Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AN
Director Name | Mrs Kate Stevenson |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Dean Cowley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Michael Paul Sargent |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Secretary Name | Mr Dean Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Murray Anderson Wark |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Secretary Name | Mrs Kate Stevenson |
---|---|
Status | Resigned |
Appointed | 11 July 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2015) |
Role | Company Director |
Correspondence Address | 97 Hatfield Place Peterlee County Durham SR8 5SU |
Director Name | Mr Mark Sutherland Blackburn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2020) |
Role | Chief Financial Officer & Company Secretary |
Country of Residence | Australia |
Correspondence Address | Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB |
Director Name | Mr Michael Neil Salisbury |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 May 2022) |
Role | Managing Director And Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB |
Director Name | Mr Gareth Shaw |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB |
Director Name | Mr Abraham Tomas |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2018) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB |
Secretary Name | Ms Lisa Joanne Edwards |
---|---|
Status | Resigned |
Appointed | 03 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | Corporate House Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QB |
Director Name | Mr Geoffrey Robert Kruyt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 June 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Ashley Conn |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2020(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2023) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr David Lee Mitchell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2021(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 March 2022) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Robert Liam Eggleston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mr Robert De Luca |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.angloscottishfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4104776 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 12-14 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
25 at £1 | David Foster 25.00% Ordinary |
---|---|
25 at £1 | Dean Cowley 25.00% Ordinary |
25 at £1 | Michael Paul Sargent 25.00% Ordinary |
25 at £1 | Murray Wark 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £645,714 |
Cash | £765,275 |
Current Liabilities | £1,200,277 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 3 weeks from now) |
1 February 2017 | Delivered on: 6 February 2017 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
---|
29 December 2023 | Memorandum and Articles of Association (9 pages) |
---|---|
29 December 2023 | Resolutions
|
14 December 2023 | Termination of appointment of Robert De Luca as a director on 30 November 2023 (1 page) |
14 December 2023 | Notification of Project Alpha Bidco I Limited as a person with significant control on 30 November 2023 (2 pages) |
14 December 2023 | Termination of appointment of Ashley Conn as a director on 30 November 2023 (1 page) |
14 December 2023 | Cessation of Maxxia (Uk) Ltd as a person with significant control on 30 November 2023 (1 page) |
5 December 2023 | Registration of charge 060998660002, created on 30 November 2023 (53 pages) |
22 November 2023 | Termination of appointment of Robert Liam Eggleston as a director on 29 September 2023 (1 page) |
21 August 2023 | Satisfaction of charge 060998660001 in full (1 page) |
19 August 2023 | Change of details for Maxxia (Uk) Ltd as a person with significant control on 6 April 2016 (2 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (33 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with updates (4 pages) |
1 September 2022 | Director's details changed for Mr Robert Del Luca on 1 September 2022 (2 pages) |
24 May 2022 | Appointment of Mr Robert Del Luca as a director on 16 May 2022 (2 pages) |
23 May 2022 | Termination of appointment of Michael Neil Salisbury as a director on 16 May 2022 (1 page) |
4 March 2022 | Termination of appointment of David Lee Mitchell as a director on 4 March 2022 (1 page) |
4 March 2022 | Appointment of Mr Robert Liam Eggleston as a director on 4 March 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 30 June 2021 (37 pages) |
1 July 2021 | Termination of appointment of Geoffrey Robert Kruyt as a director on 21 June 2021 (1 page) |
28 June 2021 | Full accounts made up to 30 June 2020 (37 pages) |
22 February 2021 | Appointment of Mrs Kate Stevenson as a director on 16 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Gareth Shaw as a director on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Lisa Joanne Edwards as a secretary on 31 December 2020 (1 page) |
20 January 2021 | Appointment of Mr David Lee Mitchell as a director on 19 January 2021 (2 pages) |
3 December 2020 | Termination of appointment of Mark Sutherland Blackburn as a director on 1 December 2020 (1 page) |
20 October 2020 | Appointment of Mr Ashley Conn as a director on 5 October 2020 (2 pages) |
28 September 2020 | Termination of appointment of Murray Anderson Wark as a director on 28 September 2020 (1 page) |
28 April 2020 | Director's details changed for Mr Michael Neil Salisbury on 24 April 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 30 June 2019 (33 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
31 October 2018 | Full accounts made up to 30 June 2018 (35 pages) |
16 July 2018 | Appointment of Mr Geoffrey Robert Kruyt as a director on 10 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Abraham Tomas as a director on 10 July 2018 (1 page) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 December 2017 | Director's details changed for Mr Mark Sutherland Blackburn on 27 November 2017 (2 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (34 pages) |
30 October 2017 | Full accounts made up to 30 June 2017 (34 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 February 2017 | Registration of charge 060998660001, created on 1 February 2017 (54 pages) |
6 February 2017 | Registration of charge 060998660001, created on 1 February 2017 (54 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (36 pages) |
16 November 2016 | Full accounts made up to 30 June 2016 (36 pages) |
26 October 2016 | Director's details changed for Mr Abraham Tomas on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Abraham Tomas on 26 October 2016 (2 pages) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 January 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
5 November 2015 | Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Abraham Tomas as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Mark Sutherland Blackburn as a director on 3 November 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gareth Shaw as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Michael Paul Sargent as a director on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Mr Michael Neil Salisbury as a director on 3 November 2015 (2 pages) |
5 November 2015 | Termination of appointment of Kate Stevenson as a secretary on 3 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Dean Cowley as a director on 3 November 2015 (1 page) |
5 November 2015 | Appointment of Ms Lisa Joanne Edwards as a secretary on 3 November 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 August 2014 | Termination of appointment of Dean Cowley as a secretary on 11 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Dean Cowley as a secretary on 11 July 2014 (1 page) |
8 August 2014 | Appointment of Mrs Kate Stevenson as a secretary on 11 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Kate Stevenson as a secretary on 11 July 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 March 2014 | Director's details changed for Mr Michael Paul Sargent on 13 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Michael Paul Sargent on 13 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Unit 2 Lumley Court Drum Road Drum Industrial Estate Chester Le Street Durham DH2 1AN on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from Unit 2 Lumley Court Drum Road Drum Industrial Estate Chester Le Street Durham DH2 1AN on 11 March 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (19 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Murray Anderson Wark on 1 April 2010 (2 pages) |
18 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
11 May 2010 | Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Murray Anderson Wark on 1 May 2010 (2 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mr Dean Cowley on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Murray Anderson Wark on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Paul Sargent on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Foster on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Dean Cowley on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Michael Paul Sargent on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Foster on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Murray Anderson Wark on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Dean Cowley on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Dean Cowley on 30 October 2009 (1 page) |
2 June 2009 | Director's change of particulars / murray wark / 01/06/2009 (1 page) |
2 June 2009 | Director's change of particulars / murray wark / 01/06/2009 (1 page) |
21 April 2009 | Director appointed mr david foster (1 page) |
21 April 2009 | Director appointed mr david foster (1 page) |
21 April 2009 | Director appointed mr murray anderson wark (1 page) |
21 April 2009 | Director appointed mr murray anderson wark (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 April 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
22 April 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
21 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 13/02/08; full list of members (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 abbots green low willington willington crook DL15 0QY (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 10 abbots green low willington willington crook DL15 0QY (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: st matthews house haugh lane hexam northumberland NE46 3PU (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: st matthews house haugh lane hexam northumberland NE46 3PU (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (19 pages) |
13 February 2007 | Incorporation (19 pages) |