Company NameDurham Vale Developments Limited
Company StatusActive
Company Number05445464
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Sean Lee Donkin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Kate Bentley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleRooms Director
Country of ResidenceEngland
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMs Louise Jane Stewart
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
Director NameMr Joseph Matthew Bernhoeft
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(18 years, 5 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor Q5, Quorum Business Park
Benton
Newcastle Upon Tyne
NE12 8BS
Secretary NameAnne Williams
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Crossgate
Durham
County Durham
DH1 4PS
Director NameJohn Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Frederick Street
Meadowfield
Durham
Co Durham
DH7 8LZ
Secretary NameBarbara Anne Murphy
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2016)
RoleCompany Director
Correspondence Address29 Durham Road
Spennymoor
Co Durham
DL16 6JN
Director NameMr Michael John Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crossgate
Durham City
Durham
DH1 4PS
Director NameAnne Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(3 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastleview
4 Crossgate
Durham City
County Durham
DH1 4PS
Director NameMr Geoffrey Mark Hodgson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Iain Stein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Angus Keith Liddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMrs Claire Louise Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(13 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Alexander Paul Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr David Francis Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Telephone0191 3840044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInn Collection Group 3rd Floor, Q5
Quorum Business Park
Newcastle Upon Tyne
NE12 8BS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Anne Williams
50.00%
Ordinary B
100 at £1Michael John Williams
50.00%
Ordinary A

Financials

Year2014
Net Worth£39,973
Cash£55,409
Current Liabilities£65,595

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (2 weeks, 6 days from now)

Charges

6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, including the freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry under title numbers DU35314 and DU42012, and all of the company’s intellectual property rights.
Outstanding
2 March 2016Delivered on: 3 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the assets and undertakings (present and future) of durham vale developments limited.
Outstanding
2 March 2016Delivered on: 3 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal charge creating a fixed charge over the freehold property known as kingslodge hotel, waddington street, flass vale, durham, DH1 4BG (tn: DU35314 and DU42012).
Outstanding
6 March 2014Delivered on: 20 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H kings lodge hotel waddington street durham city durham t/no's DU35314 and DU42012. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 28 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 November 2021Delivered on: 30 November 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry with title numbers DU35314 and DU42012.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry with title numbers DU35314 and DU42012.
Outstanding
6 June 2018Delivered on: 11 June 2018
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold property known as kingslodge hotel, waddington street, durham, DH1 4BG registered at the land registry under title numbers DU35314 and DU42012.
Outstanding
29 August 2008Delivered on: 20 May 2009
Persons entitled: Michael John Williams and Anne Williams

Classification: Legal mortgage
Secured details: £1,225,000 due or to become due.
Particulars: Kingslogde hotel, waddington street, durham city t/n DU35314 and DU42012.
Outstanding
3 August 2012Delivered on: 23 August 2012
Satisfied on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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.
Fully Satisfied
25 January 2011Delivered on: 27 January 2011
Satisfied on: 5 April 2014
Persons entitled: Barclays 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: F/H kingdlodge hotel (formerly k/a the rose tree inn) waddington street durham t/nos DU35314 and land lying to the north west of waddington street t/n DU42010.
Fully Satisfied
4 March 2010Delivered on: 9 March 2010
Satisfied on: 5 April 2014
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

3 January 2024Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 (1 page)
27 October 2023Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 (1 page)
25 October 2023Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 (2 pages)
6 October 2023Accounts for a small company made up to 1 January 2023 (18 pages)
12 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of David Francis Campbell as a director on 2 March 2023 (1 page)
11 July 2022Accounts for a small company made up to 2 January 2022 (16 pages)
13 May 2022Register inspection address has been changed from Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD England to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
12 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 January 2022Appointment of Mr David Francis Campbell as a director on 1 December 2021 (2 pages)
17 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021Registration of charge 054454640012, created on 29 November 2021 (48 pages)
10 June 2021Termination of appointment of Angus Keith Liddell as a director on 24 May 2021 (1 page)
20 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
7 April 2021Appointment of Mrs Louise Jane Stewart as a director on 24 March 2021 (2 pages)
10 March 2021Full accounts made up to 31 December 2019 (20 pages)
10 December 2020Appointment of Mrs Kate Bentley as a director on 1 December 2020 (2 pages)
3 June 2020Registration of charge 054454640011, created on 29 May 2020 (46 pages)
29 May 2020Termination of appointment of Claire Louise Burgess as a director on 14 May 2020 (1 page)
29 May 2020Appointment of Mr Alexander Paul Edwards as a director on 27 May 2020 (2 pages)
28 May 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 3 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD (1 page)
28 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
23 September 2019Director's details changed for Ms Claire Louise Burgess on 19 September 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (17 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
10 April 2019Appointment of Ms Claire Louise Burgess as a director on 8 April 2019 (2 pages)
11 March 2019Termination of appointment of Iain Stein as a director on 27 February 2019 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (17 pages)
3 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 June 2018Termination of appointment of Geoffrey Mark Hodgson as a director on 19 June 2018 (1 page)
13 June 2018Satisfaction of charge 054454640007 in full (1 page)
13 June 2018Satisfaction of charge 054454640008 in full (1 page)
11 June 2018Registration of charge 054454640009, created on 6 June 2018 (39 pages)
11 June 2018Registration of charge 054454640010, created on 6 June 2018 (20 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
12 September 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
8 August 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 310
(8 pages)
13 May 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 May 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 May 2016Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 310
(8 pages)
13 May 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 May 2016Change of share class name or designation (2 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
7 May 2016Particulars of variation of rights attached to shares (2 pages)
7 May 2016Change of share class name or designation (2 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
15 April 2016Termination of appointment of Anne Williams as a director on 2 March 2016 (2 pages)
15 April 2016Termination of appointment of Anne Williams as a director on 2 March 2016 (2 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2011 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2013 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2010 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2014 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2010 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2013 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2015 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2014 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2011 (21 pages)
6 April 2016Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (21 pages)
30 March 2016Appointment of Mr Iain Stein as a director on 2 March 2016 (3 pages)
30 March 2016Appointment of Mr Iain Stein as a director on 2 March 2016 (3 pages)
21 March 2016Appointment of Mr Geoffrey Mark Hodgson as a director on 2 March 2016 (3 pages)
21 March 2016Appointment of Mr Geoffrey Mark Hodgson as a director on 2 March 2016 (3 pages)
21 March 2016Appointment of Mr Angus Keith Liddell as a director on 2 March 2016 (3 pages)
21 March 2016Appointment of Mr Angus Keith Liddell as a director on 2 March 2016 (3 pages)
17 March 2016Annual return made up to 6 May 2009 with a full list of shareholders (10 pages)
17 March 2016Annual return made up to 6 May 2009 with a full list of shareholders (10 pages)
16 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
16 March 2016Appointment of Sean Lee Donkin as a director on 2 March 2016 (3 pages)
16 March 2016Appointment of Sean Lee Donkin as a director on 2 March 2016 (3 pages)
16 March 2016Termination of appointment of Barbara Anne Murphy as a secretary on 2 March 2016 (2 pages)
16 March 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
16 March 2016Termination of appointment of Barbara Anne Murphy as a secretary on 2 March 2016 (2 pages)
15 March 2016Registered office address changed from , Kings Lodge Hotel, Waddington Street, Durham City, Durham, DH1 4BG to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from , Kings Lodge Hotel, Waddington Street, Durham City, Durham, DH1 4BG to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 March 2016 (2 pages)
14 March 2016Termination of appointment of Michael John Williams as a director on 2 March 2016 (4 pages)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 310.00
(4 pages)
14 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 310.00
(4 pages)
14 March 2016Termination of appointment of Michael John Williams as a director on 2 March 2016 (4 pages)
14 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 March 2016Satisfaction of charge 054454640006 in full (4 pages)
10 March 2016Satisfaction of charge 1 in full (4 pages)
10 March 2016Satisfaction of charge 054454640006 in full (4 pages)
10 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Registration of charge 054454640008, created on 2 March 2016 (30 pages)
3 March 2016Registration of charge 054454640008, created on 2 March 2016 (30 pages)
3 March 2016Registration of charge 054454640007, created on 2 March 2016 (28 pages)
3 March 2016Registration of charge 054454640007, created on 2 March 2016 (28 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 February 2016Satisfaction of charge 054454640005 in full (1 page)
15 February 2016Satisfaction of charge 054454640005 in full (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
30 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
30 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 200
(6 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
5 April 2014Satisfaction of charge 4 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
5 April 2014Satisfaction of charge 2 in full (4 pages)
5 April 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Registration of charge 054454640006 (41 pages)
20 March 2014Registration of charge 054454640006 (41 pages)
28 November 2013Registration of charge 054454640005 (44 pages)
28 November 2013Registration of charge 054454640005 (44 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
11 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
8 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(7 pages)
9 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 July 2010Director's details changed for Anne Williams on 1 December 2009 (2 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(6 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2016
(6 pages)
9 July 2010Director's details changed for Anne Williams on 1 December 2009 (2 pages)
9 July 2010Director's details changed for Anne Williams on 1 December 2009 (2 pages)
9 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2008 (8 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 June 2009Return made up to 06/05/09; no change of members (5 pages)
4 June 2009Return made up to 06/05/09; no change of members (5 pages)
4 June 2009Statement of affairs (17 pages)
4 June 2009Statement of affairs (17 pages)
20 May 2009Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages)
20 May 2009Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages)
11 February 2009Appointment terminated director john wilson (1 page)
11 February 2009Appointment terminated director john wilson (1 page)
29 September 2008Return made up to 06/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2008Return made up to 06/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2008Statement of affairs (18 pages)
23 September 2008Statement of affairs (18 pages)
23 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 390/490\ (2 pages)
23 September 2008Ad 29/08/08\gbp si 100@1=100\gbp ic 390/490\ (2 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2006 (11 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2006 (11 pages)
9 July 2008Appointment terminate, director trevor graham logged form (1 page)
9 July 2008Appointment terminate, director trevor graham logged form (1 page)
8 July 2008Ad 02/06/08\gbp si 190@1=190\gbp ic 200/390\ (2 pages)
8 July 2008Director appointed michael john williams (2 pages)
8 July 2008Ad 02/06/08\gbp si 190@1=190\gbp ic 200/390\ (2 pages)
8 July 2008Director appointed michael john williams (2 pages)
8 July 2008Director appointed anne williams (2 pages)
8 July 2008Director appointed anne williams (2 pages)
6 June 2008ML28 to remove form 882 for 900000 shares -received in ch on 21/04/07 (1 page)
6 June 2008Court order to remove form 882 (1 page)
6 June 2008ML28 to remove form 882 for 900000 shares -received in ch on 21/04/07 (1 page)
6 June 2008Court order to remove form 882 (1 page)
23 July 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2007Nc inc already adjusted 18/04/07 (1 page)
28 April 2007Nc inc already adjusted 18/04/07 (1 page)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2007Nc inc already adjusted 13/04/06 (1 page)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 April 2007Nc inc already adjusted 13/04/06 (1 page)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Memorandum and Articles of Association (13 pages)
28 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
7 June 2006Ad 05/05/06--------- £ si 199@1 (2 pages)
7 June 2006Resolutions
  • RES13 ‐ Re allot shares 05/05/06
(1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Resolutions
  • RES13 ‐ Re allot shares 05/05/06
(1 page)
7 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006Resolutions
  • RES13 ‐ Re allot shares 14/04/06
(1 page)
7 June 2006Ad 05/05/06--------- £ si 199@1 (2 pages)
7 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2006Resolutions
  • RES13 ‐ Re allot shares 14/04/06
(1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 October 2005Registered office changed on 06/10/05 from: 4 crossgate, durham city, DH1 4PS (1 page)
6 October 2005Registered office changed on 06/10/05 from: 4 crossgate durham city DH1 4PS (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
6 May 2005Incorporation (18 pages)
6 May 2005Incorporation (18 pages)