Iveston Lane
Consett
County Durham
DH8 7TB
Director Name | Mr Paul Stobbs |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB |
Secretary Name | Mr Paul Stobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 2000(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB |
Director Name | Mr Mark Anthony Stobbs |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Lane Iveston Consett County Durham DH8 7TA |
Registered Address | Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
Year | 2012 |
---|---|
Turnover | £7,844,007 |
Gross Profit | £354,772 |
Net Worth | £589,287 |
Cash | £14,650 |
Current Liabilities | £822,844 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 May 2011 | Delivered on: 4 June 2011 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 plot 29 highsteads, medomsley, consett, t/no DU218838 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 |
---|---|
16 April 2010 | Delivered on: 17 April 2010 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 property k/a land at agnes street stanley county durham t/no DU243218 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 |
27 February 2008 | Delivered on: 7 March 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 property k/a southlands garage chester stanley co durham part t/no DU173423 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 |
27 February 2008 | Delivered on: 7 March 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 property k/a valley view house, whitehall lane, iveston, consett t/no DU266387 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 |
27 February 2008 | Delivered on: 29 February 2008 Persons entitled: Conocophillips Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chester road garage chester road stanley co durham t/no DU173423 together with all buildings and fixtures (including trade fixtures) fixed plant and equipment and machinery from time to time thereon see image for full details. Outstanding |
28 January 2008 | Delivered on: 30 January 2008 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. See the mortgage charge document for full details. Outstanding |
26 August 2004 | Delivered on: 15 September 2004 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. See the mortgage charge document for full details. Outstanding |
8 September 2004 | Delivered on: 14 September 2004 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 |
14 October 2016 | Delivered on: 20 October 2016 Persons entitled: Lloyds Bank PLC (Company No 2065) Classification: A registered charge Particulars: (I) auto refinish main street crookhall consett county durham (title no DU226798) (ii) for more details please refer to the instrument. Outstanding |
2 February 2012 | Delivered on: 4 February 2012 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: Property k/a land adjacent to durham army cadet hq, chester road, stanley county durham (previously k/a derwentside mind, east parade, stanley 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 |
24 August 2004 | Delivered on: 2 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the closes edmund byers co durham t/n DU253414 & DU260329. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 December 2019 | Satisfaction of charge 6 in full (2 pages) |
15 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (13 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 July 2017 | Satisfaction of charge 3 in full (1 page) |
4 July 2017 | Satisfaction of charge 3 in full (1 page) |
4 July 2017 | Satisfaction of charge 2 in full (1 page) |
4 July 2017 | Satisfaction of charge 2 in full (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
20 October 2016 | Registration of charge 040801260011, created on 14 October 2016 (39 pages) |
20 October 2016 | Registration of charge 040801260011, created on 14 October 2016 (39 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
1 June 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
16 October 2015 | Director's details changed for Mr Mark Anthony Stobbs on 1 November 2014 (2 pages) |
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Mark Anthony Stobbs on 1 November 2014 (2 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
4 February 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 October 2010 | Director's details changed for Mark Anthony Stobbs on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Jane Louise Stobbs on 28 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Registered office address changed from Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Stonehaven Manor Iveston Lane Consett County Durham DH8 7TB on 11 October 2010 (1 page) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Director's details changed for Mark Anthony Stobbs on 28 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Jane Louise Stobbs on 28 September 2010 (2 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
30 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
30 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 March 2008 | Return made up to 28/09/07; no change of members (7 pages) |
4 March 2008 | Return made up to 28/09/07; no change of members (7 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
30 January 2008 | Particulars of mortgage/charge (5 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
15 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
2 September 2004 | Particulars of mortgage/charge (5 pages) |
4 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
24 October 2001 | Return made up to 28/09/01; full list of members
|
24 October 2001 | Return made up to 28/09/01; full list of members
|
17 January 2001 | Registered office changed on 17/01/01 from: broomsview house iveston county durham DH8 7TB (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: broomsview house iveston county durham DH8 7TB (1 page) |
28 September 2000 | Incorporation (17 pages) |
28 September 2000 | Incorporation (17 pages) |