Stanley
Crook
Co Durham
DL15 9SG
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 71 Mount Pleasant Stanley Crook Co Durham DL15 9SG |
Director Name | Mr Ashley Gary Puckering |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 10 Royal Grove Crook Durham DL15 9ER |
Director Name | Jill Puckering |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Grove Crook Durham DL15 9ER |
Secretary Name | Jill Puckering |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Admin Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 10 Royal Grove Crook Durham DL15 9ER |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 9 other UK companies use this postal address |
5 at £1 | Mr Ashley Gary Puckering 5.00% Ordinary |
---|---|
5 at £1 | Mr Brian Harrison 5.00% Ordinary |
45 at £1 | Mrs Beverley Harrison 45.00% Ordinary |
45 at £1 | Mrs Jill Puckering 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,546 |
Cash | £29,891 |
Current Liabilities | £32,849 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
16 August 2002 | Delivered on: 31 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 church street, crook, co. Durham t/no. DU146576. Outstanding |
---|
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 June 2023 | Confirmation statement made on 24 May 2023 with updates (5 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 June 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 June 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 September 2018 | Notification of Beverley Harrison as a person with significant control on 6 April 2016 (2 pages) |
26 September 2018 | Notification of Jill Puckering as a person with significant control on 6 April 2016 (2 pages) |
22 June 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co. Durham DL14 6HX on 16 November 2011 (1 page) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Director's details changed for Beverley Harrison on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Brian Harrison on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Brian Harrison on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Beverley Harrison on 17 May 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (4 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (4 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (9 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
2 December 2002 | Ad 25/11/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
2 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
2 December 2002 | Ad 25/11/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
2 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 October 2002 | Ad 30/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
3 October 2002 | Ad 30/08/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 May 2002 | Incorporation (19 pages) |
24 May 2002 | Incorporation (19 pages) |