Consett
County Durham
DH8 6TW
Director Name | Mrs Julie Lockhart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Demesne Court Wolsingham County Durham DL13 3AW |
Director Name | Mr Andrew William Lockhart |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 44 Number One Industrial Estate Consett County Durham DH8 6TW |
Director Name | Mr Andrew Russell Lockhart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 44 Number One Industrial Estate Consett County Durham DH8 6TW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | juliesbookshop.co.uk |
---|
Registered Address | Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Executors Of Andrew Russell Lockhart 50.00% Ordinary |
---|---|
40 at £1 | Andrew William Lockhart 40.00% Ordinary |
10 at £1 | Julie Lockhart 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,797 |
Current Liabilities | £344,316 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 27 January 2024 (overdue) |
11 October 2012 | Delivered on: 19 October 2012 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 and limited liability partnerships 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 |
---|---|
16 October 2009 | Delivered on: 22 October 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (9 pages) |
---|---|
22 November 2017 | Statement of company's objects (2 pages) |
22 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Resolutions
|
16 November 2017 | Notification of Julie Lockhart as a person with significant control on 30 September 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 July 2016 | Director's details changed for Mr Andrew William Lockhart on 15 July 2016 (2 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 December 2015 | Termination of appointment of Andrew Russell Lockhart as a director on 10 September 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from Unit 44 Number One Industrial Estate Consett Co Durham DH8 6SG to Unit 44 Number One Industrial Estate Consett County Durham DH8 6TW on 13 January 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 May 2013 | Registered office address changed from Unit 10 Number One Industrial Estate Consett County Durham DH8 6ST England on 16 May 2013 (1 page) |
5 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Secretary's details changed for Julie Lockhart on 13 January 2013 (1 page) |
5 February 2013 | Director's details changed for Mr Andrew Russell Lockhart on 13 January 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 May 2012 | Appointment of Mr Andrew William Lockhart as a director (2 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Registered office address changed from Unit 35a Number One Industrial Estate Consett Co Durham DH8 6SZ on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 March 2010 | Director's details changed for Andrew Russell Lockhart on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Julie Lockhart on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Julie Lockhart on 1 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Andrew Russell Lockhart on 1 January 2010 (2 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 25 March 2009
|
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 April 2009 | Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2009 | Return made up to 13/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 July 2008 | Director appointed julie lockhart (2 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from unit 10A leadgate industrial estate consett co durham DH8 7RN (1 page) |
15 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: prospect place works road middlesbrough cleveland TS3 8AR (1 page) |
21 May 2007 | Company name changed oakwood trading LTD\certificate issued on 21/05/07 (2 pages) |
11 May 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: 101A high street yarm TS15 9BB (1 page) |
13 January 2006 | Incorporation (17 pages) |
13 January 2006 | Secretary resigned (1 page) |