Crook
County Durham
DL15 8GA
Director Name | Mr Christopher Charles Springate |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Wheatfields Weavering Maidstone Kent ME14 5SL |
Director Name | Mr Carlos Wayne Alleyne |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Secretary Name | Mr Christopher Charles Springate |
---|---|
Status | Current |
Appointed | 01 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Mrs Alison Alleyne |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 34 Marjorams Avenue Loughton Essex IG10 1PU |
Secretary Name | Mr Phillip Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Ingelnook Close Crook County Durham DL15 8GA |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Telephone | 020 83121879 |
---|---|
Telephone region | London |
Registered Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Allison Alleyne 12.50% Ordinary A |
---|---|
1 at £1 | Cabrice Keera Alleyne 12.50% Ordinary F |
1 at £1 | Christopher Charles Springate 12.50% Ordinary C |
1 at £1 | Debra Marshall 12.50% Ordinary I |
1 at £1 | Donna Marion Springate 12.50% Ordinary H |
1 at £1 | Jerrell Alleyne 12.50% Ordinary J |
1 at £1 | Phillip Healey 12.50% Ordinary B |
1 at £1 | Sandra Healey 12.50% Ordinary G |
Year | 2014 |
---|---|
Net Worth | £12,625 |
Cash | £267,266 |
Current Liabilities | £499,214 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
14 July 2006 | Delivered on: 27 July 2006 Persons entitled: National Westminster 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. Outstanding |
---|
14 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
14 May 2019 | Change of details for Mr Carlos Alleyne as a person with significant control on 30 June 2018 (2 pages) |
14 May 2019 | Cessation of Alison Alleyne as a person with significant control on 30 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 June 2018 | Notification of Carlos Alleyne as a person with significant control on 1 January 2018 (2 pages) |
7 June 2018 | Notification of Alison Alleyne as a person with significant control on 1 January 2018 (2 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
7 June 2018 | Change of details for Mr Christopher Charles Springate as a person with significant control on 1 January 2018 (2 pages) |
7 June 2018 | Notification of Phillip Healey as a person with significant control on 1 January 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
12 February 2018 | Appointment of Mr Christopher Charles Springate as a secretary on 1 January 2018 (2 pages) |
12 February 2018 | Termination of appointment of Phillip Healey as a secretary on 31 December 2017 (1 page) |
12 February 2018 | Termination of appointment of Alison Alleyne as a director on 31 December 2017 (1 page) |
12 February 2018 | Appointment of Mr Carlos Alleyne as a director on 1 January 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
6 August 2015 | Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mrs Alison Alleyne on 5 August 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
20 March 2013 | Statement of capital following an allotment of shares on 15 December 2012
|
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mrs Alison Alleyne on 9 January 2013 (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (8 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Director's details changed for Alison Alleyne on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Alison Alleyne on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Phillip Healey on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Alison Alleyne on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Phillip Healey on 1 December 2009 (1 page) |
22 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Charles Springate on 1 December 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
31 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
16 January 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 6/7\ (1 page) |
16 January 2009 | Ad 01/12/08\gbp si 1@1=1\gbp ic 6/7\ (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
29 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
29 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 4/5\ (2 pages) |
29 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
19 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
19 May 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
14 May 2008 | Resolutions
|
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 January 2007 | Ad 01/01/06--------- £ si 2@1 (2 pages) |
27 January 2007 | Ad 01/01/06--------- £ si 2@1 (2 pages) |
22 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 14-18 city road cardiff CF24 3DL (1 page) |
24 January 2006 | New director appointed (2 pages) |
13 December 2005 | Incorporation (12 pages) |
13 December 2005 | Incorporation (12 pages) |