Ellington
Morpeth
Northumberland
NE61 5LJ
Secretary Name | Margaret Waterston |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2005(6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Correspondence Address | Dunelm Mile Road, Widdrinton Morpeth Northumberland NE61 5QR |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Telephone | 01670 735760 |
---|---|
Telephone region | Morpeth |
Registered Address | D.T.S. Business Park Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
8 at £1 | Clifford James Waterston 80.00% Ordinary |
---|---|
2 at £1 | Sarah Smith 20.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
1 June 2007 | Delivered on: 2 June 2007 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. See the mortgage charge document for full details. Outstanding |
---|
18 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 November 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
19 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
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 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 May 2015 | Registered office address changed from C/O North East Drinks Supplies Ltd C/O North East Drinks Supplies Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to D.T.S. Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from C/O North East Drinks Supplies Ltd C/O North East Drinks Supplies Ltd Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to D.T.S. Business Park Nelson Park West Cramlington Northumberland NE23 1WG on 30 May 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 May 2014 | Registered office address changed from Unit G21, 11Th Avenue North Team Valley Gateshead NE11 0NJ on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Unit G21, 11Th Avenue North Team Valley Gateshead NE11 0NJ on 23 May 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 March 2009 | Return made up to 17/06/08; full list of members (3 pages) |
3 March 2009 | Return made up to 17/06/08; full list of members (3 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
16 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 17/06/07; full list of members (2 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
17 June 2005 | Incorporation (15 pages) |
17 June 2005 | Incorporation (15 pages) |