Doxford International Business Park
Sunderland
SR3 3XN
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Secretary Name | Mr Simon Timothy Pile |
---|---|
Status | Current |
Appointed | 22 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
Director Name | Kenneth Frost |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Angus Close Thurnby Leicestershire LE7 9QG |
Director Name | Robert Douglas Flockhart Carlisle Skene |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 September 2007) |
Role | Financial Advisor |
Correspondence Address | Snowden Lodge Pincet Lane North Kilworth Lutterworth Leicestershire LE17 6NE |
Director Name | Mrs Anne Frost |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(1 month after company formation) |
Appointment Duration | 17 years (resigned 22 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Manor Farm Walk Tilton On The Hill Leicester LE7 9LR |
Secretary Name | Kenneth Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2006(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Angus Close Thurnby Leicestershire LE7 9QG |
Secretary Name | Anne Frost |
---|---|
Status | Resigned |
Appointed | 26 April 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 May 2011) |
Role | Company Director |
Correspondence Address | 3 Angus Close Thurnby Leicester LE7 9QG |
Secretary Name | Gemma Victoria Gill |
---|---|
Status | Resigned |
Appointed | 16 May 2011(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 November 2023) |
Role | Company Director |
Correspondence Address | 21 Ellesmere Close Hucclecote Gloucester GL3 3DH Wales |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | www.robertlangley.com/site/home/ |
---|---|
Telephone | 01858 880682 |
Telephone region | Market Harborough |
Registered Address | 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
200k at £1 | Angus Asset Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £266,963 |
Cash | £212,842 |
Current Liabilities | £37,190 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
5 September 2019 | Director's details changed for Mrs Anne Frost on 1 September 2018 (2 pages) |
13 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Angus Asset Management Limited as a person with significant control on 25 January 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Registered office address changed from 39 Castle Street Leicester LE1 5WN to Unit 8, Oak Spinney Park Ratby Lane Leicester Forest East Leicester Leicestershire LE3 3AW on 25 January 2018 (1 page) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 Statement of capital on 2014-10-08
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Appointment of Gemma Victoria Gill as a secretary (2 pages) |
2 June 2011 | Appointment of Gemma Victoria Gill as a secretary (2 pages) |
2 June 2011 | Termination of appointment of Anne Frost as a secretary (1 page) |
2 June 2011 | Termination of appointment of Anne Frost as a secretary (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Appointment of Anne Frost as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Kenneth Frost as a director (1 page) |
27 April 2011 | Termination of appointment of Kenneth Frost as a secretary (1 page) |
27 April 2011 | Termination of appointment of Kenneth Frost as a secretary (1 page) |
27 April 2011 | Appointment of Anne Frost as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Kenneth Frost as a secretary (1 page) |
27 April 2011 | Termination of appointment of Kenneth Frost as a director (1 page) |
27 April 2011 | Termination of appointment of Kenneth Frost as a secretary (1 page) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Kenneth Frost on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Kenneth Frost on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anne Frost on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Kenneth Frost on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anne Frost on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Anne Frost on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
30 October 2008 | Director's change of particulars / anne frost / 03/10/2008 (1 page) |
30 October 2008 | Director's change of particulars / anne frost / 03/10/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
24 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 frederick street wigston leicester leicestershire LE18 1PJ (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 6 frederick street wigston leicester leicestershire LE18 1PJ (1 page) |
8 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Ad 01/02/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
8 March 2007 | Ad 01/02/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
8 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
8 March 2007 | Nc inc already adjusted 01/02/07 (1 page) |
8 March 2007 | Resolutions
|
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
28 November 2006 | Company name changed castlegate 437 LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed castlegate 437 LIMITED\certificate issued on 28/11/06 (2 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 44 castle gate nottingham NG1 7BJ (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 44 castle gate nottingham NG1 7BJ (1 page) |
3 October 2006 | Incorporation (19 pages) |
3 October 2006 | Incorporation (19 pages) |