Seaham
Durham
SR7 7XH
Director Name | Mr Darren James Grooms |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Ragpath Cottage Esh Winning Durham County Durham DH7 9QE |
Director Name | Andrew John Scott |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Contracts Manager |
Correspondence Address | 16 Raven Court Esh Winning Durham County Durham DH7 9JS |
Secretary Name | Jacqueline Elizabeth Gleghorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2004(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 8 Merlin Close Seaham Durham SR7 7XH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(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 | 26 April 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Old Engineering Works Rennys Lane Durham DH1 2RS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
50 at £1 | Darren James Grooms 50.00% Ordinary |
---|---|
25 at £1 | Andrew John Scott 25.00% Ordinary |
25 at £1 | Jacqueline Elizabeth Gleghorn 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,274 |
Cash | £15,249 |
Current Liabilities | £35,874 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
14 December 2007 | Delivered on: 22 December 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £152,157.75 and all other monies due or to become due. Particulars: 20 penrhyn close corby northamptonshire. Fixed charge over all rental income and. Outstanding |
---|---|
16 March 2007 | Delivered on: 22 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 queens avenue seaham count durham. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
24 January 2007 | Delivered on: 1 February 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 blandford place seaham county durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 December 2005 | Delivered on: 3 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 queens avenue seaham county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 July 2004 | Delivered on: 7 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 7A blandford place seaham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
4 February 2020 | Satisfaction of charge 3 in full (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
25 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Director's details changed for Darren James Grooms on 7 April 2010 (4 pages) |
6 July 2010 | Director's details changed for Darren James Grooms on 7 April 2010 (4 pages) |
6 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Director's details changed for Darren James Grooms on 7 April 2010 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from unit c 12 enterprise court seaham grange industrial estate seaham durham SR7 0PS (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from unit c 12 enterprise court seaham grange industrial estate seaham durham SR7 0PS (1 page) |
22 April 2009 | Director's change of particulars / darren grooms / 22/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / andrew scott / 20/03/2009 (1 page) |
22 April 2009 | Director's change of particulars / darren grooms / 22/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / andrew scott / 20/03/2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 26/04/06; full list of members
|
23 May 2006 | Return made up to 26/04/06; full list of members
|
3 January 2006 | Particulars of mortgage/charge (5 pages) |
3 January 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: office suite 2 moreton house high street carrville durham DH1 1BE (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: office suite 2 moreton house high street carrville durham DH1 1BE (1 page) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New secretary appointed;new director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (16 pages) |
26 April 2004 | Incorporation (16 pages) |