Valley View Farm Ushaw Moor
Durham
DH7 7PW
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(7 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 47 Broomside Lane Durham DH1 2QT |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Secretary Name | Julie Anne Crampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Role | Hospital Administration |
Correspondence Address | 44 Staindrop Avenue Durham County Durham DH1 5XS |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Website | silkwood01.com |
---|---|
Telephone | 0191 3739969 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,386 |
Cash | £28,377 |
Current Liabilities | £107,594 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
25 August 2010 | Delivered on: 2 September 2010 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 December 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 November 2019 | Termination of appointment of Julie Anne Crampton as a secretary on 1 October 2019 (1 page) |
7 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
5 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
2 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 February 2015 | Registered office address changed from Silkwood House Valley View Farm Ushaw Moor County Durham DH7 7PW to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Silkwood House Valley View Farm Ushaw Moor County Durham DH7 7PW to Aykley Vale Chambers Durham Road Aykley Heads Durham DH1 5NE on 12 February 2015 (1 page) |
17 November 2014 | Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Mr Robert William Smith on 1 November 2014 (2 pages) |
17 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Robert William Smith on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for David Andrew Crampton on 24 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Robert William Smith on 24 October 2009 (2 pages) |
26 October 2009 | Capitals not rolled up (2 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Capitals not rolled up (2 pages) |
26 October 2009 | Director's details changed for David Andrew Crampton on 24 October 2009 (2 pages) |
7 July 2009 | Director appointed robert william smith (2 pages) |
7 July 2009 | Director appointed robert william smith (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
26 January 2009 | Return made up to 24/10/08; full list of members (3 pages) |
24 July 2008 | Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
24 July 2008 | Ad 07/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 December 2007 | Return made up to 24/10/07; no change of members (6 pages) |
30 December 2007 | Return made up to 24/10/07; no change of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
13 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 November 2004 | Return made up to 24/10/04; full list of members
|
15 November 2004 | Return made up to 24/10/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
17 December 2003 | Return made up to 24/10/03; full list of members
|
17 December 2003 | Registered office changed on 17/12/03 from: 55 kepier crescent durham city county durham DH1 1PG (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 55 kepier crescent durham city county durham DH1 1PG (1 page) |
17 December 2003 | Return made up to 24/10/03; full list of members
|
19 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
2 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |
24 October 2001 | Incorporation (17 pages) |