South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director Name | Mr Neil Hocking |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Butcher |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Secretary Name | Beverley Hocking |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2004(6 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,072 |
Cash | £176,518 |
Current Liabilities | £56,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
11 June 2004 | Delivered on: 25 June 2004 Satisfied on: 21 December 2012 Persons entitled: Jonathan Radgick and Sandra Nattrass Classification: Rent deposit deed Secured details: £4,000 due or to become due from the company to the chargee. Particulars: Rent deposit account. Fully Satisfied |
---|
25 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Neil Hocking on 31 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Neil Hocking on 31 January 2013 (2 pages) |
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Director's details changed for Beverley Hocking on 31 January 2013 (2 pages) |
24 January 2014 | Director's details changed for Beverley Hocking on 31 January 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 January 2011 | Director's details changed for Beverley Hocking on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Neil Hocking on 13 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Neil Hocking on 13 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Secretary's details changed for Beverley Hocking on 14 January 2011 (1 page) |
14 January 2011 | Secretary's details changed for Beverley Hocking on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for Beverley Hocking on 13 January 2011 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Director's details changed for Neil Hocking on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Neil Hocking on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Beverley Hocking on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Beverley Hocking on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (14 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
10 January 2007 | Location of register of members (1 page) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 1 cockton hill road bishop auckland co durham DL14 6EN (1 page) |
10 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Location of register of members (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 June 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 January 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 15/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2004 | Resolutions
|
22 January 2004 | Resolutions
|
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
9 January 2004 | Incorporation (11 pages) |
9 January 2004 | Incorporation (11 pages) |