Mulberry Park
Houghton Le Spring
Tyne & Wear
DH4 5FE
Director Name | Mr Steven Leslie Judd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11b Belmont Industrial Estate Durham City County Durham DH1 1TN |
Director Name | Cheryl Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Director And Co Secretary |
Country of Residence | England |
Correspondence Address | 6 St Lawrence Close Pittington County Durham DH6 1RB |
Secretary Name | Cheryl Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Director And Co Secretary |
Country of Residence | England |
Correspondence Address | 6 St Lawrence Close Pittington County Durham DH6 1RB |
Director Name | Mr Kevin Wilson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11b Belmont Industrial Estate Durham City County Durham DH1 1TN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.durhampumps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3832472 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 11b Belmont Industrial Estate Durham City County Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
33 at £1 | Kevin Wilson 17.19% Ordinary |
---|---|
33 at £1 | Mr Mark Gordon Jones 17.19% Ordinary |
33 at £1 | Steven Judd 17.19% Ordinary |
31 at £1 | Kevin Wilson 16.15% Preference |
31 at £1 | Mr Mark Gordon Jones 16.15% Preference |
31 at £1 | Steven Judd 16.15% Preference |
Year | 2014 |
---|---|
Net Worth | £142,672 |
Cash | £76,256 |
Current Liabilities | £235,702 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
31 August 2001 | Delivered on: 4 September 2001 Persons entitled: National Westminster 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. Outstanding |
---|---|
29 August 2001 | Delivered on: 30 August 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise. Particulars: Fixed equitable charge all purchased debts and the other debts. Floating charge such of the monies.. See the mortgage charge document for full details. Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
15 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
13 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
17 December 2020 | Purchase of own shares.
|
17 December 2020 | Cancellation of shares. Statement of capital on 5 March 2020
|
19 October 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
14 August 2020 | Termination of appointment of Kevin Wilson as a director on 31 December 2019 (1 page) |
14 August 2020 | Cessation of Kevin Wilson as a person with significant control on 31 December 2019 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
7 April 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 2 August 2016 with updates (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Unit 23a Damson Way Dragonville Industrial Estate Durham County Durham DH1 2XL on 7 September 2012 (1 page) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Cheryl Judd as a director (1 page) |
29 May 2012 | Termination of appointment of Cheryl Judd as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 November 2011 | Appointment of Mr Steven Leslie Judd as a director (2 pages) |
28 November 2011 | Appointment of Mr Steven Leslie Judd as a director (2 pages) |
28 November 2011 | Appointment of Mr Kevin Wilson as a director (2 pages) |
28 November 2011 | Appointment of Mr Kevin Wilson as a director (2 pages) |
17 November 2011 | Termination of appointment of Cheryl Judd as a secretary (1 page) |
17 November 2011 | Termination of appointment of Cheryl Judd as a secretary (1 page) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 August 2010 | Director's details changed for Cheryl Judd on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Cheryl Judd on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Cheryl Judd on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mark Gordon Jones on 2 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 02/08/09; full list of members (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (4 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 September 2005 | Return made up to 02/08/05; full list of members (9 pages) |
8 September 2005 | Return made up to 02/08/05; full list of members (9 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
12 August 2004 | Return made up to 02/08/04; full list of members (9 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2004 | Ad 31/03/04--------- £ si 90@1=90 £ ic 232/322 (2 pages) |
8 May 2004 | Ad 31/03/04--------- £ si 90@1=90 £ ic 232/322 (2 pages) |
27 August 2003 | Director's particulars changed (1 page) |
27 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (9 pages) |
10 April 2003 | Ad 01/09/02-31/03/03 £ si 133@1=133 £ ic 99/232 (2 pages) |
10 April 2003 | Ad 01/09/02-31/03/03 £ si 133@1=133 £ ic 99/232 (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 12 st marys drive west rainton tyne & wear DH4 6SP (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 12 st marys drive west rainton tyne & wear DH4 6SP (1 page) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
27 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Ad 02/08/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Ad 02/08/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (17 pages) |
2 August 2001 | Incorporation (17 pages) |