Belmont
Durham
DH1 1SR
Director Name | Mrs Nancy Knight McIntyre |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finchale Banks Farm Leamside Houghton Le Spring Tyne And Wear DH4 6QP |
Director Name | Mr James Christopher Grimston Luckin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(1 year after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Low Grange Farm Carrville Durham DH1 1SR |
Secretary Name | Mr James Christopher Grimston Luckin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Low Grange Farm Carrville Durham DH1 1SR |
Director Name | Mrs Pauline Black |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 15 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Mr Ian Malcolm McIntyre |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | The Stables Whitesmocks Durham County Durham DH1 4LL |
Secretary Name | Mrs Pauline Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 15 Aykley Vale Aykley Heads Durham City DH1 5WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | calamander.net |
---|---|
Telephone | 0191 3706609 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Station Lane Gilesgate Roundabout Durham City DH1 1LJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
14.7k at £1 | Trustees Of I.m. Mcintyre 1998 Discretionary Settlement Trust 7.34% G |
---|---|
14.7k at £1 | Trustees Of I.m. Mcintyre 1998 Discretionary Settlement Trust 7.34% Ordinary |
33k at £1 | Trustees Of N.k. Mcintyre 2005 A & M Settlement 16.50% Ordinary |
33k at £1 | Trustees Of N.k. Mcintyre 2005 A & M Trust 16.50% G |
25k at £1 | Nancy Knight Mcintyre 12.50% Ordinary |
25k at £1 | Trustees Of Nancy Mcintyre Discretionary Settlement 2012 Trust 12.50% G |
24.2k at £1 | Miss Philippa Nancy Luckin 12.11% Ordinary |
24.2k at £1 | Trustees Of Philippa Luckin Discretionary Settlement 2012 Trust 12.11% G |
3.1k at £1 | Trustees Of Nancy Mcintyre Discretionary Settlement 2011 Trust 1.56% G |
3.1k at £1 | Trustees Of Nancy Mcintyre Discretionary Settlement 2011 Trust 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,809,648 |
Cash | £1,201,132 |
Current Liabilities | £1,240,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 8 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the south of renny's lane, dragonville industrial estate, durham t/n DU199068. Fully Satisfied |
---|---|
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 8 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land at renny's lane, dragonville industrial estate, durham t/n du 178753. Fully Satisfied |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 6 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a 1 the butts crescent, stanhope. Fully Satisfied |
25 June 2003 | Delivered on: 3 July 2003 Satisfied on: 5 March 2007 Persons entitled: Barclays 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: Land on the east side of lockhead close preston park industrial estate stockton on tees administrative area of stockton on tees t/n CE115595. Fully Satisfied |
24 December 2002 | Delivered on: 9 January 2003 Satisfied on: 26 April 2006 Persons entitled: Barclays 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: F/H property k/a land at belmont industrial estate durham t/no: DU255419. Fully Satisfied |
24 December 2002 | Delivered on: 9 January 2003 Satisfied on: 26 April 2006 Persons entitled: Barclays 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: L/H property k/a or being formerly the barnfather warehouse belmont industrial estate durham t/no: DU25344. Fully Satisfied |
18 January 2002 | Delivered on: 29 January 2002 Satisfied on: 26 April 2006 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 5 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of lockheed close, preston park industrial estate, stockon on tees, registered under t/n CE115595. Fully Satisfied |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 8 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land at the south side of renny's lane, belmont, durham t/n DU118871. Fully Satisfied |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 8 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the north east of station road, gilesgate, durham t/n du 243123. Fully Satisfied |
13 December 2001 | Delivered on: 3 January 2002 Satisfied on: 6 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly k/a yardpeak limited to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south east side of station lane, gilesgate, durham t/n DU3053. Fully Satisfied |
10 November 2023 | Second filing of Confirmation Statement dated 31 July 2023 (8 pages) |
---|---|
25 August 2023 | Confirmation statement made on 31 July 2023 with updates (10 pages) |
25 August 2023 | Confirmation statement made on 31 July 2023 with updates
|
24 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
7 January 2023 | Change of share class name or designation (2 pages) |
7 January 2023 | Change of share class name or designation (2 pages) |
7 January 2023 | Resolutions
|
7 January 2023 | Memorandum and Articles of Association (42 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (17 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
22 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
3 July 2012 | Resolutions
|
3 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
3 July 2012 | Statement of company's objects (2 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Statement of company's objects (2 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 August 2010 | Director's details changed for Nancy Knight Mcintyre on 31 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Nancy Knight Mcintyre on 31 July 2010 (3 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr James Christopher Grimston Luckin on 31 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr James Christopher Grimston Luckin on 31 July 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / james luckin / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
6 August 2009 | Director and secretary's change of particulars / james luckin / 06/08/2009 (1 page) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Director and secretary's change of particulars / james luckin / 01/07/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / james luckin / 01/07/2008 (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
27 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
24 May 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
26 August 2005 | Return made up to 31/07/05; full list of members (9 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 May 2005 | £ nc 1000/100000 11/05/05 (1 page) |
27 May 2005 | Ad 11/05/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | £ nc 1000/100000 11/05/05 (1 page) |
27 May 2005 | Ad 11/05/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 31/07/04; full list of members
|
5 August 2004 | Return made up to 31/07/04; full list of members
|
2 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (4 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 April 2002 | Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2002 | Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
29 January 2002 | Particulars of mortgage/charge (4 pages) |
29 January 2002 | Particulars of mortgage/charge (4 pages) |
16 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
16 January 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Registered office changed on 11/01/02 from: jagal house damson way, dragonville industrial estate, durham, DH1 2YD (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Registered office changed on 11/01/02 from: jagal house damson way, dragonville industrial estate, durham, DH1 2YD (1 page) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Company name changed yardpeak LIMITED\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed yardpeak LIMITED\certificate issued on 07/12/01 (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
31 July 2001 | Incorporation (13 pages) |
31 July 2001 | Incorporation (13 pages) |