Chilton Moor
Houghton Le Spring
Tyne And Wear
DH4 6LY
Secretary Name | Jonathan Philip Kirkup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2012) |
Role | Accounts Asst |
Correspondence Address | 11 St. Mary's Terrace Coxhoe Durham County Durham DH6 4JB |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | 50 Porter Close Aykley Heads Durham DH1 5ZL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
375 at £1 | Nigel Philip Kirkup 37.50% Ordinary |
---|---|
125 at £1 | Anthony Little & Jeanette Little 12.50% Ordinary |
125 at £1 | Emma Clough Mallabar & Shaun Clough 12.50% Ordinary |
125 at £1 | Frederick Donkin 12.50% Ordinary |
125 at £1 | Moira Winter 12.50% Ordinary |
125 at £1 | Nicholas Posner & Ewa Posner 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280 |
Cash | £21,882 |
Current Liabilities | £66 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
31 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
22 April 2019 | Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE England to 50 Porter Close Aykley Heads Durham DH1 5ZL on 22 April 2019 (1 page) |
26 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE on 6 June 2018 (1 page) |
27 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Termination of appointment of Jonathan Kirkup as a secretary (1 page) |
6 September 2012 | Termination of appointment of Jonathan Kirkup as a secretary (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page) |
8 June 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Jonathan Philip Coggins on 8 June 2012 (1 page) |
8 June 2012 | Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY United Kingdom on 8 June 2012 (1 page) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Register inspection address has been changed (1 page) |
4 March 2010 | Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street County Durham DH2 3UE United Kingdom on 4 March 2010 (1 page) |
3 March 2010 | Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Nigel Philip Kirkup on 1 March 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
25 June 2009 | Secretary's change of particulars / jonathan coggins / 27/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / nigel kirkup / 27/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / nigel kirkup / 27/05/2009 (1 page) |
25 June 2009 | Secretary's change of particulars / jonathan coggins / 27/05/2009 (1 page) |
25 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 June 2009 | Registered office changed on 08/06/2009 from rowlands house portobello road birtley chester le street DH3 2RY (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from rowlands house portobello road birtley chester le street DH3 2RY (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
26 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
26 April 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
1 December 2006 | Director's particulars changed (1 page) |
9 July 2006 | Director's particulars changed (1 page) |
9 July 2006 | Director's particulars changed (1 page) |
9 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
9 July 2006 | Secretary's particulars changed (1 page) |
9 July 2006 | Return made up to 27/05/06; full list of members (2 pages) |
9 July 2006 | Secretary's particulars changed (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 winchester walk london SE1 9AQ (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 winchester walk london SE1 9AQ (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (13 pages) |
27 May 2005 | Incorporation (13 pages) |