Hawfinch Drive
Alnwick
NE66 2GD
Director Name | Mr Patric Stuart Catterall |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(17 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD |
Director Name | Mr Christopher John Skelton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Nettlehome Hatfield Doncaster South Yorkshire DN7 6QZ |
Secretary Name | Sheila Frances Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 week after company formation) |
Appointment Duration | 17 years, 1 month (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | 24 Nettlehome Hatfield Doncaster South Yorkshire DN7 6QZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | davidsontimber.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01302 351635 |
Telephone region | Doncaster |
Registered Address | 8 Linnet Court Hawfinch Drive Alnwick NE66 2GD |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Denwick |
Ward | Alnwick |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | Christopher John Skelton 90.00% Ordinary A |
---|---|
10 at £1 | Sheila Frances Skelton 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £554 |
Cash | £5,281 |
Current Liabilities | £11,622 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
19 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
---|---|
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Director's details changed for Christopher John Skelton on 25 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Christopher John Skelton on 25 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 25/08/07; full list of members (3 pages) |
26 September 2006 | Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 2006 | Ad 01/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 24 nettleholme, hatfield doncaster south yorkshire DN7 6QZ (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 24 nettleholme, hatfield doncaster south yorkshire DN7 6QZ (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
7 September 2006 | Resolutions
|
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (12 pages) |
25 August 2006 | Incorporation (12 pages) |