Blackhill
Consett
County Durham
DH8 0AT
Director Name | Mr Stephen Lamb |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Duchy Close Consett Co. Durham DH8 5YT |
Secretary Name | Stephen Lamb |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duchy Close Consett Co. Durham DH8 5YT |
Director Name | Mr Daniel James Stephenson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bessemer Court Hownsgill Industrial Park Knits Consett Co. Durham DH8 7BL |
Director Name | Mr Paul Stuart Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Frazer Road Shotley Bridge Consett Co. Durham DH8 0TH |
Director Name | Mr David Bayles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bankwell Drive High Etherley Bishop Auckland Co. Durham DL14 0HG |
Director Name | Mr Anthony Michael Guest |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(13 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-27 Medomsley Road Consett Co. Durham DH8 5HE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.murrayandlamb.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01207 609198 |
Telephone region | Consett |
Registered Address | 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co. Durham DH8 7BL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,251 |
Cash | £313 |
Current Liabilities | £271,835 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
30 August 2018 | Delivered on: 11 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 January 2006 | Delivered on: 7 January 2006 Satisfied on: 14 October 2014 Persons entitled: Barclays 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 |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages) |
15 August 2023 | Appointment of Miss Justine Claire Fife as a director on 15 August 2023 (2 pages) |
9 August 2023 | Confirmation statement made on 2 August 2023 with updates (6 pages) |
9 March 2023 | Satisfaction of charge 055851580003 in full (1 page) |
5 January 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
28 December 2022 | Notification of Tc Group Holdings Limited as a person with significant control on 11 November 2022 (2 pages) |
28 December 2022 | Cessation of Stephen Lamb as a person with significant control on 3 August 2022 (1 page) |
28 December 2022 | Cessation of Daniel James Stephenson as a person with significant control on 16 April 2019 (1 page) |
28 December 2022 | Cessation of George Stephen Murray as a person with significant control on 11 November 2022 (1 page) |
21 December 2022 | Particulars of variation of rights attached to shares (3 pages) |
21 December 2022 | Change of share class name or designation (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
14 December 2022 | Statement of company's objects (2 pages) |
21 November 2022 | Memorandum and Articles of Association (12 pages) |
21 November 2022 | Resolutions
|
16 November 2022 | Statement of company's objects (2 pages) |
15 November 2022 | Company name changed murray and lamb accountants LIMITED\certificate issued on 15/11/22
|
14 November 2022 | Statement of company's objects (2 pages) |
10 November 2022 | Notification of Stephen Lamb as a person with significant control on 3 August 2022 (2 pages) |
10 November 2022 | Notification of Daniel James Stephenson as a person with significant control on 16 April 2019 (2 pages) |
4 November 2022 | Cessation of Stephen Lamb as a person with significant control on 3 August 2022 (1 page) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 November 2020 | Change of details for Mr Stephen Lamb as a person with significant control on 2 August 2019 (2 pages) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 25-27 Medomsley Road Consett Co. Durham DH8 5HE to 12 Bessemer Court Hownsgill Industrial Park Knitsley Lane Consett Co. Durham DH8 7BL on 31 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Anthony Michael Guest as a director on 31 December 2019 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
2 August 2019 | Director's details changed for Mr Stephen Lamb on 31 July 2019 (2 pages) |
2 August 2019 | Secretary's details changed for Stephen Lamb on 31 July 2019 (1 page) |
8 July 2019 | Purchase of own shares. (3 pages) |
8 July 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
18 June 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
2 May 2019 | Resolutions
|
1 May 2019 | Sub-division of shares on 9 April 2019 (4 pages) |
29 April 2019 | Resolutions
|
5 April 2019 | Appointment of Mr Daniel James Stephenson as a director on 1 April 2019 (2 pages) |
5 April 2019 | Appointment of Mr Anthony Michael Guest as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of David Bayles as a director on 15 March 2019 (1 page) |
3 April 2019 | Cessation of Paul Stuart Smith as a person with significant control on 15 March 2019 (1 page) |
3 April 2019 | Satisfaction of charge 055851580003 in part (1 page) |
3 April 2019 | Termination of appointment of Paul Stuart Smith as a director on 15 March 2019 (1 page) |
3 April 2019 | Notification of Stephen Lamb as a person with significant control on 15 March 2019 (2 pages) |
3 April 2019 | Notification of George Stephen Murray as a person with significant control on 15 March 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
17 October 2018 | Satisfaction of charge 055851580002 in full (1 page) |
11 September 2018 | Registration of charge 055851580003, created on 30 August 2018 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
9 November 2016 | Director's details changed for Stephen Lamb on 29 October 2015 (2 pages) |
9 November 2016 | Secretary's details changed for Stephen Lamb on 29 October 2015 (1 page) |
9 November 2016 | Director's details changed for Stephen Lamb on 29 October 2015 (2 pages) |
9 November 2016 | Secretary's details changed for Stephen Lamb on 29 October 2015 (1 page) |
8 November 2016 | Director's details changed for Stephen Lamb on 29 October 2015 (2 pages) |
8 November 2016 | Director's details changed for Stephen Lamb on 29 October 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
1 November 2014 | Registration of charge 055851580002, created on 28 October 2014 (44 pages) |
1 November 2014 | Registration of charge 055851580002, created on 28 October 2014 (44 pages) |
14 October 2014 | Satisfaction of charge 1 in full (6 pages) |
14 October 2014 | Satisfaction of charge 1 in full (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
1 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
27 September 2012 | Director's details changed for Mr Paul Stuart Smith on 27 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Paul Stuart Smith on 27 September 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
29 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Director's details changed for George Stephen Murray on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Lamb on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Bayles on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Bayles on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Stephen Murray on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Stephen Lamb on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Paul Stuart Smith on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David Bayles on 9 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Stephen Lamb on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Stephen Murray on 9 November 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Stuart Smith on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul Stuart Smith on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Bayles on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David Bayles on 14 October 2009 (2 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (5 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
10 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
7 January 2006 | Particulars of mortgage/charge (9 pages) |
7 January 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2005 | Ad 18/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 October 2005 | Ad 18/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed;new director appointed (1 page) |
27 October 2005 | New secretary appointed;new director appointed (1 page) |
26 October 2005 | Memorandum and Articles of Association (10 pages) |
26 October 2005 | Memorandum and Articles of Association (10 pages) |
14 October 2005 | Company name changed murry and lamb accountants limit ed\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Company name changed murry and lamb accountants limit ed\certificate issued on 14/10/05 (2 pages) |
6 October 2005 | Incorporation (13 pages) |
6 October 2005 | Incorporation (13 pages) |