Bowburn
Durham
DH6 5PF
Director Name | Mrs Marie Elizabeth McQuaid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2012(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Sean Francis McQuaid |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Michael Christopher Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX |
Director Name | Mr Colin Geoffrey Woods |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr John Stores |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 February 2024) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | derestreethomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3736535 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Marie Elizabeth Mcquaid 40.00% Ordinary |
---|---|
40 at £1 | Michael Christopher Hogan 40.00% Ordinary |
20 at £1 | Colin Geoffrey Woods 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,046 |
Cash | £170,105 |
Current Liabilities | £563,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
15 May 2017 | Delivered on: 15 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 April 2012 | Delivered on: 11 April 2012 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right, title and interest in and to all deposits now and in the future credited to the account and in connection with the deposit. Outstanding |
3 July 2006 | Delivered on: 20 July 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
8 April 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
21 February 2024 | Termination of appointment of John Stores as a director on 21 February 2024 (1 page) |
8 November 2023 | Change of details for Vb Turnbull Limited as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Sean Francis Mcquaid on 8 November 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
24 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
11 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page) |
29 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
19 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
19 October 2020 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 16 October 2020 (2 pages) |
19 October 2020 | Director's details changed for Mr Sean Francis Mcquaid on 16 October 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Termination of appointment of Colin Geoffrey Woods as a director on 31 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr John Stores as a director on 15 January 2018 (2 pages) |
13 December 2017 | Termination of appointment of Michael Christopher Hogan as a director on 12 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Michael Christopher Hogan as a director on 12 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Sean Francis Mcquaid as a director on 11 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Sean Francis Mcquaid as a director on 11 December 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Satisfaction of charge 2 in full (1 page) |
22 August 2017 | Satisfaction of charge 2 in full (1 page) |
15 May 2017 | Registration of charge 053694040003, created on 15 May 2017 (20 pages) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
15 May 2017 | Registration of charge 053694040003, created on 15 May 2017 (20 pages) |
15 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 March 2016 | Director's details changed for Mr Michael Christopher Hogan on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael Christopher Hogan on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Colin Geoffrey Woods on 20 August 2013 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Colin Geoffrey Woods on 20 August 2013 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Appointment of Mrs Marie Elizabeth Mcquaid as a director (2 pages) |
25 October 2012 | Appointment of Mrs Marie Elizabeth Mcquaid as a director (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page) |
4 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page) |
4 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Marie Elizabeth Mcquaid on 1 April 2010 (1 page) |
4 May 2010 | Director's details changed for Colin Geoffrey Woods on 1 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
24 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
21 March 2009 | Return made up to 18/03/09; full list of members (10 pages) |
21 March 2009 | Return made up to 18/03/09; full list of members (10 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2008 | Return made up to 18/02/08; full list of members (7 pages) |
8 April 2008 | Return made up to 18/02/08; full list of members (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 June 2007 | Return made up to 18/02/07; full list of members (7 pages) |
22 June 2007 | Return made up to 18/02/07; full list of members (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
7 April 2006 | Return made up to 18/02/06; full list of members
|
7 April 2006 | Return made up to 18/02/06; full list of members
|
18 May 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
13 April 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (17 pages) |
18 February 2005 | Incorporation (17 pages) |