Barnard Castle
County Durham
DL12 8EQ
Secretary Name | Mr Wayne William Sutherland |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 19 years |
Role | Postmaster |
Correspondence Address | 11 Galgate Barnard Castle County Durham DL12 8EQ |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Simon Norman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Galgate Barnard Castle County Durham DL12 8EQ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mark Ross Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Galgate Barnard Castle County Durham DL12 8EQ |
Secretary Name | Mark Ross Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 April 2005) |
Role | Restauranteur |
Correspondence Address | 21 West Auckland Road Darlington County Durham DL3 9EL |
Website | www.valentinesrestaurant.co.uk |
---|---|
Telephone | 01833 637146 |
Telephone region | Barnard Castle |
Registered Address | 11 Galgate Barnard Castle County Durham DL12 8EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | -£33,130 |
Cash | £2,734 |
Current Liabilities | £41,195 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
10 July 2003 | Delivered on: 12 July 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 |
---|
26 January 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
18 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
5 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 June 2017 | Secretary's details changed for Mr Wayne William Sutherland on 2 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
17 June 2017 | Secretary's details changed for Mr Wayne William Sutherland on 2 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Mark Ross Sutherland on 3 June 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Secretary's details changed for Mr Wayne William Sutherland on 22 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Mr Wayne William Sutherland on 22 May 2012 (2 pages) |
22 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 June 2010 | Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages) |
2 June 2010 | Director's details changed for Mark Ross Sutherland on 2 June 2010 (2 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 August 2007 | Return made up to 15/05/07; full list of members (2 pages) |
3 August 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
1 June 2006 | Return made up to 15/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members
|
3 June 2005 | Return made up to 15/05/05; full list of members
|
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members
|
4 June 2004 | Return made up to 15/05/04; full list of members
|
10 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
10 March 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
12 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
15 May 2003 | Incorporation (14 pages) |
15 May 2003 | Incorporation (14 pages) |