Annfield Plain
Stanley
County Durham
DH9 7XN
Secretary Name | Stephen Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Amos Drive, Greencroft Industrial P Annfield Plain Stanley County Durham DH9 7XN |
Director Name | Mr Martin Franz-Josef Hauger |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Greenhouse Amos Drive, Greencroft Industrial P Annfield Plain Stanley County Durham DH9 7XN |
Director Name | Ms Simone Pajunk-Schelling |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Greenhouse Amos Drive, Greencroft Industrial P Annfield Plain Stanley County Durham DH9 7XN |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Chairman |
Correspondence Address | 68 Sandalwood Westhoughton Bolton Lancashire BL5 2RQ |
Secretary Name | Jesamine Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Victory Road Little Lever Bolton Lancashire BL3 1HY |
Director Name | Mr Douglas Brent Kenyon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Jedburgh Close The Priory'S North Shields Tyne & Wear NE29 9NU |
Director Name | Mr Robert Michael Atherton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Amos Drive, Greencroft Industrial P Annfield Plain Stanley County Durham DH9 7XN |
Director Name | Mr Stephen Brian Tegg |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Amos Drive, Greencroft Industrial P Annfield Plain Stanley County Durham DH9 7XN |
Website | www.pajunk-uk.com |
---|
Registered Address | The Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £23,558 |
Cash | £309,151 |
Current Liabilities | £1,116,409 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
5 April 2013 | Delivered on: 10 April 2013 Satisfied on: 21 August 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 September 2019 | Termination of appointment of Stephen Brian Tegg as a director on 14 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Robert Michael Atherton as a director on 14 August 2019 (1 page) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 February 2018 | Director's details changed for Stephen Brown on 31 December 2017 (2 pages) |
26 February 2018 | Secretary's details changed for Stephen Brown on 31 December 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (14 pages) |
16 June 2016 | Appointment of Mr Stephen Brian Tegg as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Robert Michael Atherton as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Stephen Brian Tegg as a director on 1 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Robert Michael Atherton as a director on 1 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7XN on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to C/O Harlands Accountants Llp the Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain Stanley County Durham DH9 7XN on 7 June 2016 (1 page) |
23 May 2016 | Resolutions
|
23 May 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
21 August 2015 | Satisfaction of charge 1 in full (4 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2013 | Termination of appointment of Douglas Kenyon as a director (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Douglas Kenyon as a director (1 page) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Appointment of Mr Martin Franz-Josef Hauger as a director (2 pages) |
17 May 2012 | Appointment of Ms Simone Pajunk-Schelling as a director (2 pages) |
17 May 2012 | Appointment of Mr Martin Franz-Josef Hauger as a director (2 pages) |
17 May 2012 | Appointment of Ms Simone Pajunk-Schelling as a director (2 pages) |
3 May 2012 | Resolutions
|
3 May 2012 | Resolutions
|
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Stephen Brown on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Brown on 22 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Douglas Brent Kenyon on 22 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Douglas Brent Kenyon on 22 November 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 February 2006 | Ad 16/11/05--------- £ si 8@1 (2 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Ad 16/11/05--------- £ si 8@1 (2 pages) |
5 February 2006 | Resolutions
|
3 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
3 January 2006 | Return made up to 22/11/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
21 March 2005 | Return made up to 22/11/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
22 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
26 June 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 June 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
23 June 2003 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
7 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
7 February 2003 | Return made up to 22/11/02; full list of members (7 pages) |
20 September 2002 | Ad 02/07/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
20 September 2002 | Ad 02/07/02--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
16 September 2002 | Accounting reference date extended from 30/11/02 to 28/02/03 (1 page) |
12 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
12 September 2002 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: ashley house 9 king street, westhoughton bolton lancashire BL5 3AX (1 page) |
21 February 2002 | New director appointed (2 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
21 November 2001 | Company name changed mky properties LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed mky properties LIMITED\certificate issued on 21/11/01 (2 pages) |
22 November 2000 | Incorporation (15 pages) |
22 November 2000 | Incorporation (15 pages) |