Hutton Magna
Richmond
North Yorkshire
DL11 7HN
Director Name | Mr Darryl John Cullerton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Rokeby Close Barn Hutton Magna Richmond North Yorkshire DL11 7HN |
Director Name | Mr Joshua Phillip Cullerton |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rokeby Close Barn Hutton Magna Richmond North Yorkshire DL11 7HN |
Director Name | Mr Paul Stewart Cook |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(11 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 9 Stainmore Close Startforth Barnard Castle County Durham DL12 9DY |
Secretary Name | Iris Kathleen Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 December 2011) |
Role | Company Director |
Correspondence Address | 10 Lorimers Close Peterlee Durham SR8 2NH |
Director Name | Mrs Claire Louise Cullerton |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(4 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 May 2017) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | Rokeby Close Barn Hutton Magna Richmond North Yorkshire DL11 7HN |
Director Name | Mr Colin Stonely |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2014) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 2 Hamire Close Barnard Castle County Durham DL12 8EF |
Secretary Name | Karen Rapley |
---|---|
Status | Resigned |
Appointed | 09 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.jcs-ne.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3831145 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1.1k at £1 | John Cullerton 49.93% Ordinary |
---|---|
550 at £1 | Darryl Cullerton 24.97% Ordinary A |
550 at £1 | Paul Cook 24.97% Ordinary D |
1 at £1 | Claire Petty 0.05% Ordinary B |
1 at £1 | John Cullerton 0.05% Ordinary B |
1 at £1 | Joshua Cullerton 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £163,970 |
Cash | £23 |
Current Liabilities | £857,634 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
6 April 2021 | Delivered on: 15 April 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
8 March 2017 | Delivered on: 17 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Jcs house unit a rennys lane gilesgate moor durham county durham t/no DU155205. Outstanding |
28 June 2016 | Delivered on: 9 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit a rennys lane durham county durham title number DU155205. Outstanding |
9 July 2015 | Delivered on: 14 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 4 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
21 December 2010 | Delivered on: 29 December 2010 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
15 April 2021 | Registration of charge 044897870006, created on 6 April 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Mr John Cullerton as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Notification of Darryl John Cullerton as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Notification of Paul Stewart Cook as a person with significant control on 17 May 2018 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Claire Louise Cullerton as a director on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Karen Rapley as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Karen Rapley as a secretary on 17 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Claire Louise Cullerton as a director on 17 May 2017 (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 March 2017 | Registration of charge 044897870005, created on 8 March 2017 (40 pages) |
17 March 2017 | Registration of charge 044897870005, created on 8 March 2017 (40 pages) |
7 October 2016 | Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN to Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN to Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 7 October 2016 (1 page) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
9 July 2016 | Registration of charge 044897870004, created on 28 June 2016 (9 pages) |
9 July 2016 | Registration of charge 044897870004, created on 28 June 2016 (9 pages) |
27 May 2016 | Satisfaction of charge 2 in full (4 pages) |
27 May 2016 | Satisfaction of charge 2 in full (4 pages) |
26 April 2016 | Director's details changed for Mrs Claire Cullerton on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mrs Claire Cullerton on 26 April 2016 (2 pages) |
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | Registration of charge 044897870003, created on 9 July 2015 (8 pages) |
14 July 2015 | Registration of charge 044897870003, created on 9 July 2015 (8 pages) |
14 July 2015 | Registration of charge 044897870003, created on 9 July 2015 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 June 2014 | Termination of appointment of Colin Stonely as a director (1 page) |
16 June 2014 | Termination of appointment of Colin Stonely as a director (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Statement of company's objects (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
17 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
15 August 2013 | Appointment of Mr Paul Stewart Cook as a director (2 pages) |
15 August 2013 | Appointment of Mr Paul Stewart Cook as a director (2 pages) |
10 January 2013 | Director's details changed for Miss Claire Petty on 31 August 2012 (2 pages) |
10 January 2013 | Director's details changed for Miss Claire Petty on 31 August 2012 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
6 September 2012 | Statement of capital following an allotment of shares on 6 September 2012
|
5 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
5 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
13 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
9 February 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
9 February 2012 | Amended accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
9 December 2011 | Appointment of Karen Rapley as a secretary (1 page) |
9 December 2011 | Appointment of Karen Rapley as a secretary (1 page) |
9 December 2011 | Termination of appointment of Iris Atkinson as a secretary (1 page) |
9 December 2011 | Termination of appointment of Iris Atkinson as a secretary (1 page) |
29 September 2011 | Registered office address changed from Station Lane Birtley County Durham DH2 1AW on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Station Lane Birtley County Durham DH2 1AW on 29 September 2011 (1 page) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
13 April 2011 | Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 July 2010 | Director's details changed for Mr Colin Stonely on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Miss Claire Petty on 18 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Joshua Cullerton on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Colin Stonely on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John Cullerton on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Miss Claire Petty on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for John Cullerton on 18 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Darryl Cullerton on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Darryl Cullerton on 18 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Joshua Cullerton on 18 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages) |
29 July 2010 | Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages) |
28 July 2010 | Director's details changed for John Cullerton on 30 October 2008 (2 pages) |
28 July 2010 | Director's details changed for Darryl Cullerton on 30 October 2008 (2 pages) |
28 July 2010 | Director's details changed for John Cullerton on 30 October 2008 (2 pages) |
28 July 2010 | Director's details changed for Miss Claire Petty on 30 September 2009 (2 pages) |
28 July 2010 | Director's details changed for Darryl Cullerton on 30 October 2008 (2 pages) |
28 July 2010 | Director's details changed for Miss Claire Petty on 30 September 2009 (2 pages) |
20 December 2009 | Appointment of Joshua Cullerton as a director (3 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Appointment of Joshua Cullerton as a director (3 pages) |
20 December 2009 | Resolutions
|
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (5 pages) |
14 August 2009 | Director's change of particulars / colin stonely / 18/07/2009 (2 pages) |
14 August 2009 | Director's change of particulars / colin stonely / 18/07/2009 (2 pages) |
26 January 2009 | Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Resolutions
|
26 January 2009 | Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / claire petty / 02/01/2008 (2 pages) |
6 August 2008 | Director's change of particulars / claire petty / 02/01/2008 (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 August 2007 | Return made up to 18/07/07; full list of members
|
22 August 2007 | Return made up to 18/07/07; full list of members
|
24 July 2007 | New director appointed (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (1 page) |
28 June 2007 | Ad 01/06/07-01/06/07 £ si 2@1=2 £ ic 200/202 (2 pages) |
28 June 2007 | Ad 21/05/07-21/05/07 £ si 198@1=198 £ ic 2/200 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 21/05/07-21/05/07 £ si 198@1=198 £ ic 2/200 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Resolutions
|
28 June 2007 | Ad 01/06/07-01/06/07 £ si 2@1=2 £ ic 200/202 (2 pages) |
28 June 2007 | Resolutions
|
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 18/07/06; full list of members (7 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: unit 27 imex business centre birtley gateshead county durham DH3 1QT (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: unit 27 imex business centre birtley gateshead county durham DH3 1QT (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
14 September 2005 | Return made up to 18/07/05; full list of members (6 pages) |
14 September 2005 | Return made up to 18/07/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members
|
9 August 2004 | Return made up to 18/07/04; full list of members
|
13 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
16 September 2003 | Return made up to 18/07/03; full list of members
|
16 September 2003 | Return made up to 18/07/03; full list of members
|
26 August 2003 | Ad 18/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 August 2003 | Ad 18/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (2 pages) |
30 July 2002 | Director resigned (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
18 July 2002 | Incorporation (12 pages) |
18 July 2002 | Incorporation (12 pages) |