Belmont
Durham
County Durham
DH1 2QT
Director Name | Mr Ian James Portwine |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wearside Drive Durham County Durham DH1 1LE |
Director Name | George Alan Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | The Durham Centre Limited Belmont Industrial Estat Durham |
Director Name | Earl William Robert Strafford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lowes Court Durham |
Secretary Name | Mr Andrew James Biggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Wearside Drive Durham County Durham DH1 1LE |
Director Name | Mr Andrew James Biggs |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Wearside Drive Durham County Durham DH1 1LE |
Director Name | Mark Edward Hugh Speller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Leicestershire Drive Belmont Durham City County Durham DH1 2DB |
Director Name | Mr Andrew Westerman |
---|---|
Date of Birth | November 1958 (Born 65 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 | 41 The Sidings Durham County Durham DH1 1HS |
Website | emmanuel.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 3861077 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Durham Centre Belmont Industrial Estate Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £449,290 |
Net Worth | £1,319,237 |
Cash | £132,162 |
Current Liabilities | £91,960 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
21 May 2019 | Delivered on: 24 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 2, belmont industrial estate, durham, DH1 1TN (title number: DU256683). Outstanding |
---|---|
21 May 2019 | Delivered on: 24 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Unit 1, belmont industrial estate, durham, DH1 1TN (title number: DU234850). Outstanding |
18 October 2018 | Delivered on: 24 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 October 2012 | Delivered on: 24 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H car park at mandale business park belmont industrial estate durham. Outstanding |
3 December 2007 | Delivered on: 13 December 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 belmont industrial estate durham t/no DU256683. Outstanding |
23 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
25 October 2019 | Director's details changed for George Alan Bell on 14 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Viscount William Robert Enfield on 23 October 2019 (2 pages) |
23 October 2019 | Director's details changed for George Alan Bell on 15 October 2019 (2 pages) |
23 October 2019 | Director's details changed for George Alan Bell on 15 October 2019 (2 pages) |
24 May 2019 | Registration of charge 061019460005, created on 21 May 2019 (37 pages) |
24 May 2019 | Registration of charge 061019460004, created on 21 May 2019 (37 pages) |
13 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mr Ian James Portwine on 9 March 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
24 October 2018 | Registration of charge 061019460003, created on 18 October 2018 (45 pages) |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
25 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
25 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
12 December 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
6 March 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
6 March 2016 | Annual return made up to 13 February 2016 no member list (7 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (19 pages) |
27 February 2015 | Annual return made up to 13 February 2015 no member list (7 pages) |
27 February 2015 | Annual return made up to 13 February 2015 no member list (7 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
9 December 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
7 March 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
7 March 2014 | Annual return made up to 13 February 2014 no member list (7 pages) |
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
13 November 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
1 April 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
1 April 2013 | Annual return made up to 13 February 2013 no member list (7 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
18 December 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 March 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
6 March 2012 | Annual return made up to 13 February 2012 no member list (7 pages) |
5 March 2012 | Termination of appointment of Mark Speller as a director (1 page) |
5 March 2012 | Termination of appointment of Mark Speller as a director (1 page) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
13 September 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
21 February 2011 | Annual return made up to 13 February 2011 no member list (8 pages) |
21 February 2011 | Annual return made up to 13 February 2011 no member list (8 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
25 October 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
4 March 2010 | Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Annual return made up to 13 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages) |
4 March 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2010 | Director's details changed for Viscount William Robert Enfield on 3 March 2010 (2 pages) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jennifer Elizabeth Booth on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mark Edward Hugh Speller on 3 March 2010 (2 pages) |
16 January 2010 | Termination of appointment of Andrew Westerman as a director (1 page) |
16 January 2010 | Termination of appointment of Andrew Westerman as a director (1 page) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 47 wearside drive durham DH1 1LE united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 47 wearside drive durham DH1 1LE united kingdom (1 page) |
2 March 2009 | Annual return made up to 13/02/09 (4 pages) |
2 March 2009 | Annual return made up to 13/02/09 (4 pages) |
22 December 2008 | Appointment terminated director andrew biggs (1 page) |
22 December 2008 | Appointment terminated director andrew biggs (1 page) |
1 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 April 2008 | Annual return made up to 13/02/08 (4 pages) |
22 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
22 April 2008 | Annual return made up to 13/02/08 (4 pages) |
22 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 12 front street framwell gate moor durham DH1 5EJ (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 12 front street framwell gate moor durham DH1 5EJ (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 47 wearside drive durham DH1 1LE united kingdom (1 page) |
1 March 2008 | Registered office changed on 01/03/2008 from 47 wearside drive durham DH1 1LE united kingdom (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Incorporation (46 pages) |
13 February 2007 | Incorporation (46 pages) |