Darlington
County Durham
DL1 2YE
Director Name | Mrs Jennifer Anne Moorhouse |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | College Business Manager |
Country of Residence | England |
Correspondence Address | Suite 3 108b Newgate Street Bishop Auckland DL14 7EQ |
Secretary Name | Joseph William Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Egton Way Darlington County Durham DL1 3PL |
Telephone | 01325 286348 |
---|---|
Telephone region | Darlington |
Registered Address | Suite 3 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 3 other UK companies use this postal address |
66 at £1 | Garry Moorhouse 66.67% Ordinary |
---|---|
33 at £1 | J. Moorhouse 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,083 |
Cash | £2,416 |
Current Liabilities | £195,245 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
30 July 2009 | Delivered on: 31 July 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H paramo house denmark street darlington county durham. Outstanding |
---|---|
13 July 2009 | Delivered on: 21 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
17 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
25 October 2022 | Change of details for Mrs Jennifer Anne Moorhouse as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Change of details for Mr Garry Moorhouse as a person with significant control on 25 October 2022 (2 pages) |
12 January 2022 | Registered office address changed from 1 Paramo House Denmark Street Darlington County Durham DL3 0LP to Suite 3 108B Newgate Street Bishop Auckland DL14 7EQ on 12 January 2022 (1 page) |
6 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
30 November 2021 | Satisfaction of charge 2 in full (1 page) |
30 November 2021 | Satisfaction of charge 1 in full (1 page) |
28 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 September 2013 | Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Jennifer Anne Wilkes on 9 September 2013 (2 pages) |
1 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 January 2012 | Termination of appointment of Joseph Moorhouse as a secretary (1 page) |
4 January 2012 | Termination of appointment of Joseph Moorhouse as a secretary (1 page) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
3 May 2011 | Appointment of Jennifer Anne Wilkes as a director (2 pages) |
3 May 2011 | Appointment of Jennifer Anne Wilkes as a director (2 pages) |
22 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Garry Moorhouse on 30 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Garry Moorhouse on 30 November 2009 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 5 victoria avenue bishop auckland county durham DL14 7JH (1 page) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2009 | Return made up to 30/11/08; full list of members (3 pages) |
14 July 2009 | Return made up to 30/11/08; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
16 May 2008 | Return made up to 30/11/07; full list of members (3 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
8 March 2007 | Return made up to 30/11/06; full list of members (2 pages) |
7 November 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
7 November 2006 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 1 oriel court darlington county durham DL1 2YE (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 1 oriel court darlington county durham DL1 2YE (1 page) |
30 November 2005 | Incorporation (10 pages) |
30 November 2005 | Incorporation (10 pages) |