Chester Le Street
DH3 4DF
Secretary Name | Mr Jeffrey Southern |
---|---|
Status | Current |
Appointed | 31 January 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Gladstone Terrace Gateshead Tyne & Wear NE8 4DY |
Director Name | Mr Kevin Walmsley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gladstone Terrace Gateshead Tyne & Wear NE8 4DY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Peter Southern |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castle View Chester Le Street County Durham DH3 3XA |
Director Name | Martyn Thomas Jones |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Goodwell Lea Brancepeth County Durham DH7 8EN |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Martyn Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Goodwell Lea Brancepeth County Durham DH7 8EN |
Telephone | 0191 4783355 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 11, Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
45 at £1 | Jeffrey Richard Southern 30.00% Ordinary |
---|---|
45 at £1 | Martyn Thomas Jones 30.00% Ordinary |
30 at £1 | Christine Jones 20.00% Ordinary |
30 at £1 | Kaley Southern 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,709 |
Cash | £395 |
Current Liabilities | £87,472 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 4 weeks from now) |
12 February 2003 | Delivered on: 14 February 2003 Persons entitled: Hsbc 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 |
---|
22 December 2017 | Director's details changed for Jeffrey Richard Southern on 22 December 2017 (2 pages) |
---|---|
22 December 2017 | Notification of Kaley Southern as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Change of details for Jeffrey Richard Southern as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
14 January 2011 | Register(s) moved to registered inspection location (1 page) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 February 2010 | Termination of appointment of Peter Southern as a director (1 page) |
13 January 2010 | Director's details changed for Mr Peter Southern on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Jeffrey Richard Southern on 13 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Director's details changed for Martyn Thomas Jones on 13 January 2010 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
7 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (3 pages) |
19 December 2007 | Location of register of members (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
26 January 2007 | Ad 26/06/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 15 regent terrace gateshead tyne & wear NE8 1LU (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Return made up to 17/12/05; full list of members (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 January 2004 | Return made up to 17/12/03; full list of members
|
10 May 2003 | Resolutions
|
14 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Ad 02/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
17 December 2002 | Incorporation (18 pages) |