Aldbrough St John
Richmond
DL11 7AF
Secretary Name | Mrs Carole Budge |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton East Carlton Green Alborough St John Richmond Nth Yorkshire DL11 7AF |
Director Name | Mrs Carol Budge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Bondgate Darlington DL3 7JT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01325 489057 |
---|---|
Telephone region | Darlington |
Registered Address | 81 Bondgate Darlington Co Durham DL3 7JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Carole Budge 50.00% Ordinary |
---|---|
1 at £1 | Ian Budge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,912 |
Cash | £25,658 |
Current Liabilities | £124,726 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
2 June 2021 | Delivered on: 8 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
6 June 2005 | Delivered on: 11 June 2005 Satisfied on: 23 July 2011 Persons entitled: Wolsey Securities Limited Classification: Second 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 property situate at and k/s the tower hotel witton le wear bishop auckland t/no's DU222375 and DU227585. Fully Satisfied |
6 June 2005 | Delivered on: 11 June 2005 Satisfied on: 23 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the tower hotel witton le wear bishop auckland t/no's DU222375 and DU227585. Fully Satisfied |
6 June 2005 | Delivered on: 11 June 2005 Satisfied on: 7 May 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property,all present and future interests of the company in or over land,the company's goodwill and uncalled capital,and all other assets of the company whether present or future. Fully Satisfied |
20 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
20 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
8 June 2021 | Registration of charge 053113960004, created on 2 June 2021 (23 pages) |
20 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 August 2017 | Appointment of Mrs Carol Budge as a director on 1 July 2017 (2 pages) |
1 August 2017 | Appointment of Mrs Carol Budge as a director on 1 July 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Change of name notice (3 pages) |
13 April 2012 | Company name changed pantheon homes (witton) LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Company name changed pantheon homes (witton) LIMITED\certificate issued on 13/04/12
|
13 April 2012 | Change of name notice (3 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
6 January 2010 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (2 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 13/12/07; no change of members (6 pages) |
19 March 2008 | Return made up to 13/12/07; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
3 January 2006 | Return made up to 13/12/05; full list of members
|
3 January 2006 | Return made up to 13/12/05; full list of members
|
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Ad 13/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Ad 13/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2005 | Company name changed pantheon homes (barningham) limi ted\certificate issued on 31/03/05 (2 pages) |
31 March 2005 | Company name changed pantheon homes (barningham) limi ted\certificate issued on 31/03/05 (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
13 December 2004 | Incorporation (19 pages) |
13 December 2004 | Incorporation (19 pages) |