Iveston
County Durham
DH8 7TB
Secretary Name | Vivienne Ruddick |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grange Iveston County Durham DH8 7TB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Telephone | 01207 588588 |
---|---|
Telephone region | Consett |
Registered Address | The Grange Iveston Consett County Durham DH8 7TB |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Leadgate and Medomsley |
1 at £1 | Russell Simon Ruddick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,588 |
Cash | £8 |
Current Liabilities | £300,478 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months from now) |
25 September 2009 | Delivered on: 2 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease at leech homes LTD and martin knox and tracey marie knox t/n TY257393 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
22 May 2008 | Delivered on: 23 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north of homelee, front street, dipton, t/no DU297510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 April 2006 | Delivered on: 18 April 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the north of homelee front street dipton county durham t/no DU166404 and DU191936. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 August 2005 | Delivered on: 7 September 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
15 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 April 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
2 February 2021 | Satisfaction of charge 1 in full (1 page) |
2 February 2021 | Satisfaction of charge 3 in full (2 pages) |
2 February 2021 | Satisfaction of charge 2 in full (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 January 2010 | Director's details changed for Russell Ruddick on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Russell Ruddick on 16 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 June 2008 | Return made up to 16/01/08; full list of members (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (6 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
18 April 2006 | Particulars of mortgage/charge (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
7 September 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
11 August 2005 | Accounting reference date extended from 30/11/04 to 31/05/05 (1 page) |
13 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
13 April 2005 | Return made up to 16/01/05; full list of members (6 pages) |
13 February 2004 | Return made up to 16/01/04; full list of members
|
13 February 2004 | Return made up to 16/01/04; full list of members
|
2 February 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
2 February 2004 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 30 November 2003 (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Registered office changed on 13/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
16 January 2003 | Incorporation (14 pages) |
16 January 2003 | Incorporation (14 pages) |