Coxhoe
Durham
DH6 4AL
Director Name | Mr Stuart David Illingworth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-23 Blackgate E Coxhoe Durham DH6 4AL |
Secretary Name | David Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Cuthberts Ferryhill Co Durham DL17 8PP |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | s-cars.co.uk |
---|---|
Telephone | 01388 811855 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 20-23 Blackgate E Coxhoe Durham DH6 4AL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Coxhoe |
Ward | Coxhoe |
Built Up Area | Coxhoe |
34 at £1 | Stuart David Illingworth 34.00% Ordinary |
---|---|
33 at £1 | Carl Franks 33.00% Ordinary |
33 at £1 | Christine Anne Illingworth 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,823 |
Cash | £17,437 |
Current Liabilities | £157,913 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
30 July 2018 | Delivered on: 17 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Blackgate garage, coxhoe, county durham DH6 4AL. Outstanding |
---|---|
30 July 2018 | Delivered on: 17 August 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 4/5 post office street, rear coulson street, spennymoor, county durham DL16 7RS. Outstanding |
20 July 2018 | Delivered on: 20 July 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
27 October 2010 | Delivered on: 29 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2009 | Delivered on: 8 October 2009 Persons entitled: Andrew Christopher Peel and Elizabeth Peel Classification: Legal charge Secured details: £155,000.00 due or to become due from the company to the chargee. Particulars: Blackgate garage coxhoe co. Durham t/n DU108198. Outstanding |
8 January 2021 | Registered office address changed from 21 Moor Edge Crossgate Moor Durham DH1 4HT to 20-23 Blackgate E Coxhoe Durham DH6 4AL on 8 January 2021 (1 page) |
---|---|
2 November 2020 | Cancellation of shares. Statement of capital on 14 October 2020
|
2 November 2020 | Purchase of own shares. (3 pages) |
29 October 2020 | Resolutions
|
12 October 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
27 May 2020 | Resolutions
|
20 May 2020 | Statement of capital following an allotment of shares on 20 May 2019
|
20 May 2020 | Memorandum and Articles of Association (22 pages) |
18 May 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
18 September 2019 | Satisfaction of charge 1 in full (4 pages) |
21 June 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
25 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
17 August 2018 | Registration of charge 057713300004, created on 30 July 2018 (21 pages) |
17 August 2018 | Registration of charge 057713300005, created on 30 July 2018 (20 pages) |
26 July 2018 | Satisfaction of charge 2 in full (1 page) |
20 July 2018 | Registration of charge 057713300003, created on 20 July 2018 (23 pages) |
16 April 2018 | Confirmation statement made on 5 April 2018 with updates (5 pages) |
13 April 2018 | Change of details for Carl Franks as a person with significant control on 11 April 2018 (2 pages) |
11 April 2018 | Director's details changed for Carl Franks on 11 April 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 1 August 2017
|
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 May 2015 | Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page) |
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Register(s) moved to registered inspection location 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page) |
19 May 2015 | Register(s) moved to registered inspection location 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page) |
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Register inspection address has been changed from C/O Allen Sykes Ltd 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 22 Whitworth Terrace Spennymoor County Durham DL16 7LD (1 page) |
19 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA England to 21 Moor Edge Crossgate Moor Durham DH1 4HT on 9 April 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 August 2014 | Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 62 Beckwith Close Kirk Merrington Spennymoor Durham DL16 7HE to 5 Henson Close South Church Enterprise Park Bishop Auckland County Durham DL14 6WA on 21 August 2014 (1 page) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Register(s) moved to registered office address (1 page) |
18 April 2013 | Register(s) moved to registered office address (1 page) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Carl Franks on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Stuart David Illingworth on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Carl Franks on 5 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Carl Franks on 5 April 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 6 st cuthberts terrace ferryhill durham DL17 8PP (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 6 st cuthberts terrace ferryhill durham DL17 8PP (1 page) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 June 2007 | Return made up to 05/04/07; full list of members (4 pages) |
4 June 2007 | Return made up to 05/04/07; full list of members (4 pages) |
17 April 2007 | Ad 05/04/06-22/02/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
17 April 2007 | Ad 05/04/06-22/02/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 9 widdecombe walk ferryhill co durham DL17 8DD (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 9 widdecombe walk ferryhill co durham DL17 8DD (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Incorporation (21 pages) |
5 April 2006 | Incorporation (21 pages) |