Company NamePriestgate Transactions Limited
DirectorMark Henry David Payne
Company StatusActive
Company Number04088560
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Henry David Payne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(22 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Priestgate
Darlington
DL1 1NL
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusCurrent
Appointed07 March 2014(13 years, 4 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address17 Avenue De La Costa
Monaco
Director NameTimothy John Haggie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameNicholas Joseph Varley Poole
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Secretary NameNicholas Joseph Varley Poole
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 South Terrace
Darlington
County Durham
DL1 5JA
Director NameNorman James Holbrow
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(4 days after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2008)
RoleCo Director
Correspondence AddressC/O 65
Front Street
Hamilton Hm12
Hm12
Secretary NameGordon Howard
NationalityBritish
StatusResigned
Appointed16 October 2000(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 28 April 2006)
RolePresident Ceo
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairways Road
Warwick
Warwick Wk04
Bermuda
Secretary NameJane Anne Simmons
NationalityBritish
StatusResigned
Appointed28 April 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2007)
RoleSenior Trust Officer
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Director NameRoss Patrick Bateman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2010)
RoleAsst Vice President
Country of ResidenceBermuda
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Secretary NameStephanie Jada Smith
NationalityBritish
StatusResigned
Appointed31 December 2008(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2014)
RoleCompany Director
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Director NameFredrica Latasha Leona Butterfield
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBermudan
StatusResigned
Appointed26 March 2010(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address65 Front Street
Hamilton
Hm12
Bermuda
Director NameMs Lisa Darville
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBahamian
StatusResigned
Appointed07 June 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address65 Front Street
Hamilton
Hm12
Director NameMr Ian Fred Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(13 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5-8 Priestgate Priestgate
Darlington
County Durham
DL1 1NL

Location

Registered Address5-8 Priestgate
Darlington
County Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
28 July 2023Appointment of Mark Henry David Payne as a director on 19 June 2023 (2 pages)
3 July 2023Termination of appointment of Ian Fred Ledger as a director on 19 June 2023 (1 page)
14 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
23 November 2021Accounts for a dormant company made up to 31 October 2021 (3 pages)
15 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
16 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 October 2019 (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
3 June 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
14 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
14 March 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
23 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 November 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
23 November 2015Accounts for a dormant company made up to 31 October 2015 (5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 June 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
3 April 2014Appointment of Mr Ian Fred Ledger as a director (2 pages)
3 April 2014Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
3 April 2014Termination of appointment of Stephanie Smith as a secretary (1 page)
3 April 2014Termination of appointment of Lisa Darville as a director (1 page)
3 April 2014Termination of appointment of Stephanie Smith as a secretary (1 page)
3 April 2014Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
3 April 2014Appointment of Mr Ian Fred Ledger as a director (2 pages)
3 April 2014Termination of appointment of Lisa Darville as a director (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Compulsory strike-off action has been discontinued (1 page)
3 March 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
13 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
17 October 2012Appointment of Ms Lisa Darville as a director (2 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Ms Lisa Darville as a director (2 pages)
25 September 2012Termination of appointment of Fredrica Butterfield as a director (1 page)
25 September 2012Termination of appointment of Fredrica Butterfield as a director (1 page)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Termination of appointment of Ross Bateman as a director (2 pages)
12 April 2010Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages)
12 April 2010Appointment of Fredrica Latasha Leona Butterfield as a director (3 pages)
12 April 2010Termination of appointment of Ross Bateman as a director (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ross Patrick Bateman on 12 October 2009 (2 pages)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Register(s) moved to registered inspection location (1 page)
2 November 2009Secretary's details changed for Stephanie J Smith on 12 October 2009 (2 pages)
2 November 2009Director's details changed for Ross Patrick Bateman on 12 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Secretary's details changed for Stephanie J Smith on 12 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
11 March 2009Secretary appointed stephanie smith (1 page)
11 March 2009Director appointed ross patrick bateman (1 page)
11 March 2009Appointment terminated director norman holbrow (1 page)
11 March 2009Director appointed ross patrick bateman (1 page)
11 March 2009Secretary appointed stephanie smith (1 page)
11 March 2009Appointment terminated director norman holbrow (1 page)
11 March 2009Appointment terminated secretary jane simmons (1 page)
11 March 2009Appointment terminated secretary jane simmons (1 page)
30 December 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 December 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 5-8 priestgate darlington county durham DL1 1NL (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Location of register of members (1 page)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
16 October 2008Location of debenture register (1 page)
16 October 2008Registered office changed on 16/10/2008 from 5-8 priestgate darlington county durham DL1 1NL (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
21 December 2006Return made up to 12/10/05; full list of members (2 pages)
21 December 2006Return made up to 12/10/06; full list of members (2 pages)
21 December 2006Return made up to 12/10/05; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 12/10/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 October 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
9 November 2004Return made up to 12/10/04; full list of members (6 pages)
9 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
17 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
13 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
30 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 October 2000Incorporation (26 pages)
12 October 2000Incorporation (26 pages)