Easington Colliery
Peterlee
SR8 3LJ
Director Name | Mr Matthew James Holbrook |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easington Business Centre Seaside Lane Seaside Lan Easington Colliery Peterlee SR8 3LJ |
Director Name | Mr Peter Winn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield House The Mile Pocklington York YO4 2PP |
Director Name | James Richard Winn |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 13 Swann Street York YO23 1AF |
Secretary Name | James Richard Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Swann Street York YO23 1AF |
Director Name | Mr John Paul |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easington Business Centre Seaside Lane Seaside Lan Easington Colliery Peterlee SR8 3LJ |
Website | jameswinn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01845 524488 |
Telephone region | Thirsk |
Registered Address | 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | James Richard Winn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,405 |
Cash | £415,237 |
Current Liabilities | £123,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
18 March 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 June 2023 | Registered office address changed from Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ England to 2 Lighthouse View Spectrum Business Park Seaham SR7 7TT on 6 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
2 September 2022 | Termination of appointment of John Paul as a director on 2 September 2022 (1 page) |
14 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 April 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
7 January 2021 | Memorandum and Articles of Association (10 pages) |
7 January 2021 | Resolutions
|
16 December 2020 | Termination of appointment of James Richard Winn as a secretary on 11 December 2020 (1 page) |
16 December 2020 | Appointment of Ms Adele Crocker as a director on 11 December 2020 (2 pages) |
16 December 2020 | Notification of Castledene Holdings Limited as a person with significant control on 11 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr Matthew James Holbrook as a director on 11 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr John Paul as a director on 11 December 2020 (2 pages) |
16 December 2020 | Termination of appointment of James Richard Winn as a director on 11 December 2020 (1 page) |
16 December 2020 | Cessation of James Winn as a person with significant control on 11 December 2020 (1 page) |
16 December 2020 | Registered office address changed from 2 Bakers Alley 29 Market Place Thirsk North Yorkshire YO7 1HD to Easington Business Centre Seaside Lane Seaside Lane Easington Colliery Peterlee SR8 3LJ on 16 December 2020 (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Peter Winn as a director (1 page) |
6 May 2010 | Termination of appointment of Peter Winn as a director (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 February 2010 | Director's details changed for Mr Peter Winn on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for James Richard Winn on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for James Richard Winn on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Peter Winn on 17 February 2010 (2 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
26 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
26 November 2008 | Return made up to 08/02/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
20 April 2007 | Return made up to 08/02/07; full list of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: 19 railway street pocklington york YO42 2QR (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 19 railway street pocklington york YO42 2QR (1 page) |
8 February 2005 | Incorporation (13 pages) |
8 February 2005 | Incorporation (13 pages) |