Langley Moor
Durham
County Durham
DH7 8HJ
Secretary Name | Kim Barron |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
Director Name | Mr Michael Barron |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
Director Name | Mr Jon Barron |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 September 2018(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
Director Name | Mr Frederick John Barron |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2019(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
Director Name | Jon Barron |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 High Street South Langley Moor Durham DH7 8JW |
Director Name | Mr Frederick John Barron |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rumby Hill Farm Rumby Hill Crook County Durham DL15 8EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | groundworkservicesdurham.co.uk |
---|---|
Telephone | 0191 3831999 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Thistle Road Littleburn Industrial Estate Langley Moor Durham County Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
40 at £1 | Frederick John Barron 40.00% Ordinary |
---|---|
40 at £1 | Kim Barron 40.00% Ordinary |
10 at £1 | Jon Barron 10.00% Ordinary |
10 at £1 | Michael Barron 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,212,913 |
Cash | £528,986 |
Current Liabilities | £1,980,406 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 September 2022 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2023 (6 months, 2 weeks from now) |
9 July 2019 | Delivered on: 9 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 September 2013 | Delivered on: 18 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 August 2009 | Delivered on: 25 August 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: Freehold property known as 9 railway terrace willington crook DL15 0EJ 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 |
19 March 2004 | Delivered on: 31 March 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: Thistle road depot littleburn industrial estate langley moor durham. 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 |
19 January 2001 | Delivered on: 25 January 2001 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 |
13 October 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
13 October 2021 | Satisfaction of charge 040808350004 in full (1 page) |
13 October 2021 | Satisfaction of charge 3 in full (1 page) |
17 May 2021 | Full accounts made up to 31 May 2020 (27 pages) |
17 March 2021 | Termination of appointment of Frederick John Barron as a director on 1 March 2021 (1 page) |
5 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
27 February 2020 | Full accounts made up to 31 May 2019 (25 pages) |
26 February 2020 | Cessation of Kim Barron as a person with significant control on 1 June 2018 (1 page) |
26 February 2020 | Notification of Gws Holdings Limited as a person with significant control on 1 June 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
9 July 2019 | Registration of charge 040808350005, created on 9 July 2019 (30 pages) |
18 June 2019 | Appointment of Mr Frederick John Barron as a director on 14 June 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Kim Barron on 4 April 2019 (1 page) |
4 April 2019 | Change of details for Mrs Kim Barron as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Jon Barron on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Kim Barron on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Michael Barron on 4 April 2019 (2 pages) |
27 February 2019 | Full accounts made up to 31 May 2018 (23 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
12 September 2018 | Appointment of Mr Jon Barron as a director on 5 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Michael Barron as a director on 5 September 2018 (2 pages) |
21 August 2018 | Cessation of Frederick John Barron as a person with significant control on 8 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Frederick John Barron as a director on 8 August 2018 (1 page) |
28 February 2018 | Full accounts made up to 31 May 2017 (23 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a medium company made up to 31 May 2016 (22 pages) |
21 February 2017 | Accounts for a medium company made up to 31 May 2016 (22 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
4 March 2016 | Accounts for a medium company made up to 31 May 2015 (23 pages) |
4 March 2016 | Accounts for a medium company made up to 31 May 2015 (23 pages) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Frederick John Barron on 20 June 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Kim Barron on 20 June 2014 (1 page) |
3 October 2014 | Director's details changed for Kim Barron on 20 June 2014 (2 pages) |
3 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for Mr Frederick John Barron on 20 June 2014 (2 pages) |
3 October 2014 | Secretary's details changed for Kim Barron on 20 June 2014 (1 page) |
3 October 2014 | Director's details changed for Kim Barron on 20 June 2014 (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 September 2013 | Registration of charge 040808350004 (24 pages) |
18 September 2013 | Registration of charge 040808350004 (24 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Registered office address changed from Thistle Road Little Burn Industrial Estate Langley Moor Durham DH7 8JW on 14 October 2011 (1 page) |
14 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Registered office address changed from Thistle Road Little Burn Industrial Estate Langley Moor Durham DH7 8JW on 14 October 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Frederick John Barron on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Kim Barron on 29 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Frederick John Barron on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Kim Barron on 29 September 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 30/11/2009 to 31/05/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
11 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
18 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
19 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 29/09/05; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
17 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 29/09/04; full list of members (7 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | Return made up to 29/09/03; full list of members
|
18 December 2003 | Return made up to 29/09/03; full list of members
|
20 November 2003 | Registered office changed on 20/11/03 from: 46 high street south langley moor durham DH7 8JW (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 46 high street south langley moor durham DH7 8JW (1 page) |
8 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
8 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
17 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
23 October 2001 | Return made up to 29/09/01; full list of members (7 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
25 January 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
13 November 2000 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
19 October 2000 | Ad 29/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Ad 29/09/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
29 September 2000 | Incorporation (17 pages) |
29 September 2000 | Incorporation (17 pages) |