South West Industrial Estate
Peterlee
Co. Durham
SR8 2LS
Director Name | Mr Wayne Ellis |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Warehouse Operative |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Hill South West Industrial Estate Peterlee Co. Durham SR8 2LS |
Director Name | Mr John Joseph Bryson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Bracken Hill South West Industrial Estate Peterlee Co. Durham SR8 2LS |
Director Name | Mrs Pauline Bryson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bracken Hill South West Industrial Estate Peterlee Co. Durham SR8 2LS |
Secretary Name | Mrs Pauline Bryson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Sale Representative |
Correspondence Address | 5 Bracken Hill South West Industrial Estate Peterlee Co. Durham SR8 2LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ebgranite.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5693636 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 5 Bracken Hill South West Industrial Estate Peterlee County Durham SR8 2LS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mr John Joseph Bryson 25.00% Ordinary |
---|---|
25 at £1 | Mr Mark Ellis 25.00% Ordinary A |
25 at £1 | Mr Wayne Ellis 25.00% Ordinary A |
25 at £1 | Mrs Pauline Bryson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,563 |
Cash | £43 |
Current Liabilities | £262,351 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
17 December 2020 | Delivered on: 21 December 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
21 December 2020 | Registration of charge 054543090001, created on 17 December 2020 (19 pages) |
---|---|
11 November 2020 | Micro company accounts made up to 31 July 2020 (4 pages) |
30 June 2020 | Change of details for Mr Wayne Ellis as a person with significant control on 1 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of John Joseph Bryson as a director on 31 May 2020 (1 page) |
30 June 2020 | Change of details for Mr Mark Ellis as a person with significant control on 1 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Pauline Bryson as a director on 31 May 2020 (1 page) |
30 June 2020 | Cessation of Pauline Bryson as a person with significant control on 31 May 2020 (1 page) |
30 June 2020 | Notification of Mark Ellis as a person with significant control on 31 May 2020 (2 pages) |
30 June 2020 | Notification of Wayne Ellis as a person with significant control on 31 May 2020 (2 pages) |
30 June 2020 | Termination of appointment of Pauline Bryson as a secretary on 31 May 2020 (1 page) |
30 June 2020 | Cessation of John Joseph Bryson as a person with significant control on 31 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
1 July 2019 | Termination of appointment of Wayne Ellis as a director on 30 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
8 April 2019 | Director's details changed for Mr John Joseph Bryson on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Mark Ellis on 8 April 2019 (2 pages) |
8 April 2019 | Director's details changed for Mr Wayne Ellis on 8 April 2019 (2 pages) |
21 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 March 2011 | Director's details changed for Wayne Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mark Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mark Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Wayne Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Joseph Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mark Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Wayne Ellis on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Pauline Bryson on 7 March 2011 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr John Joseph Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Pauline Bryson on 1 September 2010 (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
15 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
15 July 2009 | Return made up to 29/04/09; full list of members (5 pages) |
7 April 2009 | Director and secretary's change of particulars / pauline bryson / 06/04/2009 (1 page) |
7 April 2009 | Director and secretary's change of particulars / pauline bryson / 06/04/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page) |
6 April 2009 | Director and secretary's change of particulars / pauline ellis / 06/04/2009 (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
8 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
8 August 2008 | Return made up to 29/04/08; full list of members (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
14 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 palmer road south west industrial estate peterlee county durham SR8 2HU (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 4 palmer road south west industrial estate peterlee county durham SR8 2HU (1 page) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 August 2006 | Ad 17/05/05--------- £ si 50@1 (2 pages) |
1 August 2006 | Return made up to 17/05/06; full list of members (8 pages) |
1 August 2006 | Return made up to 17/05/06; full list of members (8 pages) |
1 August 2006 | Ad 17/05/05--------- £ si 49@1 (2 pages) |
1 August 2006 | Ad 17/05/05--------- £ si 50@1 (2 pages) |
1 August 2006 | Ad 17/05/05--------- £ si 49@1 (2 pages) |
10 October 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
10 October 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Incorporation (19 pages) |
17 May 2005 | Incorporation (19 pages) |