Chester Le Street
County Durham
DH3 3DB
Director Name | Mr Derek Joseph Mair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Mr Bruce James Mair |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Director Name | Mr Derek Joseph Mair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kennersdene Tynemouth Tyne & Wear NE30 2LT |
Secretary Name | Mr Bruce James Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Secretary Name | Janet Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2007) |
Role | Company Director |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Director Name | Mr Derek Joseph Mair |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 South Parade Whitley Bay Tyne & Wear NE26 2RG |
Director Name | Mr Jonathan Glen Mair |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2015) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kennersdene North Shields Tyne And Wear NE30 2LT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mains House 143 Front Street Chester Le Street DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Derek Mair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,099 |
Current Liabilities | £24,003 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
30 June 2008 | Delivered on: 11 July 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
30 June 2008 | Delivered on: 11 July 2008 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 south parade whitley bay tyne & wear fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
24 April 2013 | Delivered on: 25 April 2013 Persons entitled: Dr Lesley Robert Gordon Classification: A registered charge Particulars: All that property registered under title number TY169178 at hm land registry. Outstanding |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Mr Adrian John Wright Classification: Loan agreement Secured details: £25,000 due or to become due. Particulars: Property under t/no TY169178. Outstanding |
7 November 2008 | Delivered on: 19 November 2008 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2008 | Delivered on: 11 July 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 131 vine street wallsend fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
25 April 2007 | Delivered on: 27 April 2007 Satisfied on: 6 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 vine street, wallsend, tyne and wear together with the f/h reversion in 129 vine street aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 March 2007 | Delivered on: 24 March 2007 Satisfied on: 7 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Glenesk guest house 8 south parade whitley bay tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 October 2006 | Delivered on: 25 October 2006 Satisfied on: 10 October 2008 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
10 April 2006 | Delivered on: 26 April 2006 Satisfied on: 7 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 john street stanley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 August 2005 | Delivered on: 20 August 2005 Satisfied on: 7 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 65, bessemer street, ferryhill, co durham, t/no DU136584. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 May 2005 | Delivered on: 19 May 2005 Satisfied on: 17 June 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 somerset street,silksworth SR3 1BS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 May 2005 | Delivered on: 18 May 2005 Satisfied on: 7 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 fox street, seaham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
25 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 October 2019 | Director's details changed for Mr Derek Joseph Mair on 16 October 2019 (2 pages) |
24 October 2019 | Secretary's details changed for Mr Derek Joseph Mair on 16 October 2019 (1 page) |
22 October 2019 | Change of details for Mr Derek Mair as a person with significant control on 16 October 2019 (2 pages) |
15 October 2019 | Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England to Hadrian House Front Street Chester Le Street County Durham DH3 3DB on 15 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Mr Derek Joseph Mair on 24 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Mr Derek Joseph Mair on 24 April 2019 (1 page) |
23 April 2019 | Change of details for Mr Derek Mair as a person with significant control on 23 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 28 March 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 August 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
14 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
23 April 2018 | Change of share class name or designation (2 pages) |
20 April 2018 | Resolutions
|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 6 Kennersdene North Shields Tyne and Wear NE30 2LT to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 24 October 2016 (1 page) |
12 October 2016 | Satisfaction of charge 054030770013 in full (4 pages) |
12 October 2016 | Satisfaction of charge 054030770013 in full (4 pages) |
28 September 2016 | Satisfaction of charge 12 in full (4 pages) |
28 September 2016 | Satisfaction of charge 12 in full (4 pages) |
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
29 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Secretary's details changed for Mr Derek Joseph Mair on 15 October 2015 (1 page) |
16 October 2015 | Secretary's details changed for Mr Derek Joseph Mair on 15 October 2015 (1 page) |
16 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Jonathan Glen Mair as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Jonathan Glen Mair as a director on 10 July 2015 (1 page) |
16 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
2 July 2015 | Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Derek Joseph Mair as a director on 2 July 2015 (2 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Registration of charge 054030770013 (3 pages) |
25 April 2013 | Registration of charge 054030770013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Termination of appointment of Derek Mair as a director (1 page) |
7 June 2010 | Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page) |
7 June 2010 | Appointment of Mr Jonathan Glen Mair as a director (2 pages) |
7 June 2010 | Termination of appointment of Derek Mair as a director (1 page) |
7 June 2010 | Appointment of Mr Jonathan Glen Mair as a director (2 pages) |
7 June 2010 | Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 8 South Parade Whitley Bay Tyne & Wear NE26 2RG on 7 June 2010 (1 page) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Derek Joseph Mair on 25 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Derek Joseph Mair on 25 October 2009 (2 pages) |
25 March 2010 | Termination of appointment of Bruce Mair as a director (2 pages) |
25 March 2010 | Termination of appointment of Bruce Mair as a director (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
2 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
2 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
2 January 2009 | Return made up to 24/03/08; no change of members (7 pages) |
2 January 2009 | Return made up to 24/03/08; no change of members (7 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
29 October 2008 | Amended accounts made up to 31 March 2007 (1 page) |
29 October 2008 | Amended accounts made up to 31 March 2007 (1 page) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
10 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 October 2007 | Return made up to 24/03/07; no change of members (7 pages) |
24 October 2007 | Return made up to 24/03/07; no change of members (7 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 123 new bridge street newcastle upon tyne NE1 2SW (1 page) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
31 August 2005 | Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2005 | Ad 11/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (19 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Incorporation (19 pages) |