Bishop Auckland
County Durham
DL14 7JF
Secretary Name | Mrs Carole Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.advancedmarble.co.uk |
---|---|
Telephone | 01388 607799 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 5 Catkin Way Bishop Auckland DL14 9TF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Michael Richard Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,163 |
Current Liabilities | £97,986 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
5 April 2011 | Delivered on: 7 April 2011 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. Outstanding |
---|---|
8 July 2005 | Delivered on: 27 July 2005 Satisfied on: 7 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land at the romanway industrial estate, bishop auckland county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 November 2001 | Delivered on: 28 November 2001 Satisfied on: 22 February 2005 Persons entitled: Bibby Factors Northeast Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise. Particulars: Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts. By way of a floating charge all the undertaking and all the property rights and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 18 October 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 January 2012 | Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Mr Michael Richard Ward on 1 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page) |
23 January 2012 | Secretary's details changed for Mrs Carole Ward on 1 December 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
17 December 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH on 17 June 2010 (2 pages) |
14 December 2009 | Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Michael Richard Ward on 8 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 December 2008 | Director's change of particulars / michael ward / 31/12/2007 (1 page) |
22 December 2008 | Secretary's change of particulars / carole ward / 31/12/2007 (1 page) |
22 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / michael ward / 31/12/2007 (1 page) |
22 December 2008 | Secretary's change of particulars / carole ward / 31/12/2007 (1 page) |
22 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 08/12/06; full list of members (2 pages) |
6 March 2007 | Return made up to 08/12/06; full list of members (2 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: kensington house 3 kensington bishop auckland county durham DL14 6HX (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 08/12/05; full list of members (2 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 08/12/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 February 2002 | Return made up to 08/12/01; full list of members (6 pages) |
4 February 2002 | Return made up to 08/12/01; full list of members (6 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 5 victoria avenue bishop auckland county durham (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 5 victoria avenue bishop auckland county durham (1 page) |
2 May 2001 | Company name changed advance technologies (north east ) LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed advance technologies (north east ) LIMITED\certificate issued on 02/05/01 (2 pages) |
13 December 2000 | Secretary resigned (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Director resigned (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 December 2000 | Incorporation (10 pages) |
8 December 2000 | Incorporation (10 pages) |