Cotherstone
Barnard Castle
County Durham
DL12 9PX
Secretary Name | Linda Fenwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Secretary |
Correspondence Address | 2 Greenfield Cotherstone Barnard Castle County Durham DL12 9PX |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 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 | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 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 | Leslie Alan Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 77 Zetland Road Barnard Castle County Durham DL12 8LD |
Secretary Name | Annette Sylvia Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 2006) |
Role | Secretary |
Correspondence Address | Gillgate Farm Calbergh Leyburn North Yorkshire DL8 4RW |
Website | greencommerceltd.co.uk |
---|
Registered Address | 17 Galgate Barnard Castle DL12 8EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
100 at £1 | David John Fenwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,810 |
Current Liabilities | £59,772 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
20 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 April 2019 | Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY United Kingdom to 7 Newgate Barnard Castle DL12 8NQ on 25 April 2019 (1 page) |
10 September 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
4 May 2017 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 4 May 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for David John Fenwick on 13 August 2010 (2 pages) |
31 August 2010 | Director's details changed for David John Fenwick on 13 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
9 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
4 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
15 August 2003 | Incorporation (14 pages) |
15 August 2003 | Incorporation (14 pages) |