High Street Witton Le Wear
Bishop Auckland
County Durham
DL14 0AY
Director Name | Valerie Margaret Gibbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Secretary Name | Valerie Margaret Gibbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2008(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Director Name | Mr Gregory John Joshua Gibbs |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Director Name | Miss Philippa Jane Gibbs |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(22 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
Director Name | Valerie Margaret Gibbs |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1 High Street Witton Le Wear Bishop Auckland County Durham DL14 0AX |
Director Name | Mark Cope |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 37 Gustard Wood Wheatampstead Hertfordshire AL4 8RP |
Secretary Name | Mrs Sheila Harris-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melville Road London SW13 9RH |
Director Name | Mr Geoffrey John Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 November 2008) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Hoppers Hill House 17 Dartmouth Road Olney Buckinghamshire MK46 4EH |
Director Name | Mr Stephen William Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood House 41 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Victoria House High Street Witton Le Wear County Durham DL14 0AY |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Witton-le-Wear |
Ward | Weardale |
Built Up Area | Witton-le-Wear |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Philip Gibbs 50.00% Ordinary |
---|---|
50 at £1 | Valerie Margaret Gibbs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£488 |
Cash | £1 |
Current Liabilities | £489 |
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 | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
14 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
14 April 2020 | Confirmation statement made on 1 April 2020 with updates (3 pages) |
18 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
4 December 2008 | Director and secretary appointed valerie margaret gibbs (2 pages) |
4 December 2008 | Director and secretary appointed valerie margaret gibbs (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
26 November 2008 | Appointment terminated director geoffrey thomas (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
26 November 2008 | Appointment terminated director geoffrey thomas (1 page) |
17 September 2008 | Appointment terminated secretary sheila harris-taylor (1 page) |
17 September 2008 | Appointment terminated director mark cope (1 page) |
17 September 2008 | Appointment terminated director mark cope (1 page) |
17 September 2008 | Appointment terminated director stephen yarnold (1 page) |
17 September 2008 | Appointment terminated director stephen yarnold (1 page) |
17 September 2008 | Appointment terminated secretary sheila harris-taylor (1 page) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 2ND floor rear office king house 5-11 westbourne grove london W2 4UA (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
17 March 2005 | Return made up to 13/03/05; full list of members
|
17 March 2005 | Return made up to 13/03/05; full list of members
|
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members
|
25 March 2004 | Return made up to 13/03/04; full list of members
|
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
21 March 2003 | Return made up to 13/03/03; full list of members (8 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (7 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
13 March 2001 | Incorporation (31 pages) |
13 March 2001 | Incorporation (31 pages) |