St Johns Road
Meadowfield
Durham
DH7 8TZ
Director Name | Mrs Joan Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Director Name | Miss Karen Jayne Clark |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Director Name | Mr Steven Eric Clark |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Technical Officer |
Country of Residence | England |
Correspondence Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
Secretary Name | Susan Mary Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | Wesley Place Fir Tree Crook County Durham DL15 8BN |
Secretary Name | Mrs Joan Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 June 2006) |
Role | Personnel |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lowes Barn Bank Durham County Durham DH1 3QJ |
Secretary Name | Mrs Andrea Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Woodhall Spa The Fairways Houghton Le Spring Tyne & Wear DH4 4QL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | allergatehouse.co.uk |
---|
Registered Address | Kingfisher House St Johns Road Meadowfield Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Address Matches | 4 other UK companies use this postal address |
25 at £1 | Joan Clark 25.00% Ordinary |
---|---|
25 at £1 | Karen Clark 25.00% Ordinary |
25 at £1 | Mr Eric Clark 25.00% Ordinary |
25 at £1 | Steven Clark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,811,721 |
Cash | £12,525,867 |
Current Liabilities | £889,895 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
22 December 2005 | Delivered on: 7 January 2006 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24 and a half gilesgate durham city t/no DU283285. Fully Satisfied |
---|---|
14 December 2005 | Delivered on: 17 December 2005 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at king street being sites numbered 24 to 30 king street spennymoor t/no DU71609. Fully Satisfied |
2 December 2005 | Delivered on: 6 December 2005 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece or parcel of land situate and k/a 9 boyd street, durham t/no DU7634. Fully Satisfied |
24 November 2005 | Delivered on: 26 November 2005 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at t/no DU283285. Fully Satisfied |
18 March 2005 | Delivered on: 19 March 2005 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: £224,000 due or to become due from the company to the chargee. Particulars: The property known as 15 highwood view durham. Fully Satisfied |
18 June 2004 | Delivered on: 19 June 2004 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 51 crossgate durham. Fully Satisfied |
18 March 2004 | Delivered on: 27 March 2004 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: £302,000.00 due or to become due from the company to the chargee. Particulars: 54 hallgarth street durham. Fully Satisfied |
23 December 2010 | Delivered on: 29 December 2010 Satisfied on: 22 July 2013 Persons entitled: Eric Clark and Joan Clark Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as BT70/4A-d meadowfield industrial estate now known as 1-4 edwardson road, meadowfield, durham. Fully Satisfied |
6 November 2009 | Delivered on: 12 November 2009 Satisfied on: 26 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal charge 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: Unit bt 70/4A-d meadowfield industrial estate, durham t/no DU192573. Fully Satisfied |
7 April 2008 | Delivered on: 17 April 2008 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 highwood terrace durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
15 November 2007 | Delivered on: 17 November 2007 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 whinney hill durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 November 2007 | Delivered on: 15 November 2007 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 high wood terrace durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 June 2007 | Delivered on: 6 July 2007 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H apartment 1 finlay house st helens well south street durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 September 2006 | Delivered on: 16 September 2006 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 wesley close front street saeriston durham t/n DU280154. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
13 September 2006 | Delivered on: 16 September 2006 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 charlesworth close bowburn durham t/no du 131958. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 May 2006 | Delivered on: 13 May 2006 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that oiece and parcel of land k/a codeslaw ferens park durham t/n DU133183 and part t/n DU193540. Fully Satisfied |
17 December 2003 | Delivered on: 30 December 2003 Satisfied on: 28 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
4 February 2005 | Delivered on: 16 February 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at somerville house st johns road meadowfield ind est durham t/no: DU237783. Outstanding |
16 December 2016 | Delivered on: 23 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land lying to the east of ferrens close durham comprising the fa building riverdale the sands durham t/no's DU298639 and DU133183 for further details please refer to the instrument. Outstanding |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 July 2013 | Delivered on: 24 July 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Unit bt 70/40A-d meadowfield industrial estate, durham (now known as 1-4 edwardson road, meadowfield, durham) t/no DU192573. Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 24 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 24 July 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as. 1 finlay house, durham DH1 4DB – title number DU310604. 1 -9 kings court, king street, spennymoor DL1 6 6QG – title number DU71609. 5 wesley close, sacriston DH7 6FG – title number DU294466. 5 highwood terrace, durham DH1 3DS - title number DU22022. 6 highwood terrace, durham DH1 3DS – title number DU121186. 15 highwood view, durham DH1 3DT – title number DU280091. 5 charlesworth street, bowbum, durham DH6 5DG – title number 297223. 9 boyd street, durham DH1 3DP – title number DU7634. 17 whinney hill, durham DH1 3BE – title number DU217336. 24 gilesgate, durham DH1 1QW – title number DU289994. 24A gilesgate, durham DH1 1QW – title number DU291278. 51 crossgate, durham DH1 4PY – title number DU266678. 52 crossgate, durham DH1 4PY – title number DU266678. 54B hallgarth, durham DH1 3AY – title number DU265906. Units 1 -4 edwardson road, meadowfield, durham DH7 8RL and land adjacent to edwardson road, meadowfield, durham DH7 8RL – title number DU192573. Riverdale, the sands, durham DH1 1JY – title numbers DU133183 and DU298639. Kingfisher house, meadowfield , durham DH7 8TZ and units a & b kingfisher house, meadowfield, durham DH7 8TZ – title number DU237783. 34 hawthorn terrace, durham DH1 4EL – title number DU223637. 4 the hallgarth, durham DH1 3BJ – title number DU98163. 1 & 2 peartree cottages, durham DH1 3FL – title number DU66474. 68A gilesgate, durham DH1 1HY – title number DU217601. 6 highwood view, durham DH1 3QT – title number DU56351. 20 whinney hill, durham DH1 3BE – title number DU221532. 25 oswald court, durham DH1 3DH – title number DU169319. 57A hallgarth, durham DH1 3AY – title number DU182079. 57B hallgarth, durham DH1 3AY – title number DU185095. 30 the hallgarth, durham DH1 3BJ – title number DU133326. 32 the hallgarth, durham DH1 3BJ – title number DU128098. And registered at hm land registry (the "property"). Notification of addition to or amendment of charge. Outstanding |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
12 July 2022 | Unaudited abridged accounts made up to 30 April 2022 (11 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
21 September 2020 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 11 March 2018 with updates (7 pages) |
19 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
19 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (14 pages) |
7 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
7 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 June 2017 | Statement of company's objects (2 pages) |
22 June 2017 | Statement of company's objects (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
3 January 2017 | Satisfaction of charge 048531040021 in full (1 page) |
3 January 2017 | Satisfaction of charge 048531040021 in full (1 page) |
3 January 2017 | Satisfaction of charge 048531040020 in full (1 page) |
3 January 2017 | Satisfaction of charge 048531040020 in full (1 page) |
3 January 2017 | Satisfaction of charge 048531040019 in full (1 page) |
3 January 2017 | Satisfaction of charge 048531040019 in full (1 page) |
23 December 2016 | Registration of charge 048531040023, created on 16 December 2016 (44 pages) |
23 December 2016 | Registration of charge 048531040023, created on 16 December 2016 (44 pages) |
19 December 2016 | Registration of charge 048531040022, created on 15 December 2016 (42 pages) |
19 December 2016 | Registration of charge 048531040022, created on 15 December 2016 (42 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 March 2016 | Director's details changed for Joan Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Joan Clark on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Mr Steven Eric Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Karen Jayne Clark on 11 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 October 2014 | Satisfaction of charge 8 in full (1 page) |
28 October 2014 | Satisfaction of charge 13 in full (2 pages) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 12 in full (2 pages) |
28 October 2014 | Satisfaction of charge 2 in full (1 page) |
28 October 2014 | Satisfaction of charge 16 in full (2 pages) |
28 October 2014 | Satisfaction of charge 15 in full (2 pages) |
28 October 2014 | Satisfaction of charge 3 in full (1 page) |
28 October 2014 | Satisfaction of charge 11 in full (2 pages) |
28 October 2014 | Satisfaction of charge 2 in full (1 page) |
28 October 2014 | Satisfaction of charge 6 in full (1 page) |
28 October 2014 | Satisfaction of charge 9 in full (1 page) |
28 October 2014 | Satisfaction of charge 5 in full (1 page) |
28 October 2014 | Satisfaction of charge 11 in full (2 pages) |
28 October 2014 | Satisfaction of charge 10 in full (1 page) |
28 October 2014 | Satisfaction of charge 13 in full (2 pages) |
28 October 2014 | Satisfaction of charge 3 in full (1 page) |
28 October 2014 | Satisfaction of charge 12 in full (2 pages) |
28 October 2014 | Satisfaction of charge 9 in full (1 page) |
28 October 2014 | Satisfaction of charge 16 in full (2 pages) |
28 October 2014 | Satisfaction of charge 14 in full (2 pages) |
28 October 2014 | Satisfaction of charge 1 in full (1 page) |
28 October 2014 | Satisfaction of charge 8 in full (1 page) |
28 October 2014 | Satisfaction of charge 5 in full (1 page) |
28 October 2014 | Satisfaction of charge 15 in full (2 pages) |
28 October 2014 | Satisfaction of charge 6 in full (1 page) |
28 October 2014 | Satisfaction of charge 7 in full (1 page) |
28 October 2014 | Satisfaction of charge 7 in full (1 page) |
28 October 2014 | Satisfaction of charge 10 in full (1 page) |
28 October 2014 | Satisfaction of charge 14 in full (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
24 July 2013 | Registration of charge 048531040019 (15 pages) |
24 July 2013 | Registration of charge 048531040020 (14 pages) |
24 July 2013 | Registration of charge 048531040021 (23 pages) |
24 July 2013 | Registration of charge 048531040019 (15 pages) |
24 July 2013 | Registration of charge 048531040021 (23 pages) |
24 July 2013 | Registration of charge 048531040020 (14 pages) |
22 July 2013 | Satisfaction of charge 18 in full (1 page) |
22 July 2013 | Satisfaction of charge 18 in full (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Section 519 (1 page) |
4 April 2012 | Section 519 (1 page) |
28 March 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
28 March 2012 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
9 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
8 July 2008 | Appointment terminated secretary andrea holt (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
29 August 2007 | Return made up to 01/08/07; no change of members (8 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (9 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 01/08/05; full list of members
|
13 October 2005 | Return made up to 01/08/05; full list of members
|
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: construction house esh road ushaw moor county durham DH7 7PN (1 page) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2004 | Return made up to 01/08/04; full list of members
|
12 November 2004 | Return made up to 01/08/04; full list of members
|
21 September 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Company name changed clerkwell LIMITED\certificate issued on 31/10/03 (3 pages) |
31 October 2003 | Company name changed clerkwell LIMITED\certificate issued on 31/10/03 (3 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Incorporation (16 pages) |
1 August 2003 | Incorporation (16 pages) |