Hurworth
Darlington
County Durham
DL2 2JA
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft On Tees Darlington County Durham DL2 2SJ |
Secretary Name | Mr Charles Frederick Peart |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Mr Christopher David Kent |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
Director Name | Mr Richard Neil Armstrong |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | balticrecruitment.co.uk |
---|---|
Telephone | 01325 731061 |
Telephone region | Darlington |
Registered Address | The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe DL5 6AH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Address Matches | Over 20 other UK companies use this postal address |
315 at £1 | Charles Peart 43.15% Ordinary A |
---|---|
315 at £1 | Roger Peart 43.15% Ordinary A |
100 at £1 | Christopher Kent 13.70% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £499,188 |
Cash | £388,213 |
Current Liabilities | £973,871 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 July 2014 | Delivered on: 7 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 4 parsons court, newton aycliffe, DL5 6ZE. Outstanding |
---|---|
27 September 2010 | Delivered on: 2 October 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
6 October 2020 | Confirmation statement made on 1 August 2020 with updates (5 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
2 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 May 2018 | Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW to Baltic House Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN on 21 May 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
18 May 2015 | Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
5 May 2015 | Resolutions
|
5 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 6 April 2015
|
5 May 2015 | Resolutions
|
20 April 2015 | Appointment of Mr Christopher David Kent as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Christopher David Kent as a director on 20 April 2015 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
7 July 2014 | Registration of charge 058930360002 (10 pages) |
7 July 2014 | Registration of charge 058930360002 (10 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Purchase of own shares. (3 pages) |
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Cancellation of shares. Statement of capital on 11 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 September 2012 | Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
18 September 2012 | Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
18 September 2012 | Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages) |
21 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
21 November 2011 | Accounts for a small company made up to 31 July 2011 (7 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
4 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 February 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
20 April 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
20 April 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
24 February 2010 | Appointment of Mr Richard Neil Armstrong as a director (2 pages) |
24 February 2010 | Appointment of Mr Richard Neil Armstrong as a director (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
27 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
24 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
6 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Incorporation (13 pages) |
1 August 2006 | Incorporation (13 pages) |