Barnard Castle
DL12 8ES
Director Name | Mrs Jacqueline Deeming |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 101 Galgate Barnard Castle DL12 8ES |
Secretary Name | Mrs Jacqueline Deeming |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2002(same day as company formation) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 101 Galgate Barnard Castle DL12 8ES |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 101 Galgate Barnard Castle DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | David Edward Deeming 50.00% Ordinary |
---|---|
50 at £1 | Jacqueline Deeming 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£397 |
Cash | £2,312 |
Current Liabilities | £23,345 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
31 March 2003 | Delivered on: 4 April 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 January 2024 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
25 January 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
7 February 2019 | Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG United Kingdom to 101 Galgate Barnard Castle DL12 8ES on 7 February 2019 (1 page) |
25 October 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
25 October 2018 | Director's details changed for Mrs Jacqueline Deeming on 24 January 2018 (2 pages) |
25 October 2018 | Director's details changed for Mr David Edward Deeming on 24 January 2018 (2 pages) |
25 October 2018 | Secretary's details changed for Mrs Jacqueline Deeming on 24 January 2018 (1 page) |
17 October 2018 | Change of details for Mr David Edward Deeming as a person with significant control on 3 September 2017 (2 pages) |
17 October 2018 | Registered office address changed from 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 4TG to 3 Morleys Place Sawston Cambridge Cambridgeshire CB22 3TG on 17 October 2018 (1 page) |
17 October 2018 | Change of details for Mrs Jacqueline Deeming as a person with significant control on 3 September 2017 (2 pages) |
17 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Edward Deeming on 2 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages) |
12 October 2010 | Director's details changed for David Edward Deeming on 2 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Jacqueline Deeming on 2 September 2010 (2 pages) |
12 October 2010 | Director's details changed for David Edward Deeming on 2 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 90 Nottingham Road Mansfield Nott's NG18 1BP on 23 September 2010 (2 pages) |
23 September 2010 | Registered office address changed from 90 Nottingham Road Mansfield Nott's NG18 1BP on 23 September 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 11 mcgregors corporate melbourne court millenium way pride park, derby derbyshire DE24 8LZ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 11 mcgregors corporate melbourne court millenium way pride park, derby derbyshire DE24 8LZ (1 page) |
5 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
5 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
10 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Location of register of members (1 page) |
2 October 2006 | Location of debenture register (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mcgregors corporate 10 melbourne court millenium way pride park derby derbyshire DE24 8LZ (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: mcgregors corporate 10 melbourne court millenium way pride park derby derbyshire DE24 8LZ (1 page) |
2 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
2 October 2006 | Location of register of members (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 September 2005 | Return made up to 02/09/05; full list of members
|
20 September 2005 | Return made up to 02/09/05; full list of members
|
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
15 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: mcgregors corporate suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: mcgregors corporate suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA (1 page) |
14 September 2003 | Return made up to 02/09/03; full list of members
|
14 September 2003 | Return made up to 02/09/03; full list of members
|
8 April 2003 | Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Ad 02/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Incorporation (18 pages) |
2 September 2002 | Incorporation (18 pages) |