Darlington
County Durham
DL3 7SD
Director Name | Mr Christopher David Horner |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years (resigned 21 February 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Secretary Name | John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2010) |
Role | Business Consultant |
Country of Residence | English |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Mr Andrew David Rosler |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Moorside 10 Horrocks Fold Bolton Lancashire BL1 7BX |
Director Name | Simon James Orton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 December 2018) |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 49 Duke Street Darlington County Durham DL3 7SD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | robsonscott.co.uk |
---|---|
Telephone | 01325 365950 |
Telephone region | Darlington |
Registered Address | 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Eamonn Wall 50.00% Ordinary A |
---|---|
500 at £1 | John Shepherd 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,210 |
Cash | £965,436 |
Current Liabilities | £1,033,164 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
1 February 2007 | Delivered on: 6 February 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
---|---|
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
2 January 2019 | Appointment of Mr Christopher David Horner as a director on 1 January 2019 (2 pages) |
11 December 2018 | Termination of appointment of Simon James Orton as a director on 7 December 2018 (1 page) |
11 April 2018 | Purchase of own shares. (3 pages) |
26 March 2018 | Cancellation of shares. Statement of capital on 21 February 2018
|
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 February 2018 | Termination of appointment of John Shepherd as a director on 21 February 2018 (1 page) |
26 February 2018 | Change of details for Mr Eamonn Wall as a person with significant control on 21 February 2018 (2 pages) |
26 February 2018 | Cessation of John Shepherd as a person with significant control on 21 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Resolutions
|
7 March 2014 | Change of share class name or designation (2 pages) |
7 March 2014 | Resolutions
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
20 October 2011 | Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 June 2010 | Termination of appointment of John Shepherd as a secretary (1 page) |
8 June 2010 | Termination of appointment of John Shepherd as a secretary (1 page) |
6 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Secretary's details changed for John Shepherd on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Eamonn Wall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Eamonn Wall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Eamonn Wall on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Simon James Orton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Shepherd on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Shepherd on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for John Shepherd on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for John Shepherd on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Simon James Orton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Simon James Orton on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for John Shepherd on 5 February 2010 (2 pages) |
21 January 2010 | Secretary's details changed for John Shepherd on 4 January 2010 (1 page) |
21 January 2010 | Director's details changed for John Shepherd on 4 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for John Shepherd on 4 January 2010 (1 page) |
21 January 2010 | Director's details changed for John Shepherd on 4 January 2010 (2 pages) |
21 January 2010 | Director's details changed for John Shepherd on 4 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for John Shepherd on 4 January 2010 (1 page) |
23 October 2009 | Company name changed ics (north east) LIMITED\certificate issued on 23/10/09
|
23 October 2009 | Company name changed ics (north east) LIMITED\certificate issued on 23/10/09
|
9 October 2009 | Resolutions
|
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Resolutions
|
23 July 2009 | Director appointed simon james orton (2 pages) |
23 July 2009 | Director appointed simon james orton (2 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 February 2009 | Appointment terminated director andrew rosler (1 page) |
5 February 2009 | Appointment terminated director andrew rosler (1 page) |
18 November 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
12 September 2008 | Return made up to 13/01/08; full list of members (4 pages) |
12 September 2008 | Return made up to 13/01/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members
|
19 February 2007 | Return made up to 13/01/07; full list of members
|
6 February 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 65 duke street darlington DL3 7SD (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 65 duke street darlington DL3 7SD (1 page) |
13 February 2006 | Return made up to 13/01/06; full list of members
|
13 February 2006 | Return made up to 13/01/06; full list of members
|
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Resolutions
|
9 April 2005 | Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2005 | Ad 01/04/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
13 January 2005 | Incorporation (12 pages) |
13 January 2005 | Incorporation (12 pages) |