Consett
Co Durham
DH8 7BL
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 12 Bessemer Court Hownsgill Industrial Estate Consett Co Durham DH8 7BL |
---|
Year | 2013 |
---|---|
Net Worth | £134,656 |
Cash | £5,019 |
Current Liabilities | £57,719 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
30 November 2018 | Delivered on: 6 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 57 chinnor road thame. Outstanding |
---|---|
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed and floating charge over all the assets and undertakings of the company. Outstanding |
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land 7 devonshire place, jesmond, newcastle upon tyne and a fixed and floating charge over all the assets and undertakings of the company. Outstanding |
16 April 2003 | Delivered on: 19 April 2003 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land 7 ripon gardens, jesmond, newcastle upon tyne and a fixed and floating charge over all the assets and undertakings of the company. Outstanding |
15 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
5 April 2023 | Confirmation statement made on 31 March 2023 with updates (3 pages) |
29 March 2023 | Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 12 Bessemer Court Hownsgill Industrial Estate Consett Co Durham DH8 7BL on 29 March 2023 (1 page) |
17 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 March 2022 | Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to Law Deb 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
2 July 2021 | Registered office address changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 December 2018 | Registration of charge 041970810004, created on 30 November 2018 (17 pages) |
10 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for William Butler Adams on 1 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Director's details changed for William Butler Adams on 1 December 2012 (2 pages) |
3 May 2013 | Director's details changed for William Butler Adams on 1 December 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
29 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
29 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
29 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
7 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
6 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | Director's particulars changed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed (1 page) |
1 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
18 September 2002 | Director's particulars changed (1 page) |
18 September 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
26 January 2002 | Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 2002 | Ad 13/12/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 January 2002 | Particulars of contract relating to shares (4 pages) |
9 January 2002 | Nc inc already adjusted 13/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Nc inc already adjusted 13/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
5 November 2001 | Company name changed ever 1543 LIMITED\certificate issued on 05/11/01 (2 pages) |
5 November 2001 | Company name changed ever 1543 LIMITED\certificate issued on 05/11/01 (2 pages) |
5 November 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
5 November 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
9 April 2001 | Incorporation (29 pages) |
9 April 2001 | Incorporation (29 pages) |