Low Willington
Crook
Co Durham
DL15 0BF
Director Name | Mr Michael James Maughan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 St. Stephens Court Low Willington Crook Co Durham DL15 0BF |
Secretary Name | John Michael Buston |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 St. Stephens Court Low Willington Crook Co Durham DL15 0BF |
Director Name | Mrs Penny Louise Buston |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 St. Stephens Court Low Willington Crook Co Durham DL15 0BF |
Director Name | Mrs Susan Maughan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 St. Stephens Court Low Willington Crook Co Durham DL15 0BF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | bustonandmaughan.co.uk |
---|
Registered Address | Unit 11 St. Stephens Court Low Willington Crook Co Durham DL15 0BF |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Greater Willington |
Ward | Willington and Hunwick |
2 at £1 | Michael Buston 50.00% Ordinary |
---|---|
1 at £1 | Michael James Maughan 25.00% Ordinary |
1 at £1 | Susan Maughan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Current Liabilities | £7,183 |
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 | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
12 February 2024 | Director's details changed for Mr Michael James Maughan on 12 February 2024 (2 pages) |
---|---|
12 February 2024 | Appointment of Mrs Susan Maughan as a director on 12 February 2024 (2 pages) |
12 February 2024 | Secretary's details changed for John Michael Buston on 12 February 2024 (1 page) |
12 February 2024 | Director's details changed for Mr John Michael Buston on 12 February 2024 (2 pages) |
12 February 2024 | Appointment of Mrs Penny Louise Buston as a director on 12 February 2024 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
16 January 2023 | Change of details for Mr John Michael Buston as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Change of details for Mrs Susan Maughan as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Change of details for Mr Michael James Maughan as a person with significant control on 16 January 2023 (2 pages) |
16 January 2023 | Change of details for Mrs Penny Buston as a person with significant control on 16 January 2023 (2 pages) |
10 June 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
1 June 2022 | Registration of charge 054328310001, created on 27 May 2022 (23 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
11 February 2021 | Registered office address changed from 17 Mcmillan Drive Crook Co Durham DL15 9GA to Unit 11 st. Stephens Court Low Willington Crook Co Durham DL15 0BF on 11 February 2021 (1 page) |
19 October 2020 | Director's details changed for Mr John Michael Buston on 19 October 2020 (2 pages) |
21 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with updates (5 pages) |
5 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
1 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
1 August 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
2 December 2015 | Secretary's details changed for Michael John Buston on 2 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Michael John Buston on 2 December 2015 (1 page) |
2 December 2015 | Director's details changed for Michael John Buston on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Michael John Buston on 2 December 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Secretary's details changed for Michael John Buston on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Michael John Buston on 18 September 2013 (2 pages) |
19 September 2013 | Secretary's details changed for Michael John Buston on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Michael John Buston on 18 September 2013 (2 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 April 2010 | Director's details changed for Michael James Maughan on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Maughan on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael John Buston on 21 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael John Buston on 21 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 5 Village Gate Howden-Le-Wear Co Durham DL15 8EF on 23 April 2010 (1 page) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from 5 Village Gate Howden-Le-Wear Co Durham DL15 8EF on 23 April 2010 (1 page) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Director and secretary's change of particulars / michael buston / 05/12/2007 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 10 dawson street crook durham DL15 8NH (1 page) |
29 April 2008 | Director and secretary's change of particulars / michael buston / 05/12/2007 (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 10 dawson street crook durham DL15 8NH (1 page) |
29 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 July 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 January 2007 | Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 January 2007 | Ad 01/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 2006 | Partial exemption accounts made up to 30 June 2006 (5 pages) |
9 August 2006 | Partial exemption accounts made up to 30 June 2006 (5 pages) |
1 August 2006 | Return made up to 22/04/06; full list of members (7 pages) |
1 August 2006 | Return made up to 22/04/06; full list of members (7 pages) |
23 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
23 June 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 280 grays inn road london WC1X 8EB (1 page) |
17 May 2005 | Secretary resigned (1 page) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |