Ferryhill
Co Durham
DL17 8JH
Director Name | Mr Anthony Lonsdale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2009(4 years after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Mr Daniel Adam Lonsdale |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2017(12 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
Director Name | Pauline Lonsdale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mountstewart Wynyard Billingham Stock On Tees TS22 5QN |
Director Name | Mr Daniel Adam Lonsdale |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Mountstewart Wynyard Cleveland TS22 5QN |
Website | secureall.co.uk |
---|---|
Telephone | 01642 896464 |
Telephone region | Middlesbrough |
Registered Address | 37-38 Market Street Ferryhill Co Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £182 |
Cash | £137 |
Current Liabilities | £79,710 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
2 August 2017 | Delivered on: 9 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
20 August 2020 | Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England to 37-38 Market Street Ferryhill Co Durham DL17 8JH on 20 August 2020 (1 page) |
3 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 December 2019 | Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
4 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
9 August 2017 | Registration of charge 054835140001, created on 2 August 2017 (18 pages) |
9 August 2017 | Registration of charge 054835140001, created on 2 August 2017 (18 pages) |
28 June 2017 | Appointment of Mr Daniel Adam Lonsdale as a director on 19 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Daniel Adam Lonsdale as a director on 19 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
21 June 2016 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW on 21 June 2016 (1 page) |
21 June 2016 | Register(s) moved to registered inspection location 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Registered office address changed from 37-38 Market Street Ferryhill County Durham DL17 8JH to Eaglescliffe Logistics Centre Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW on 21 June 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
21 June 2016 | Register inspection address has been changed to 37-38 Market Street Ferryhill County Durham DL17 8JH (1 page) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
17 June 2015 | Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page) |
17 June 2015 | Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page) |
17 June 2015 | Secretary's details changed for Mr Anthony Lonsdale on 1 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Easglescliffe Stockton on Tees TS16 0RW to 37-38 Market Street Ferryhill County Durham DL17 8JH on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from Eaglescliffe Logistics Centre Durham Lane Easglescliffe Stockton on Tees TS16 0RW to 37-38 Market Street Ferryhill County Durham DL17 8JH on 17 June 2015 (1 page) |
17 June 2015 | Director's details changed for Mr Anthony Lonsdale on 1 June 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
21 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Director's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Anthony Lonsdale on 16 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Termination of appointment of Daniel Lonsdale as a director (1 page) |
12 December 2012 | Termination of appointment of Daniel Lonsdale as a director (1 page) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Termination of appointment of Pauline Lonsdale as a director (1 page) |
11 July 2011 | Termination of appointment of Pauline Lonsdale as a director (1 page) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr Anthony Lonsdale on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Anthony Lonsdale on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Pauline Lonsdale on 17 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Pauline Lonsdale on 17 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Appointment of Mr Anthony Lonsdale as a director (1 page) |
26 March 2010 | Appointment of Mr Anthony Lonsdale as a director (1 page) |
8 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 17/06/09; full list of members (4 pages) |
2 June 2009 | Director appointed daniel adam lonsdale (2 pages) |
2 June 2009 | Director appointed daniel adam lonsdale (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2008 | Return made up to 17/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 17/06/08; full list of members (3 pages) |
24 November 2008 | Return made up to 17/06/07; full list of members (3 pages) |
24 November 2008 | Return made up to 17/06/07; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 October 2006 | Return made up to 17/06/06; full list of members (6 pages) |
20 October 2006 | Return made up to 17/06/06; full list of members (6 pages) |
17 June 2005 | Incorporation (7 pages) |
17 June 2005 | Incorporation (7 pages) |