit 14-16 Auckland Business Centre St Helen Bishop Auckland Durham DL14 9TX on 7 November 2009 (1 page) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
24 August 2009 | Return made up to 07/08/09; full list of members (8 pages) |
10 August 2009 | Appointment terminated secretary france berry (1 page) |
10 August 2009 | Appointment terminated director robert berry (1 page) |
10 August 2009 | Appointment terminated secretary france berry (1 page) |
10 August 2009 | Appointment terminated director robert berry (1 page) |
8 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
18 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
11 April 2007 | Ad 28/03/07--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
11 April 2007 | Ad 28/03/07--------- £ si [email protected]=200 £ ic 10000/10200 (2 pages) |
26 March 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Nc inc already adjusted 09/03/07 (2 pages) |
26 March 2007 | Resolutions
|
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
30 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members
|
13 August 2004 | Return made up to 07/08/04; full list of members
|
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 5000/20000 01/07/02 (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | £ nc 5000/20000 01/07/02 (1 page) |
18 March 2004 | Return made up to 07/08/03; full list of members (7 pages) |
18 March 2004 | Return made up to 07/08/03; full list of members (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 15 linburn drive bishop auckland county durham DL14 0RG (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 15 linburn drive bishop auckland county durham DL14 0RG (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 August 2002 (12 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 August 2002 (12 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 07/08/02; full list of members
|
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 07/08/02; full list of members
|
16 May 2002 | Company name changed endowment auctioneers LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed endowment auctioneers LIMITED\certificate issued on 16/05/02 (2 pages) |
23 November 2001 | Return made up to 07/08/01; full list of members (6 pages) |
23 November 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
7 August 2000 | Incorporation (15 pages) |
7 August 2000 | Incorporation (15 pages) |