Burnopfield
Newcastle Upon Tyne
Durham
NE16 6LW
Director Name | Mr Colin Chrystal |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11b Millfield Road Whickham Newcastle Upon Tyne NE16 4QA |
Secretary Name | Andrea Chrystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ashfield Park Whickham Tyne & Wear NE16 4SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Colin Chrystal 50.00% Ordinary |
---|---|
52 at £1 | Graeme Latimer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£115,446 |
Cash | £20,418 |
Current Liabilities | £614,110 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
21 January 2005 | Delivered on: 25 January 2005 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 |
---|
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
26 August 2021 | Change of details for Mr Colin Chrystal as a person with significant control on 1 July 2021 (2 pages) |
26 August 2021 | Director's details changed for Colin Chrystal on 1 July 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
28 January 2021 | Change of details for Mr Graeme Latimer as a person with significant control on 17 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr Graeme Latimer on 28 January 2021 (2 pages) |
28 January 2021 | Director's details changed for Mr Graeme Latimer on 17 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
28 January 2021 | Change of details for Mr Graeme Latimer as a person with significant control on 17 January 2021 (2 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 November 2019 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 21 November 2019 (1 page) |
21 November 2019 | Change of details for Mr Colin Chrystal as a person with significant control on 21 November 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Termination of appointment of Andrea Chrystal as a secretary (1 page) |
14 September 2011 | Termination of appointment of Andrea Chrystal as a secretary (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Director's details changed for Colin Chrystal on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Colin Chrystal on 28 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Secretary's details changed for Andrea Crystal on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Colin Crystal on 19 January 2011 (2 pages) |
19 January 2011 | Director's details changed for Colin Crystal on 19 January 2011 (2 pages) |
19 January 2011 | Secretary's details changed for Andrea Crystal on 19 January 2011 (1 page) |
28 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
5 February 2010 | Director's details changed for Graeme Latimer on 17 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Colin Crystal on 17 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Colin Crystal on 17 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Graeme Latimer on 17 January 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 September 2008 | Director's change of particulars / graeme latimer / 11/09/2008 (1 page) |
11 September 2008 | Director's change of particulars / graeme latimer / 11/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / graeme latimer / 09/11/2007 (1 page) |
2 September 2008 | Director's change of particulars / graeme latimer / 09/11/2007 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Return made up to 17/01/08; no change of members (7 pages) |
30 January 2008 | Return made up to 17/01/08; no change of members (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
29 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Return made up to 17/01/07; full list of members (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 17/01/06; full list of members (8 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 July 2004 | Company name changed doorscope LIMITED\certificate issued on 23/07/04 (2 pages) |
23 July 2004 | Company name changed doorscope LIMITED\certificate issued on 23/07/04 (2 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
23 April 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 April 2003 | Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
17 January 2003 | Incorporation (16 pages) |
17 January 2003 | Incorporation (16 pages) |