Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director Name | Miss Karen Younger |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2010(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Callander Ouston Chester-Le-Street Co Durham DH2 1LE |
Director Name | Mr Michael Bernard Younger |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(6 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Callander Ouston Chester-Le-Street Co Durham DH2 1LE |
Director Name | Mr Calvin James Younger |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(6 years, 5 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
Director Name | Mr Peter Gerard Naylor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Telesales Manager |
Correspondence Address | 32 Handley Cross Medomsley Consett County Durham DH8 6TZ |
Director Name | Mr Calvin James Younger |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Driving Instructor Adi |
Country of Residence | England |
Correspondence Address | 13 Callander Ouston Chester Le Street Co Durham DH2 1LE |
Director Name | Mr Michael Bernard Younger |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Licensee Manager |
Country of Residence | England |
Correspondence Address | 13 Callander Ouston Chester Le Street Co Durham DH2 1LE |
Secretary Name | Mr Peter Gerard Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(same day as company formation) |
Role | Telesales Manager |
Correspondence Address | 32 Handley Cross Medomsley Consett County Durham DH8 6TZ |
Secretary Name | Mr Calvin James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 09 February 2007) |
Role | Driving Instructor Adi |
Country of Residence | England |
Correspondence Address | 13 Callander Ouston Chester Le Street Co Durham DH2 1LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Calvin James Younger 33.33% Ordinary |
---|---|
10 at £1 | Karen Younger 33.33% Ordinary |
10 at £1 | Michael Bernard Younger 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£231,193 |
Cash | £779 |
Current Liabilities | £305,393 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 November |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: Commercial First Business Limited Classification: Legal charge 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: F/H 37-38 fore bondgate bishop aukland inc buildings fixtures and fittings goodwill floating charge all assets present and future. Outstanding |
---|---|
3 May 2004 | Delivered on: 20 May 2004 Persons entitled: Scottish Courage Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The goodwill of the business; the benefit of all licences and any public entertainment licences held by the company; all proceeds due to the company of insurance maintained in respect of the undertaking, property and assets of the company; all goods and movable fittings not hereinbefore specifically charged; by way of floating charge the whole of the company's undertaking and all its property and assets whatsoever and wheresoever. Outstanding |
3 May 2004 | Delivered on: 24 May 2004 Satisfied on: 18 April 2007 Persons entitled: Scottish Courage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a partners 37-38 forebondgate bishop auckland t/no DU148164 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
27 February 2024 | Confirmation statement made on 13 February 2024 with updates (4 pages) |
---|---|
24 July 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
6 July 2023 | Termination of appointment of David Thomas Scott as a secretary on 6 July 2023 (1 page) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
24 June 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
4 May 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
23 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
15 April 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 January 2019 | Registered office address changed from C/O David Scott and Co 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL56ZE on 31 January 2019 (1 page) |
21 November 2018 | Micro company accounts made up to 28 November 2017 (2 pages) |
22 October 2018 | Change of details for Mr Michael Younger as a person with significant control on 22 October 2018 (2 pages) |
23 August 2018 | Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page) |
2 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 March 2018 | Notification of Calvin Younger as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Notification of Karen Younger as a person with significant control on 6 April 2016 (2 pages) |
23 March 2018 | Cessation of Calvin James Younger as a person with significant control on 6 April 2016 (1 page) |
23 March 2018 | Notification of Michael Younger as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
11 April 2017 | Director's details changed for Mr Calvin James Younger on 1 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Calvin James Younger on 1 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
29 November 2016 | Amended total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mr David Thomas Scott on 10 December 2012 (1 page) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Secretary's details changed for Mr David Thomas Scott on 10 December 2012 (1 page) |
10 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 March 2011 | Appointment of Mr Michael Bernard Younger as a director (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Mr Calvin James Younger as a director (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Mr Calvin James Younger as a director (2 pages) |
28 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Appointment of Mr Michael Bernard Younger as a director (2 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
20 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Appointment of Miss Karen Younger as a director (2 pages) |
29 March 2010 | Appointment of Miss Karen Younger as a director (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Termination of appointment of Michael Younger as a director (1 page) |
27 March 2010 | Termination of appointment of Calvin Younger as a director (1 page) |
27 March 2010 | Termination of appointment of Michael Younger as a director (1 page) |
27 March 2010 | Termination of appointment of Calvin Younger as a director (1 page) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Michael Bernard Younger on 1 October 2009 (2 pages) |
20 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Calvin James Younger on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Calvin James Younger on 1 October 2009 (2 pages) |
20 March 2010 | Director's details changed for Michael Bernard Younger on 1 October 2009 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Ad 30/03/07-31/03/07 £ si 7@1=7 £ ic 3/10 (1 page) |
2 April 2007 | Ad 30/03/07-31/03/07 £ si 7@1=7 £ ic 3/10 (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 37-38 fore bondgate bishop auckland county durham DL14 7PE (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 37-38 fore bondgate bishop auckland county durham DL14 7PE (1 page) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
10 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
10 December 2006 | Return made up to 11/11/06; full list of members (7 pages) |
24 October 2006 | Amended accounts made up to 30 November 2005 (10 pages) |
24 October 2006 | Amended accounts made up to 30 November 2005 (10 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Amended accounts made up to 30 November 2004 (10 pages) |
14 July 2006 | Amended accounts made up to 30 November 2004 (10 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 32 handley cross medomsley consett county durham DH8 6TZ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 32 handley cross medomsley consett county durham DH8 6TZ (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | New secretary appointed (1 page) |
24 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 November 2004 (8 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 November 2004 (8 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
24 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
24 January 2006 | Return made up to 11/11/04; full list of members (8 pages) |
24 January 2006 | Return made up to 11/11/04; full list of members (8 pages) |
24 January 2006 | Restoration by order of the court (3 pages) |
24 January 2006 | Restoration by order of the court (3 pages) |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Particulars of mortgage/charge (5 pages) |
24 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
6 December 2003 | Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 December 2003 | Ad 11/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
11 November 2003 | Incorporation (16 pages) |
11 November 2003 | Incorporation (16 pages) |