Bury
Lancashire
BL9 6TE
Secretary Name | Stephen Mark Collinge |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Self Employed |
Correspondence Address | White Carr Farm White Carr Lane Bury Lancashire BL9 6TE |
Director Name | Michael Stuart Banner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Keepers Cottage Halnaby Croft On Tees Darlington Co Durham |
Director Name | Raymond Chapman |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar House Picktree Village Washington Tyne & Wear NE38 9HG |
Director Name | Mr Timothy Hill |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mill Old Mill Lane Grassington Skipton North Yorkshire BD23 5BX |
Secretary Name | Raymond Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar House Picktree Village Washington Tyne & Wear NE38 9HG |
Secretary Name | Julie Anne Farnworth Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2008) |
Role | Hydraulic Breaker Sales Direct |
Country of Residence | England |
Correspondence Address | 8 Castle Grove Holcombe Brook Bury Greater Manchester BL0 9TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.northernbreakers.co.uk/ |
---|---|
Telephone | 07 748988600 |
Telephone region | Mobile |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
126 at £1 | Julie Anne Farnworth-collinge 50.40% Ordinary |
---|---|
124 at £1 | Stephen Mark Collinge 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,024 |
Cash | £123,342 |
Current Liabilities | £137,355 |
Latest Accounts | 28 February 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 September 2022 (1 year ago) |
---|---|
Next Return Due | 6 October 2023 (1 week, 4 days from now) |
26 January 2021 | Unaudited abridged accounts made up to 28 February 2020 (9 pages) |
---|---|
19 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 22 September 2019 with updates (5 pages) |
6 June 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
29 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 February 2015 | Secretary's details changed for Stephen Mark Collinge on 30 January 2015 (1 page) |
9 February 2015 | Director's details changed for Julie Anne Farnworth Collinge on 30 January 2015 (2 pages) |
9 February 2015 | Secretary's details changed for Stephen Mark Collinge on 30 January 2015 (1 page) |
9 February 2015 | Director's details changed for Julie Anne Farnworth Collinge on 30 January 2015 (2 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Julie Anne Farnworth Collinge on 22 September 2010 (2 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Julie Anne Farnworth Collinge on 22 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 October 2008 | Secretary's change of particulars / stephen collinge / 01/09/2008 (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Secretary's change of particulars / stephen collinge / 01/09/2008 (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Director's change of particulars / julie farnworth collinge / 01/09/2008 (1 page) |
29 October 2008 | Director's change of particulars / julie farnworth collinge / 01/09/2008 (1 page) |
29 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
11 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated director raymond chapman (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary julie farnworth collinge (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Appointment terminated secretary julie farnworth collinge (1 page) |
7 April 2008 | Appointment terminated director raymond chapman (1 page) |
7 April 2008 | Appointment terminated director timothy hill (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Secretary appointed stephen mark collinge (2 pages) |
7 April 2008 | Secretary appointed stephen mark collinge (2 pages) |
7 April 2008 | Appointment terminated director timothy hill (1 page) |
7 April 2008 | Resolutions
|
28 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 September 2007 | £ ic 1000/750 13/08/07 £ sr 250@1=250 (2 pages) |
10 September 2007 | £ ic 1000/750 13/08/07 £ sr 250@1=250 (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
10 January 2007 | Return made up to 22/09/06; full list of members (3 pages) |
10 January 2007 | Return made up to 22/09/06; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
25 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 22/09/04; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 October 2002 | Return made up to 22/09/02; full list of members
|
31 October 2002 | Return made up to 22/09/02; full list of members
|
25 October 2002 | Resolutions
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Ad 21/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Ad 21/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 October 2002 | Director resigned (1 page) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
16 April 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
16 April 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
24 October 2001 | Return made up to 22/09/01; full list of members
|
24 October 2001 | Return made up to 22/09/01; full list of members
|
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
22 September 2000 | Incorporation (20 pages) |
22 September 2000 | Incorporation (20 pages) |