Chester Le Street
County Durham
DH3 4PL
Secretary Name | Mr Daniel Robson |
---|---|
Status | Current |
Appointed | 23 November 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Whitworth Road Armstrong Washington NE37 1PP |
Director Name | Mr Mark Dunville |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Swinhope Rickleton Washington Tyne & Wear NE38 9HR |
Secretary Name | Mr Mark Dunville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Swinhope Rickleton Washington Tyne & Wear NE38 9HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | drhydraulics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4151115 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 19 Whitworth Road Armstrong Washington NE37 1PP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
100 at £1 | Daniel Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £227,457 |
Cash | £108,247 |
Current Liabilities | £131,544 |
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 | 13 January 2024 (3 months ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
22 November 2019 | Delivered on: 29 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 whitworth road, armstrong industrial estate, washington, NE37 1PP. Outstanding |
---|---|
18 November 2019 | Delivered on: 18 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
19 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from 9/10 Swan Road Swan Industrial Estate Washington Tyne and Wear NE38 8JJ to 19 Whitworth Road Armstrong Washington NE37 1PP on 14 January 2020 (1 page) |
29 November 2019 | Registration of charge 053322910002, created on 22 November 2019 (38 pages) |
18 November 2019 | Registration of charge 053322910001, created on 18 November 2019 (43 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Director's details changed for Daniel Robson on 11 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Daniel Robson on 11 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Daniel Robson on 11 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Daniel Robson on 11 September 2012 (2 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Appointment of Mr Daniel Robson as a secretary (1 page) |
24 November 2011 | Appointment of Mr Daniel Robson as a secretary (1 page) |
23 November 2011 | Director's details changed for Daniel Robson on 23 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Mark Dunville as a director (1 page) |
23 November 2011 | Director's details changed for Daniel Robson on 23 November 2011 (2 pages) |
23 November 2011 | Termination of appointment of Mark Dunville as a director (1 page) |
23 November 2011 | Termination of appointment of Mark Dunville as a secretary (1 page) |
23 November 2011 | Termination of appointment of Mark Dunville as a secretary (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 January 2010 | Registered office address changed from Units 9 and 10 Swan Road Swan Industrail Estate Washington Tyne & Wear NE38 8JJ on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Mark Dunville on 13 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Robson on 13 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Daniel Robson on 13 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Registered office address changed from Units 9 and 10 Swan Road Swan Industrail Estate Washington Tyne & Wear NE38 8JJ on 15 January 2010 (1 page) |
15 January 2010 | Director's details changed for Mr Mark Dunville on 13 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Director and secretary's change of particulars / mark dunville / 30/05/2008 (2 pages) |
15 January 2009 | Director and secretary's change of particulars / mark dunville / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / mark dunville / 15/01/2009 (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Director and secretary's change of particulars / mark dunville / 30/05/2008 (2 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 10 swan road swan industrial estate washington tyne and wear NE38 8JJ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from unit 10 swan road swan industrial estate washington tyne and wear NE38 8JJ (1 page) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
31 May 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 10 swan road swan industrial estate washington tyne & wear NE38 (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: unit 10 swan road swan industrial estate washington tyne & wear NE38 (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 19 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 19 st pauls drive mount pleasant houghton le spring tyne & wear DH4 7SH (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | New secretary appointed;new director appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
25 January 2005 | Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2005 | Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
13 January 2005 | Incorporation (9 pages) |
13 January 2005 | Incorporation (9 pages) |