Leadgate
Consett
DH8 7PR
Director Name | Thomas Dunn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Firth House Craghead Stanley DH9 6PD |
Secretary Name | Amanda Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Nightingale Place Stanley County Durham DH9 6XG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | grabanddeliver.co.uk |
---|---|
Telephone | 07 903158263 |
Telephone region | Mobile |
Registered Address | Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Peter Barrass 50.00% Ordinary |
---|---|
100 at £1 | Thomas Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,276 |
Cash | £498,055 |
Current Liabilities | £368,919 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
6 April 2022 | Delivered on: 12 April 2022 Persons entitled: Propel Finance No 1 Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
19 November 2015 | Delivered on: 1 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 5B 12 & 13 freezemoor road new herrington industrial estates sunderland tyne and wear. Outstanding |
11 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
12 April 2022 | Registration of charge 057290960002, created on 6 April 2022 (47 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
2 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
12 November 2018 | Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE to 5 Royal Road Stanley DH9 8AL on 12 November 2018 (1 page) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
16 November 2016 | Director's details changed for Thomas Dunn on 5 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr. Peter Barrass on 5 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr. Peter Barrass on 5 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Thomas Dunn on 5 November 2016 (2 pages) |
16 November 2016 | Termination of appointment of Amanda Gill as a secretary on 5 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Amanda Gill as a secretary on 5 November 2016 (1 page) |
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
1 December 2015 | Registration of charge 057290960001, created on 19 November 2015 (13 pages) |
1 December 2015 | Registration of charge 057290960001, created on 19 November 2015 (13 pages) |
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
4 March 2008 | Director's change of particulars / thomas dunn / 27/02/2008 (1 page) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / thomas dunn / 27/02/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Ad 03/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Ad 03/03/06--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
3 March 2006 | Incorporation (12 pages) |
3 March 2006 | Incorporation (12 pages) |