Hare Law Industrial Estate
Stanley
County Durham
DH9 8UJ
Director Name | Vanda Ellen Donaldson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Paton Street Alloa Clackmannanshire FK10 2DY Scotland |
Secretary Name | Vanda Ellen Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Paton Street Alloa Clackmannanshire FK10 2DY Scotland |
Secretary Name | Philippa Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 December 2019) |
Role | Banking Clerk |
Correspondence Address | China Parts House Units 1-2 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | china-parts.co.uk |
---|
Registered Address | China Parts House Units 1-2 Hare Law Industrial Estate Stanley County Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
2 at £100 | Derek Edward Pearce & Philippa Mary Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,608 |
Cash | £6,806 |
Current Liabilities | £92,259 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 November 2010 | Delivered on: 16 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 hare law industrial estate stanley county durham t/no DU169853 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
22 June 2009 | Delivered on: 25 June 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 March 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 February 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
24 January 2020 | Termination of appointment of Philippa Robson as a secretary on 4 December 2019 (1 page) |
22 October 2019 | Satisfaction of charge 2 in full (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
9 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
16 September 2016 | Satisfaction of charge 1 in full (1 page) |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 March 2015 | Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Philippa Robson on 1 January 2015 (1 page) |
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages) |
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Secretary's details changed for Philippa Robson on 1 January 2015 (1 page) |
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Mr Derek Edward Pearce on 1 January 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Philippa Robson on 1 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Registered office address changed from Unit 1 Hare Law Industrial Estate Stanley County Durham DH9 8UJ England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Unit 1 Hare Law Industrial Estate Stanley County Durham DH9 8UJ England on 16 February 2012 (1 page) |
24 November 2011 | Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Unit 6 Abercorn House Hobson Industrial Estate Newcastle upon Tyne Tyne & Wear NE16 6EA on 24 November 2011 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 February 2010 | Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Derek Edward Pearce on 4 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from unit 33B number one industrial estate consett county durham DH8 6SZ (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from unit 33B number one industrial estate consett county durham DH8 6SZ (1 page) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
28 March 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 March 2008 | Return made up to 04/01/08; full list of members
|
1 March 2008 | Return made up to 04/01/08; full list of members
|
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | Secretary resigned;director resigned (1 page) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New secretary appointed;new director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
4 January 2007 | Incorporation (11 pages) |
4 January 2007 | Incorporation (11 pages) |