Leadgate
Consett
Co. Durham
DH8 6HG
Director Name | Jason Ratcliffe |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2002(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Compound A Bradley Workshops Ind. Est Leadgate Consett Co. Durham DH8 6HG |
Secretary Name | Dale Ratcliffe |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2002(same day as company formation) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Compound A Bradley Workshops Industrial Est Leadgate Consett Co. Durham DH8 6HG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C11 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr D. Ratcliffe 50.00% Ordinary |
---|---|
1 at £1 | Mr J. Ratcliffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,048 |
Cash | £3,410 |
Current Liabilities | £34,305 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
25 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
---|---|
24 October 2017 | Notification of Dale Ratcliffe as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Jason Ratcliffe as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Registered office address changed from 4 High Street Stanley Durham DH9 0DQ on 13 November 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 October 2009 | Secretary's details changed for Dale Ratcliffe on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Jason Ratcliffe on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dale Ratcliffe on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 15/10/07; no change of members (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
17 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (17 pages) |