Crook
County Durham
DL15 8QX
Secretary Name | Mr Stuart Graham Cliff |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 11 months |
Role | H G Driver |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crook Business Centre Crook County Durham DL15 8QX |
Director Name | Mrs Corina Cliff |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Crook Business Centre Crook County Durham DL15 8QX |
Director Name | Mr Stephen Gristwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2014) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 41 Tennyson Terrace Crook Co Durham DL15 9NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 3 Hope Street House Hope Street Crook DL15 9HU |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Stuart Cliff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £238,681 |
Gross Profit | £236,565 |
Net Worth | £7,576 |
Cash | £19,323 |
Current Liabilities | £83,156 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
24 March 2011 | Delivered on: 30 March 2011 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 see image for full details. Outstanding |
---|
21 July 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
22 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
22 May 2020 | Change of details for Mr Stuart Graham Cliff as a person with significant control on 17 June 2019 (2 pages) |
20 August 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 June 2019 | Director's details changed for Mrs Corina Cliff on 17 June 2019 (2 pages) |
18 June 2019 | Director's details changed for Mr Stuart Graham Cliff on 17 June 2019 (2 pages) |
18 June 2019 | Change of details for Mr Stuart Graham Cliff as a person with significant control on 17 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 December 2018 | Secretary's details changed for Mr Stuart Graham Cliff on 10 December 2018 (1 page) |
10 December 2018 | Change of details for Mr Stuart Graham Cliff as a person with significant control on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mr Stuart Graham Cliff on 10 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Mrs Corina Cliff on 10 December 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 August 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
25 August 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
19 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
19 October 2015 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
15 April 2015 | Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages) |
15 April 2015 | Appointment of Mrs Corina Cliff as a director on 4 March 2015 (2 pages) |
1 October 2014 | Termination of appointment of Stephen Gristwood as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Stephen Gristwood as a director on 30 September 2014 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
16 September 2014 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 October 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
9 October 2013 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
16 August 2012 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
23 May 2012 | Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Stuart Graham Cliff on 8 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Stephen Gristwood on 8 May 2012 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
11 April 2011 | Amended accounts made up to 31 May 2010 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
21 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
21 May 2010 | Annual return made up to 8 May 2010 (14 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (10 pages) |
15 May 2009 | Return made up to 08/05/09; full list of members (10 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 May 2008 | Return made up to 08/05/08; no change of members (4 pages) |
19 May 2008 | Return made up to 08/05/08; no change of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 May 2007 (10 pages) |
14 June 2007 | Return made up to 08/05/07; no change of members
|
14 June 2007 | Return made up to 08/05/07; no change of members
|
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 May 2006 (10 pages) |
26 June 2006 | Return made up to 08/05/06; full list of members
|
26 June 2006 | Return made up to 08/05/06; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
25 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 May 2003 | Return made up to 08/05/03; full list of members
|
20 May 2003 | Return made up to 08/05/03; full list of members
|
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Ad 16/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 8 crook business centre, new road, crook co durham DL15 8QX (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 8 crook business centre, new road, crook co durham DL15 8QX (1 page) |
1 June 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
8 May 2002 | Incorporation (9 pages) |
8 May 2002 | Incorporation (9 pages) |