Bentall Business Park
Washington
Tyne And Wear
NE37 3JD
Director Name | Mr Michael Arthur Mersh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Secretary Name | Marilyn Mersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Director Name | Mr Ian Innerd |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 32 Bentall Business Park Bentall Business Park Washington Tyne And Wear NE37 3JD |
Director Name | Mr Peter Leslie Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Bentall Business Park Bentall Business Park Washington Tyne And Wear NE37 3JD |
Director Name | Mr Andrew Michael Mersh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Bentall Business Park Bentall Business Park Washington Tyne And Wear NE37 3JD |
Director Name | Mr Graeme Mersh |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 32 Bentall Business Park Bentall Business Park Washington Tyne And Wear NE37 3JD |
Website | doorsandshutters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4194499 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 32 Bentall Business Park Bentall Business Park Washington Tyne And Wear NE37 3JD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1 at £1 | Marilyn Mersh 50.00% Ordinary |
---|---|
1 at £1 | Michael Arthur Mersh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,097 |
Current Liabilities | £592,575 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Ecapital Commercial Finance UK Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
13 December 2021 | Delivered on: 16 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
26 September 2012 | Delivered on: 28 September 2012 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 |
19 January 2021 | Appointment of Mr Graeme Mersh as a director on 13 January 2021 (2 pages) |
---|---|
19 January 2021 | Appointment of Mr Andrew Michael Mersh as a director on 13 January 2021 (2 pages) |
13 January 2021 | Registration of charge 060583740002, created on 12 January 2021 (25 pages) |
12 January 2021 | Notification of Armarium Crown Ltd as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Michael Arthur Mersh as a director on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Marilyn Mersh as a secretary on 12 January 2021 (1 page) |
12 January 2021 | Cessation of Marilyn Mersh as a person with significant control on 12 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Peter Leslie Smith as a director on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Ian Innerd as a director on 12 January 2021 (2 pages) |
12 January 2021 | Cessation of Michael Arthur Mersh as a person with significant control on 12 January 2021 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
3 September 2020 | Notification of Marilyn Mersh as a person with significant control on 19 January 2017 (2 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
25 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 19 June 2017
|
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne & Wear NE37 3JD on 1 November 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 March 2010 | Director's details changed for Michael Arthur Mersh on 31 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Michael Arthur Mersh on 31 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 24, phoenix road washington tyne & wear NE38 0AD (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: 24, phoenix road washington tyne & wear NE38 0AD (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
23 January 2008 | Location of register of members (1 page) |
19 January 2007 | Incorporation (14 pages) |
19 January 2007 | Incorporation (14 pages) |