Consett
County Durham
DH8 6BN
Director Name | Mr John Robert Slater |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 64 Derwent Business Centre Consett County Durham DH8 6BN |
Secretary Name | Joan Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 64 Derwent Business Centre Consett County Durham DH8 6BN |
Director Name | Craig Slater |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Garth Esh Winning Durham DH7 9LU |
Director Name | Mr David Slater |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Close Esh Winning Durham DH7 9AL |
Director Name | Mr Stephen Andrew Slater |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 College View Esh Winning Durham DH7 9AB |
Director Name | Mr John Robert Slater |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2001(4 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hamilton Close Esh Winning Durham DH7 9AL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Office 64 Derwent Business Centre Consett County Durham DH8 6BN |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Year | 2014 |
---|---|
Net Worth | £552,259 |
Cash | £26,721 |
Current Liabilities | £2,525 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
4 January 2019 | Delivered on: 10 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 2 hamilton close esh winning please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
22 October 2018 | Delivered on: 26 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 September 2010 | Delivered on: 13 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 47 hillside witton gilbert co durham t/no DU97937 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 August 2010 | Delivered on: 1 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 22 east clare langley park co durham t/no DU89166 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
14 April 2023 | Notification of David Slater as a person with significant control on 1 April 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
14 April 2023 | Appointment of Mr David Slater as a director on 1 April 2023 (2 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 February 2021 | Secretary's details changed for Joan Slater on 23 February 2021 (1 page) |
23 February 2021 | Director's details changed for Mr John Robert Slater on 23 February 2021 (2 pages) |
23 February 2021 | Director's details changed for Joan Slater on 23 February 2021 (2 pages) |
23 February 2021 | Change of details for Mr John Robert Slater as a person with significant control on 23 February 2021 (2 pages) |
1 May 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
10 January 2019 | Registration of charge 041869700004, created on 4 January 2019 (37 pages) |
26 October 2018 | Registration of charge 041869700003, created on 22 October 2018 (41 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 July 2018 | Termination of appointment of David Slater as a director on 1 July 2018 (1 page) |
13 July 2018 | Termination of appointment of John Slater as a director on 1 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Stephen Slater as a director on 1 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Craig Slater as a director on 1 July 2018 (1 page) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 January 2017 | Registered office address changed from Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom to Office 64 Derwent Business Centre Consett County Durham DH8 6BN on 11 January 2017 (3 pages) |
11 January 2017 | Registered office address changed from Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom to Office 64 Derwent Business Centre Consett County Durham DH8 6BN on 11 January 2017 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
1 November 2015 | Registered office address changed from Treesign House Stobb House View, Brandon Durham DH7 8SX to Treesign House 21 Cook Avenue Durham DH7 7BB on 1 November 2015 (1 page) |
1 November 2015 | Registered office address changed from Treesign House Stobb House View, Brandon Durham DH7 8SX to Treesign House 21 Cook Avenue Durham DH7 7BB on 1 November 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
7 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
1 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
14 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (20 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (20 pages) |
13 March 2011 | Director's details changed for John Robert Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Craig Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for John Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for David Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Stephen Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for John Robert Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for John Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Joan Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Craig Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Joan Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for David Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for John Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Joan Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for John Robert Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for David Slater on 1 February 2011 (2 pages) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
13 March 2011 | Director's details changed for Stephen Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Stephen Slater on 1 February 2011 (2 pages) |
13 March 2011 | Director's details changed for Craig Slater on 1 February 2011 (2 pages) |
13 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders
|
13 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
17 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (17 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Return made up to 28/02/09; no change of members (10 pages) |
2 April 2009 | Return made up to 28/02/09; no change of members (10 pages) |
28 January 2009 | Ad 22/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages) |
28 January 2009 | Ad 22/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
24 April 2008 | Return made up to 28/02/08; no change of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members
|
20 March 2007 | Return made up to 28/02/07; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (10 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
22 March 2004 | Return made up to 29/02/04; full list of members (10 pages) |
22 March 2004 | Return made up to 29/02/04; full list of members (10 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 26/03/03; full list of members (10 pages) |
17 July 2002 | Return made up to 26/03/02; full list of members
|
17 July 2002 | Return made up to 26/03/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: treesign house, brandon, durham city, DH7 8SX (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Ad 30/03/01--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Ad 30/03/01--------- £ si 59@1=59 £ ic 1/60 (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: treesign house, brandon, durham city, DH7 8SX (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
26 March 2001 | Incorporation (12 pages) |
26 March 2001 | Incorporation (12 pages) |