Tanfield Village
Stanley
County Durham
DH9 9PX
Director Name | Alan Kain |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 48 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Secretary Name | Alan Kain |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 48 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Louise Cox |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Office Manager |
Correspondence Address | Garden Farm Cottage Tanfield Hall Tanfield Village Stanley County Durham DH9 9PX |
Director Name | Alyson Kain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Administrator |
Correspondence Address | 48 Cornmoor Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4PU |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | Office F1 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Alan Kain 25.00% Ordinary A |
---|---|
25 at £1 | Alyson Kain 25.00% Ordinary B |
25 at £1 | Graham Cox 25.00% Ordinary C |
25 at £1 | Louise Cox 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £3,988 |
Cash | £2,527 |
Current Liabilities | £67,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: North East Property LP Classification: A registered charge Particulars: All that freehold land known as land and buildings lying to the south of monkridge gardens, dunston being the whole of the land registered at hm land registry under title number TY59656. All that freehold land known as land an buildings lying to the south of monkridge gardens, dunston being the whole of the land registered at hm land registry under title number TY352967. Outstanding |
---|---|
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
10 December 2008 | Delivered on: 16 December 2008 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 elsdon road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
10 December 2008 | Delivered on: 16 December 2008 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 ashfield road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
10 December 2008 | Delivered on: 16 December 2008 Persons entitled: Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 larkspur road whickham tyne & wear by way of first fixed charge all proceeds of any insurances the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Outstanding |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
29 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 February 2020 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Office F1 Tanfield Lea Business Centre Tanfield Lea North Industrial Estate Stanley Co. Durham DH9 9DB on 27 February 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 October 2019 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 22 October 2019 (1 page) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
12 April 2018 | Director's details changed for Louise Cox on 20 March 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Memorandum and Articles of Association (10 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Change of share class name or designation (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2012 | Memorandum and Articles of Association (10 pages) |
6 February 2012 | Statement of company's objects (2 pages) |
6 February 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
11 January 2012 | Capitals not rolled up (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne & Wear NE8 1QN on 2 August 2011 (1 page) |
17 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (16 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 May 2009 | Director's change of particulars / alyson kain / 16/04/2009 (1 page) |
18 May 2009 | Director's change of particulars / alyson kain / 16/04/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / alan kain / 16/04/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / alan kain / 16/04/2009 (1 page) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
11 May 2009 | Return made up to 01/04/09; full list of members (6 pages) |
28 April 2009 | Director's change of particulars / louise cox / 01/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / graham cox / 01/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / louise cox / 01/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / graham cox / 01/04/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Return made up to 20/03/08; no change of members (8 pages) |
9 May 2008 | Return made up to 20/03/08; no change of members (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
10 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
3 April 2006 | Return made up to 20/03/06; full list of members (8 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members
|
6 April 2005 | Return made up to 20/03/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
17 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Incorporation (17 pages) |