Barnard Castle
DL12 8NQ
Director Name | Mr Nigel Clifford Mitchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Secretary Name | Mr Andrew Clive Mitchell |
---|---|
Status | Current |
Appointed | 13 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Stephen William Mitchell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2010) |
Role | Company Director |
Correspondence Address | 25 Market Place Middleton In Teesdale Barnard Castle County Durham DL12 0QA |
Director Name | Mrs Christine Elizabeth Mitchell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Market Place Middleton In Teesdale Barnard Castle County Durham DL12 0QA |
Secretary Name | Mrs Christine Elizabeth Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Market Place Middleton In Teesdale Barnard Castle County Durham DL12 0QA |
Director Name | Mr Andrew Clive Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Newgate Barnard Castle DL12 8NQ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 7 Newgate Barnard Castle DL12 8NQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Christine Elizabeth Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,134 |
Cash | £1,395 |
Current Liabilities | £115,904 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 3 days from now) |
5 March 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
---|---|
8 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
28 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
27 May 2020 | Appointment of Mr Andrew Clive Mitchell as a secretary on 13 March 2020 (2 pages) |
27 May 2020 | Director's details changed for Mr Andy Clive Mitchell on 13 March 2020 (2 pages) |
27 May 2020 | Termination of appointment of Christine Elizabeth Mitchell as a director on 13 March 2020 (1 page) |
27 May 2020 | Director's details changed for Mrs Lyn Ann Mclaughlin on 13 March 2020 (2 pages) |
27 May 2020 | Notification of Andrew Clive Mitchell as a person with significant control on 13 March 2020 (2 pages) |
27 May 2020 | Termination of appointment of Christine Elizabeth Mitchell as a secretary on 13 March 2020 (1 page) |
27 May 2020 | Cessation of Christine Elizabeth Mitchell as a person with significant control on 13 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Andy Mitchell as a director on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mrs Lyn Ann Mclaughlin as a director on 13 March 2020 (2 pages) |
13 March 2020 | Appointment of Mr Nigel Clifford Mitchell as a director on 13 March 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
2 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle DL12 8NQ on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 91 Galgate Barnard Castle County Durham DL12 8ES to 7 Newgate Barnard Castle DL12 8NQ on 3 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 September 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
28 September 2010 | Termination of appointment of Stephen Mitchell as a director (1 page) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
27 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
4 September 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2002 | Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
8 May 2002 | Incorporation (15 pages) |
8 May 2002 | Incorporation (15 pages) |