Durham
Co. Durham
DH1 4GA
Director Name | Ronald Thomas Forth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 3 Edward Street Esh Winning Durham DH7 9PG |
Director Name | Mr Barry Grimes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Ellerslie House 73 Whitworth Terrace Spennymoor County Durham DL16 7LF |
Secretary Name | Mr Barry Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | Ellerslie House 73 Whitworth Terrace Spennymoor County Durham DL16 7LF |
Director Name | Eileen Rochford |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2003) |
Role | Child Care Inspector |
Correspondence Address | 51 Durham Road Esh Winning Durham DH7 9NR |
Secretary Name | Mrs Eileen Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 July 2014) |
Role | Child Care Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 12a The College Durham City County Durham DH1 3EQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01388 816564 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | The Former Tarmac Site Littleburn Road Langley Moor Durham Co. Durham DH7 8HJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
1 at £1 | Mr Barry Grimes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,520 |
Cash | £64,782 |
Current Liabilities | £237,545 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
25 June 2015 | Delivered on: 8 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as land at littleburn road, meadowfield industrial estate, langley moor and registered at hm land registry under title number DU166667 (the "property"). Outstanding |
---|---|
28 April 2015 | Delivered on: 30 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 August 2023 | Satisfaction of charge 044952370002 in full (1 page) |
3 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
3 August 2023 | Satisfaction of charge 044952370001 in full (1 page) |
8 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 September 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 September 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Notification of Barry Grimes as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Barry Grimes as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 August 2017 | Notification of Barry Grimes as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
10 July 2017 | Registered office address changed from The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ England to The Former Tarmac Site Littleburn Road Langley Moor Durham Co. Durham DH7 8HJ on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ England to The Former Tarmac Site Littleburn Road Langley Moor Durham Co. Durham DH7 8HJ on 10 July 2017 (1 page) |
15 March 2017 | Registered office address changed from Unit 25 Enterprise City Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from Unit 25 Enterprise City Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to The Former Tarmac Site Littleburn Lane Langley Moor Durham Co. Durham DH7 8HJ on 15 March 2017 (1 page) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 July 2015 | Registration of charge 044952370002, created on 25 June 2015 (8 pages) |
8 July 2015 | Registration of charge 044952370002, created on 25 June 2015 (8 pages) |
30 April 2015 | Registration of charge 044952370001, created on 28 April 2015 (8 pages) |
30 April 2015 | Registration of charge 044952370001, created on 28 April 2015 (8 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 April 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | Termination of appointment of Eileen Grimes as a secretary on 15 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Eileen Grimes as a secretary on 15 July 2014 (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 December 2012 | Director's details changed for Barry Grimes on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Barry Grimes on 5 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Barry Grimes on 5 December 2012 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 October 2007 | Return made up to 25/07/07; no change of members
|
9 October 2007 | Return made up to 25/07/07; no change of members
|
7 November 2006 | Return made up to 25/07/06; full list of members (5 pages) |
7 November 2006 | Return made up to 25/07/06; full list of members (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 25/07/05; full list of members
|
17 August 2005 | Return made up to 25/07/05; full list of members
|
21 February 2005 | Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: exchange buildings, railway street, hetton-le-hole tyne & wear DH5 9HY (1 page) |
27 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 March 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
27 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Incorporation (16 pages) |
25 July 2002 | Incorporation (16 pages) |