Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NE
Secretary Name | Susan Lind |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 47 Beech Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9NE |
Website | lindustries.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01661 825491 |
Telephone region | Prudhoe |
Registered Address | 47 Beech Court Darras Hall Ponteland Newcastle Upon Tyne NE20 9NE |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
500 at £1 | Simon John Lind 50.00% Ordinary |
---|---|
500 at £1 | Susan Lind 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,004 |
Current Liabilities | £18,829 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
4 December 2007 | Delivered on: 18 December 2007 Satisfied on: 26 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 January 2007 | Delivered on: 27 January 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
23 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
25 May 2023 | Confirmation statement made on 5 May 2023 with updates (5 pages) |
26 January 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
1 July 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
27 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 May 2011 | Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
25 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 May 2010 | Director's details changed for Simon John Lind on 5 May 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Simon John Lind on 5 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon John Lind on 5 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Director's change of particulars / simon lind / 01/05/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 47 beech court darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
13 May 2009 | Secretary's change of particulars / susan lind / 01/05/2009 (1 page) |
13 May 2009 | Secretary's change of particulars / susan lind / 01/05/2009 (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 47 beech court darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Director's change of particulars / simon lind / 01/05/2009 (1 page) |
13 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
18 December 2007 | Particulars of mortgage/charge (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Resolutions
|
3 June 2006 | Resolutions
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 47 beech court, darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 47 beech court, darras hall ponteland newcastle upon tyne tyne & wear NE20 9NE (1 page) |
26 May 2006 | New director appointed (2 pages) |
5 May 2006 | Incorporation (15 pages) |
5 May 2006 | Incorporation (15 pages) |