Silverlink Business Park
Wallsend
Tyne And Wear
NE28 9NX
Director Name | Mr David George Bilclough |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Penleonard Close Exeter Devon EX2 4NY |
Director Name | Christopher John Bilclough |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Eastmoor Carey Meadows Longhoughton, Alnwick Northumberland NE66 3JB |
Secretary Name | Ms Laura Donelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Musgrave 333 Durham Road Gateshead Tyne & Wear NE9 5AJ |
Director Name | Mr Stephen Paul Bilclough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
Director Name | Osborne Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Secretary Name | Osborne Secretatries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | www.drakestone.co.uk |
---|
Registered Address | Phoenix House Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
75k at £1 | David George Bilclough 50.00% Ordinary |
---|---|
75k at £1 | Norham Holdings Group LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
19 July 2011 | Delivered on: 21 July 2011 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
29 January 2008 | Delivered on: 8 February 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the bungalow harcombe lyme regis dorset east devon t/n DN512405 f/h fore street ashton devon t/n CL238970 f/h the barn newham barton cornwall t/n CL241333. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 January 2008 | Delivered on: 26 January 2008 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 2007 | Delivered on: 25 October 2007 Satisfied on: 4 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
5 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
23 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
9 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
3 February 2017 | Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr James Keith Bilclough on 3 February 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Stephen Paul Bilclough as a director on 1 March 2016 (1 page) |
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of Christopher John Bilclough as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Stephen Paul Bilclough as a director on 5 October 2015 (2 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 2 in full (4 pages) |
4 July 2015 | Satisfaction of charge 4 in full (4 pages) |
4 July 2015 | Satisfaction of charge 3 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
2 July 2012 | Termination of appointment of David Bilclough as a director (1 page) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Termination of appointment of Laura Donelly as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Laura Donelly as a secretary (2 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
4 February 2011 | Director's details changed for David George Bilclough on 1 August 2010 (3 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
27 January 2011 | Director's details changed for James Keith Bilclough on 1 October 2010 (2 pages) |
27 January 2011 | Director's details changed for David George Bilclough on 1 August 2010 (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 October 2009 | Director's details changed for David George Bilclough on 19 September 2009 (1 page) |
6 October 2009 | Director's details changed for David George Bilclough on 19 September 2009 (1 page) |
18 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
24 March 2009 | Director's change of particulars / christopher bilclough / 17/11/2008 (1 page) |
18 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
26 January 2008 | Particulars of mortgage/charge (5 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
25 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Ad 20/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: the cube arngrove court newcastle upon tyne tyne & wear NE4 6DB (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | Ad 20/02/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: the cube arngrove court newcastle upon tyne tyne & wear NE4 6DB (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Company name changed maymask (123) LIMITED\certificate issued on 06/03/07 (2 pages) |
6 March 2007 | Company name changed maymask (123) LIMITED\certificate issued on 06/03/07 (2 pages) |
23 January 2007 | Incorporation (20 pages) |
23 January 2007 | Incorporation (20 pages) |