Belmont Industrial Estate
Durham
County Durham
DH1 1ST
Director Name | Mr Kerman Kekhasaru Vandriwala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Belmont Belmont Industrial Estate Durham County Durham DH1 1ST |
Director Name | Daniel Peter Armstrong |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 17 Cheadle Avenue Cramlington Northumberland NE23 3YT |
Secretary Name | Joan Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 9 The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Mr Laurence Edward James Maguire |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 August 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hymount 9 The Dell Morpeth Northumberland NE61 3JY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | ccn-uk.com |
---|---|
Email address | [email protected] |
Telephone | 01670 733742 |
Telephone region | Morpeth |
Registered Address | 1 Belmont Belmont Industrial Estate Durham County Durham DH1 1ST |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £207,205 |
Cash | £54,469 |
Current Liabilities | £2,127,432 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
4 July 2022 | Delivered on: 5 July 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
2 March 2022 | Delivered on: 3 March 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
6 January 2022 | Delivered on: 12 January 2022 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 28 December 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
15 September 2008 | Delivered on: 19 September 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 September 2008 | Delivered on: 5 September 2008 Satisfied on: 18 December 2017 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2006 | Delivered on: 9 September 2006 Satisfied on: 24 September 2008 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
26 June 2006 | Delivered on: 29 June 2006 Satisfied on: 24 September 2008 Persons entitled: National Westminster 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. Fully Satisfied |
12 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
---|---|
25 March 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
16 January 2020 | Resolutions
|
16 January 2020 | Statement of company's objects (2 pages) |
29 November 2019 | Satisfaction of charge 4 in full (1 page) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
22 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
28 December 2017 | Registration of charge 054608790005, created on 20 December 2017 (39 pages) |
18 December 2017 | Satisfaction of charge 3 in full (1 page) |
10 December 2017 | Notice of completion of voluntary arrangement (17 pages) |
15 November 2017 | Amended total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 November 2017 | Amended total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (14 pages) |
9 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2017 (14 pages) |
28 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
14 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (13 pages) |
14 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2016 (13 pages) |
3 February 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
13 May 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
13 May 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
28 April 2015 | Termination of appointment of Joan Maguire as a secretary on 13 April 2015 (3 pages) |
28 April 2015 | Termination of appointment of Joan Maguire as a secretary on 13 April 2015 (3 pages) |
16 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
16 January 2015 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 August 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
19 August 2013 | Current accounting period extended from 31 May 2013 to 30 November 2013 (3 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Appointment of Christopher Jack Maguire as a director (3 pages) |
15 March 2012 | Appointment of Christopher Jack Maguire as a director (3 pages) |
16 December 2011 | Registered office address changed from Ig Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 16 December 2011 (2 pages) |
16 December 2011 | Registered office address changed from Ig Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 16 December 2011 (2 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
30 September 2010 | Amended accounts made up to 31 May 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Laurence Edward James Maguire on 23 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Laurence Edward James Maguire on 23 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 July 2008 | Gbp nc 100/1000\30/06/07 (2 pages) |
10 July 2008 | Gbp nc 100/1000\30/06/07 (2 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 September 2007 | Return made up to 23/05/07; change of members (6 pages) |
13 September 2007 | Return made up to 23/05/07; change of members (6 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: hymount no 9 the dell morpeth northumberland NE61 3JY (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: hymount no 9 the dell morpeth northumberland NE61 3JY (1 page) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Return made up to 23/05/06; full list of members (7 pages) |
22 August 2006 | Return made up to 23/05/06; full list of members (7 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
1 July 2005 | Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2005 | Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
23 May 2005 | Incorporation (16 pages) |
23 May 2005 | Incorporation (16 pages) |