Easington Village
County Durham
SR8 3AZ
Secretary Name | Ann Reid |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Hatfield Place Peterlee County Durham SR8 5TG |
Secretary Name | Mr Graeme Reid |
---|---|
Status | Current |
Appointed | 08 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Inglewood Stockton Road Easington Village County Durham SR8 3AZ |
Secretary Name | Mr Graeme Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Inglewood Stockton Road Easington Village County Durham SR8 3AZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Inglewood Stockton Road Easington Village County Durham SR8 3AZ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Easington (County Durham) |
49 at £1 | Ann Reid 49.00% Ordinary |
---|---|
49 at £1 | Raymond Reid 49.00% Ordinary |
2 at £1 | Graeme Reid 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,093 |
Cash | £79,120 |
Current Liabilities | £650 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
27 April 2015 | Delivered on: 16 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 61 the coppice, easington village, easington colliery. 4 south view, wheatley hill, county durham and 15 craven cottages, station town, wingate, county durham. Outstanding |
---|---|
11 March 2015 | Delivered on: 19 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 10 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9 dean close peterlee county durham. 6 front street shotton colliery county durham. 99 oak road easington county durham. Outstanding |
24 July 2017 | Delivered on: 10 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 33 briar lea shiney row houghton tyne and wear and 7 the crescent hetton tyne and wear. Outstanding |
21 September 2015 | Delivered on: 3 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2 dene crescent shotton colliery 7 craven cottages station town & 9 lake view station town. Outstanding |
9 October 2008 | Delivered on: 15 October 2008 Satisfied on: 30 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full benefit of the assignors rights in relation to each policy see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 27 June 2008 Satisfied on: 20 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of inglewood, stockton road, easington village. Sunningdale, belvedere gardens, shotton colliery, county durham t/no 284797 and 29 runnymede road, darras hall, ponteland, newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 27 June 2008 Satisfied on: 30 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Liabilities and obligations. Full benefit of and each of the assignors rights, all other liabilities and obligations see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 27 June 2008 Satisfied on: 30 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 March 2007 | Delivered on: 7 April 2007 Satisfied on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at littlethorpe farm littlethorpe easington county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 December 2006 | Delivered on: 6 January 2007 Satisfied on: 28 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
10 July 2006 | Delivered on: 11 July 2006 Satisfied on: 28 January 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sunningdale belvedere gardens fleming field shotton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
10 January 2020 | Registration of a charge with Charles court order to extend. Charge code 043536360011, created on 24 July 2017 (15 pages) |
10 January 2020 | Registration of a charge with Charles court order to extend. Charge code 043536360012, created on 12 April 2018 (33 pages) |
7 October 2019 | Notification of Graeme Reid as a person with significant control on 31 March 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
3 October 2015 | Registration of charge 043536360010, created on 21 September 2015 (12 pages) |
3 October 2015 | Registration of charge 043536360010, created on 21 September 2015 (12 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 May 2015 | Registration of charge 043536360009, created on 27 April 2015 (12 pages) |
16 May 2015 | Registration of charge 043536360009, created on 27 April 2015 (12 pages) |
19 March 2015 | Registration of charge 043536360008, created on 11 March 2015 (18 pages) |
19 March 2015 | Registration of charge 043536360008, created on 11 March 2015 (18 pages) |
20 February 2015 | Satisfaction of charge 6 in full (2 pages) |
20 February 2015 | Satisfaction of charge 6 in full (2 pages) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from 142 Hatfieldplace Peterlee County Durham SR8 5TG on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 142 Hatfieldplace Peterlee County Durham SR8 5TG on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Secretary's details changed for Ann Reid on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Graeme Reid on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme Reid on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme Reid on 8 February 2010 (2 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Secretary's details changed for Ann Reid on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Ann Reid on 8 February 2010 (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 January 2008 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 6 south side, easington village, peterlee, county durham SR8 3AX (1 page) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 6 south side, easington village, peterlee, county durham SR8 3AX (1 page) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 142 hatfield place, peterlee, county durham SR8 5TG (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 142 hatfield place, peterlee, county durham SR8 5TG (1 page) |
15 February 2005 | Return made up to 15/01/05; full list of members
|
15 February 2005 | Return made up to 15/01/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (2 pages) |
8 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 41 jack lawson terrace, wheatley hill, county durham DH6 3RT (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 41 jack lawson terrace, wheatley hill, county durham DH6 3RT (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (6 pages) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 12 lakemore, peterlee, county durham SR8 1DZ (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 12 lakemore, peterlee, county durham SR8 1DZ (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Ad 15/01/02--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Ad 15/01/02--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
21 January 2002 | Ad 15/01/02--------- £ si 2@1=2 £ ic 50/52 (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Registered office changed on 21/01/02 from: 189 reddish road, stockport, cheshire SK5 7HR (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Ad 15/01/02--------- £ si 48@1=48 £ ic 52/100 (2 pages) |
21 January 2002 | Ad 15/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Ad 15/01/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 January 2002 | Incorporation (13 pages) |
15 January 2002 | Incorporation (13 pages) |