Consett
County Durham
DH8 5SS
Director Name | Joan Carey |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Westover Gardens Gateshead Tyne & Wear NE9 5DN |
Secretary Name | Mr Anthony Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 120 Celandine Way Gateshead Tyne & Wear NE10 8QW |
Secretary Name | Joan Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 2 Bowes Lyon Court Dryden Road Gateshead Tyne And Wear NE9 5BX |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Telephone | 0191 4691667 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 22 Bessemer Street Consett County Durham DH8 5SS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Anthony Carey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,159 |
Cash | £28,112 |
Current Liabilities | £95,187 |
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 | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
21 December 2007 | Delivered on: 5 January 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £86,731.00 and all other monies due or to become due. Particulars: Plot 19, high meadows, 19 meadow rise, durham. Fixed charge over all rental income and. Outstanding |
---|---|
18 June 2007 | Delivered on: 22 June 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 linden mews langley park durham county durham t/no DU228631 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
17 May 2007 | Delivered on: 5 June 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £69,684.00 and all other monies due or to become due. Particulars: 85 waskerley road barmston washington. Fixed charge over all rental income and. Outstanding |
14 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 15 ashton street peterlee county durham t/no DU138672 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 28 fox street seaham county durham t/no DU144553 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
14 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 byerley court shildon county durham DU235179 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
29 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc 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 property k/a 15 ashton street easington colliery. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2004 | Delivered on: 9 November 2004 Persons entitled: Hsbc 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 property k/a 28 fox street dawdon seaham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2004 | Delivered on: 9 November 2004 Persons entitled: Hsbc 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 property k/a 85 waskerley road barmston washington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 October 2023 | Change of details for Mr Anthony Carey as a person with significant control on 19 October 2023 (2 pages) |
---|---|
17 October 2023 | Director's details changed for Mr Anthony Carey on 17 October 2023 (2 pages) |
28 September 2023 | Registered office address changed from 7 Front Street Shotley Bridge Co. Durham DH8 0HH England to 22 Bessemer Street Consett County Durham DH8 5SS on 28 September 2023 (1 page) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
21 March 2023 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN England to 7 Front Street Shotley Bridge Co. Durham DH8 0HH on 21 March 2023 (1 page) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
2 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from 120 Celandine Way Gateshead Tyne & Wear NE10 8QW to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 21 February 2020 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
5 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 January 2019 | Previous accounting period extended from 30 April 2018 to 31 August 2018 (1 page) |
9 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Joan Carey as a secretary on 29 January 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Secretary's details changed for Joan Carey on 25 May 2012 (2 pages) |
12 May 2013 | Secretary's details changed for Joan Carey on 25 May 2012 (2 pages) |
12 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Anthony Carey on 29 April 2010 (2 pages) |
3 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
3 May 2010 | Director's details changed for Anthony Carey on 29 April 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 120 celandine way windy nook gateshead tyne & wear NE10 8QW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 120 celandine way windy nook gateshead tyne & wear NE10 8QW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Return made up to 29/04/07; no change of members
|
1 June 2007 | Return made up to 29/04/07; no change of members
|
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (1 page) |
15 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (12 pages) |
29 April 2004 | Incorporation (12 pages) |