Bishop Auckland
DL14 7EQ
Secretary Name | Susan Jane Lesley Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Mr Sarfraz Alam Mian |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Mrs Susan Jane Lesley Cross |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Dr Graham Hugh Cross |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 April 2019) |
Role | Technical Advisor |
Country of Residence | England |
Correspondence Address | 5 Victoria Avenue Bishop Auckland DL14 7JH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,049 |
Cash | £41,223 |
Current Liabilities | £158,929 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
19 May 2010 | Delivered on: 21 May 2010 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 March 2010 | Delivered on: 3 April 2010 Satisfied on: 26 June 2010 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. Fully Satisfied |
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (13 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Graham Hugh Cross as a director on 29 April 2019 (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (16 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (16 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page) |
30 June 2017 | Notification of Neue Schule Group Limited as a person with significant control on 6 March 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 May 2017 | Registered office address changed from C/O Sarfraz Mian Neue Schule Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee Co Durham SR8 2QJ to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from C/O Sarfraz Mian Neue Schule Ltd Novus Business Centre Judson Road North West Industrial Estate Peterlee Co Durham SR8 2QJ to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 January 2017 | Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT (1 page) |
30 January 2017 | Register inspection address has been changed from Endeavour House Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ United Kingdom to Momentum 30 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough TS9 5PT (1 page) |
28 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
28 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
11 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2013 | Register(s) moved to registered inspection location (1 page) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Register inspection address has been changed (1 page) |
17 January 2013 | Register inspection address has been changed (1 page) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2012 | Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Susan Jane Lesley Cross on 6 February 2012 (1 page) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
6 January 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages) |
8 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 8 February 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 October 2010 | Appointment of Mr Sarfraz Alam Mian as a director (2 pages) |
4 October 2010 | Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from C/O Sarfraz Mian Endeavour House 12 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ England on 4 October 2010 (1 page) |
4 October 2010 | Appointment of Dr Graham Hugh Cross as a director (2 pages) |
4 October 2010 | Appointment of Dr Graham Hugh Cross as a director (2 pages) |
4 October 2010 | Appointment of Mr Sarfraz Alam Mian as a director (2 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 12 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Heather Jayne Margaret Hyde Saddington on 12 January 2010 (2 pages) |
8 February 2010 | Registered office address changed from Underhill Farm, Carlton-in-Cleveland, Middlesbrough, Cleveland TS9 7DB on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
28 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
28 February 2008 | Prev ext from 31/01/2008 to 30/06/2008 (1 page) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
9 March 2007 | Memorandum and Articles of Association (11 pages) |
9 March 2007 | Memorandum and Articles of Association (11 pages) |
26 February 2007 | Company name changed neue shule LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed neue shule LIMITED\certificate issued on 26/02/07 (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
22 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
12 January 2007 | Incorporation (17 pages) |
12 January 2007 | Incorporation (17 pages) |