Witton Park
Bishop Auckland
County Durham
DL14 0DL
Director Name | Mr Andrew David Roe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Westerton Road Leeholme Bishop Auckland County Durham DL14 8HE |
Secretary Name | Anthony Dugdale |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH |
Director Name | Julie Robson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Accounts Assitant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH |
Director Name | Claire Roe |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Account Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kent Street Bishop Auckland County Durham DL14 8HS |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,174 |
Cash | £182,297 |
Current Liabilities | £394,653 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
19 June 2017 | Delivered on: 29 June 2017 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: All present and future property. Outstanding |
---|---|
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Afandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
14 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
3 February 2023 | Confirmation statement made on 19 December 2022 with updates (4 pages) |
9 December 2022 | Satisfaction of charge 056526750002 in full (1 page) |
28 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 October 2022 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 18 October 2022 (1 page) |
13 September 2022 | Second filing of Confirmation Statement dated 19 December 2020 (3 pages) |
13 September 2022 | Second filing of Confirmation Statement dated 19 December 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 19 December 2021 with updates
|
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 January 2021 | Confirmation statement made on 19 December 2020 with updates
|
23 January 2021 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (5 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Change of details for Mr Anthony Dugdale as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
3 July 2018 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
29 June 2017 | Registration of charge 056526750002, created on 19 June 2017 (31 pages) |
29 June 2017 | Registration of charge 056526750002, created on 19 June 2017 (31 pages) |
18 May 2017 | Satisfaction of charge 056526750001 in full (1 page) |
18 May 2017 | Satisfaction of charge 056526750001 in full (1 page) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 March 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 March 2017 | All of the property or undertaking has been released from charge 056526750001 (1 page) |
15 March 2017 | All of the property or undertaking has been released from charge 056526750001 (1 page) |
8 March 2017 | Registration of charge 056526750001, created on 7 March 2017 (17 pages) |
8 March 2017 | Registration of charge 056526750001, created on 7 March 2017 (17 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from Unit 6 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE to Unit 8&9, Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6ZE on 12 August 2015 (1 page) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
2 September 2013 | Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from the Offices George Reynolds Industrial Estate Shildon County Durham DL4 2RB United Kingdom on 2 September 2013 (1 page) |
28 January 2013 | Director's details changed for Anthony Dugdale on 13 December 2011 (2 pages) |
28 January 2013 | Termination of appointment of Julie Robson as a director (1 page) |
28 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Andrew David Roe on 13 December 2011 (2 pages) |
28 January 2013 | Termination of appointment of Claire Roe as a director (1 page) |
28 January 2013 | Termination of appointment of Claire Roe as a director (1 page) |
28 January 2013 | Director's details changed for Andrew David Roe on 13 December 2011 (2 pages) |
28 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Director's details changed for Anthony Dugdale on 13 December 2011 (2 pages) |
28 January 2013 | Termination of appointment of Julie Robson as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Andrew David Roe on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Julie Robson on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 18 Mitford Drive Sherburn Village County Durham DH6 1QS on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Claire Roe on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Dugdale on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Dugdale on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Claire Roe on 17 December 2009 (2 pages) |
17 December 2009 | Registered office address changed from 18 Mitford Drive Sherburn Village County Durham DH6 1QS on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Julie Robson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrew David Roe on 17 December 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 13/12/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Ad 01/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 January 2007 | Ad 01/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
13 December 2005 | Incorporation (14 pages) |
13 December 2005 | Incorporation (14 pages) |