Park, Shildon
County Durham
DL4 1HF
Secretary Name | Cameron Kenneth Haggie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Hackworth Industrial Park, Shildon County Durham DL4 1HF |
Director Name | Mrs Deborah Haggie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Hackworth Industrial Park, Shildon County Durham DL4 1HF |
Director Name | Craig George Haggie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Hackworth Industrial Park, Shildon County Durham DL4 1HF |
Director Name | Mrs Ann Jane Haggie |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Hackworth Industrial Park, Shildon County Durham DL4 1HF |
Website | brancepethengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 777134 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 14 Hackworth Industrial Park, Shildon County Durham DL4 1HF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
44 at £1 | Cameron Kenneth Haggie 44.00% Ordinary C |
---|---|
44 at £1 | Craig George Haggie 44.00% Ordinary A |
10 at £1 | Alan Howey 10.00% Ordinary B |
1 at £1 | Ann Jane Haggie 1.00% Ordinary E |
1 at £1 | Deborah Haggie 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £203,860 |
Cash | £154,353 |
Current Liabilities | £185,882 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
4 November 2005 | Delivered on: 8 November 2005 Persons entitled: Graham Tabberer Barbara Kathleen Tabberer David Tom Wilson and Linda Wilson Classification: Debenture Secured details: £70,000.00 and all other monies due or to become due. Particulars: All the undertaking property and assets whatsoever present or future and all book and other debts now or in the future owing the company (whether alone or jointly with any other person) whenever payable and whether liquidated or unliquidated certain or contingent. Outstanding |
---|---|
1 September 2005 | Delivered on: 2 September 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 March 2024 | Total exemption full accounts made up to 31 October 2023 (13 pages) |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
9 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
12 May 2020 | Notification of Haggie Holdings Limited as a person with significant control on 15 December 2016 (2 pages) |
12 May 2020 | Cessation of Cameron Kenneth Haggie as a person with significant control on 15 December 2016 (1 page) |
12 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
7 March 2017 | Satisfaction of charge 2 in full (1 page) |
7 March 2017 | Satisfaction of charge 2 in full (1 page) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
15 January 2017 | Termination of appointment of Ann Jane Haggie as a director on 15 December 2016 (1 page) |
15 January 2017 | Termination of appointment of Ann Jane Haggie as a director on 15 December 2016 (1 page) |
15 January 2017 | Termination of appointment of Craig George Haggie as a director on 15 December 2016 (1 page) |
15 January 2017 | Termination of appointment of Craig George Haggie as a director on 15 December 2016 (1 page) |
17 June 2016 | Satisfaction of charge 1 in full (4 pages) |
17 June 2016 | Satisfaction of charge 1 in full (4 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Register inspection address has been changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to Unit 14 Hackworth Industrial Park Shildon County Durham DL4 1HF (1 page) |
12 May 2016 | Register inspection address has been changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD England to Unit 14 Hackworth Industrial Park Shildon County Durham DL4 1HF (1 page) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2015 | Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages) |
8 June 2015 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages) |
8 June 2015 | Register inspection address has been changed to 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages) |
8 June 2015 | Register(s) moved to registered inspection location 1 st. James Gate Newcastle upon Tyne NE1 4AD (2 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 September 2013 | Change of share class name or designation (2 pages) |
26 September 2013 | Change of share class name or designation (2 pages) |
26 September 2013 | Statement of company's objects (2 pages) |
26 September 2013 | Statement of company's objects (2 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
11 July 2013 | Director's details changed for Craig George Haggie on 7 January 2013 (2 pages) |
11 July 2013 | Director's details changed for Craig George Haggie on 7 January 2013 (2 pages) |
11 July 2013 | Director's details changed for Craig George Haggie on 7 January 2013 (2 pages) |
8 July 2013 | Appointment of Mrs Ann Jane Haggie as a director (2 pages) |
8 July 2013 | Appointment of Mrs Ann Jane Haggie as a director (2 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 November 2012 | Appointment of Mrs Deborah Haggie as a director (2 pages) |
16 November 2012 | Appointment of Mrs Deborah Haggie as a director (2 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 May 2011 | Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page) |
24 May 2011 | Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Secretary's details changed for Cameron Kenneth Haggie on 9 May 2011 (1 page) |
24 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
18 May 2010 | Director's details changed for Craig George Haggie on 9 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Craig George Haggie on 9 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Cameron Kenneth Haggie on 9 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Craig George Haggie on 9 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Resolutions
|
10 August 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 57 kingston drive whitley bay tyne & wear NE26 1JJ (1 page) |
15 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 57 kingston drive whitley bay tyne & wear NE26 1JJ (1 page) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Incorporation (10 pages) |
9 May 2005 | Incorporation (10 pages) |