Stanley
Durham
DH9 9XA
Secretary Name | Clare Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 22 Springhouse Lane Ebchester Consett County Durham DH8 0QF |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | ipmpatterns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 233377 |
Telephone region | Consett |
Registered Address | Unit 6a Hobson Industrial Estate Hobson Newcastle Upon Tyne NE16 6EA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Burnopfield and Dipton |
Built Up Area | Hobson |
1 at £1 | Alan Ridler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,842 |
Cash | £72,410 |
Current Liabilities | £81,914 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
23 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
19 September 2018 | Change of details for Alan Ridler as a person with significant control on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Alan Ridler as a person with significant control on 19 September 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Alan Ridler on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Alan Ridler on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Alan Ridler on 6 October 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Registered office address changed from 9 Dipwood Way Rowlands Gill Tyne and Wear NE39 1DH on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 9 Dipwood Way Rowlands Gill Tyne and Wear NE39 1DH on 19 December 2011 (1 page) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Alan Ridler on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Alan Ridler on 1 January 2011 (2 pages) |
22 June 2011 | Director's details changed for Alan Ridler on 1 January 2011 (2 pages) |
22 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 October 2010 | Director's details changed for Alan Ridler on 26 May 2010 (3 pages) |
7 October 2010 | Director's details changed for Alan Ridler on 26 May 2010 (3 pages) |
7 October 2010 | Annual return made up to 26 May 2010 (14 pages) |
7 October 2010 | Annual return made up to 26 May 2010 (14 pages) |
5 October 2010 | Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 43 the Barns Stanley County Durham DH9 8BN on 5 October 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 July 2009 | Return made up to 26/05/09; no change of members (4 pages) |
13 July 2009 | Return made up to 26/05/09; no change of members (4 pages) |
2 July 2008 | Appointment terminated secretary clare pearson (1 page) |
2 July 2008 | Appointment terminated secretary clare pearson (1 page) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 26/05/08; full list of members (3 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (6 pages) |
10 July 2007 | Return made up to 26/05/07; no change of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 26/05/06; full list of members (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
9 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 March 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
12 March 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New secretary appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
13 June 2001 | Incorporation (15 pages) |
13 June 2001 | Incorporation (15 pages) |