Brafferton
Darlington
County Durham
DL1 3LE
Secretary Name | Mrs Jill Swinbank |
---|---|
Status | Current |
Appointed | 19 July 2017(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Whinfield Farm Brafferton Darlington Co. Durham DL1 3LE |
Director Name | David Sanders |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Grey Gables Middleton Tyas Richmond North Yorkshire DL10 6PE |
Secretary Name | David Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Grey Gables Middleton Tyas Richmond North Yorkshire DL10 6PE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | sandersswinbank.co.uk |
---|
Registered Address | Whinfield Farm Brafferton Darlington County Durham DL1 3LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Brafferton |
Ward | Heighington & Coniscliffe |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Stuart Martin Abram Swinbank 80.00% Ordinary |
---|---|
200 at £1 | Jill Swinbank 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,966 |
Cash | £77 |
Current Liabilities | £179,843 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
26 November 2007 | Delivered on: 1 December 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 October 2001 | Delivered on: 8 November 2001 Persons entitled: Barclays 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 |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 December 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with updates (4 pages) |
12 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 February 2021 | Registered office address changed from 7 Victoria Road Darlington Durham DL1 5SN England to Whinfield Farm Brafferton Darlington County Durham DL1 3LE on 9 February 2021 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (5 pages) |
22 September 2020 | Amended micro company accounts made up to 31 December 2019 (3 pages) |
23 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 April 2020 | Director's details changed for Mr Stuart Martin Abram Swinbank on 24 December 2019 (2 pages) |
17 April 2020 | Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 24 December 2019 (2 pages) |
16 April 2020 | Registered office address changed from Harbourne House Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN United Kingdom to 7 Victoria Road Darlington Durham DL1 5SN on 16 April 2020 (1 page) |
7 January 2020 | Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 6 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Stuart Martin Abram Swinbank on 6 January 2020 (2 pages) |
6 January 2020 | Registered office address changed from Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN to Harbourne House Sanders Swinbank 7 Victoria Road Darlington County Durham DL1 5SN on 6 January 2020 (1 page) |
31 October 2019 | Notification of Jill Swinbank as a person with significant control on 14 September 2016 (2 pages) |
31 October 2019 | Change of details for Mr Stuart Martin Abram Swinbank as a person with significant control on 14 September 2016 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
28 November 2018 | Satisfaction of charge 1 in full (4 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
19 July 2017 | Termination of appointment of David Sanders as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of David Sanders as a director on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Jill Swinbank as a secretary on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of David Sanders as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mrs Jill Swinbank as a secretary on 19 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of David Sanders as a secretary on 19 July 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
30 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 August 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 November 2008 | Return made up to 02/11/08; no change of members (3 pages) |
11 November 2008 | Return made up to 02/11/08; no change of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
14 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
7 April 2005 | Company name changed avn solutions LIMITED\certificate issued on 07/04/05 (2 pages) |
7 April 2005 | Company name changed avn solutions LIMITED\certificate issued on 07/04/05 (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
23 March 2004 | Company name changed sensational solutions LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed sensational solutions LIMITED\certificate issued on 23/03/04 (2 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 January 2002 | Ad 02/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 2002 | Ad 02/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 November 2000 | Incorporation (10 pages) |
2 November 2000 | Incorporation (10 pages) |