Stannington
Morpeth
Northumberland
NE61 6PP
Secretary Name | Mrs Rebecca Adams |
---|---|
Status | Current |
Appointed | 22 December 2023(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Unit 8 Atley Business Park Cramlington Northumberland NE23 1WP |
Director Name | Mr Timothy John Joseph Barrett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Bothal Morpeth Northumberland NE61 6SW |
Secretary Name | Mr Timothy John Joseph Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hall Bothal Morpeth Northumberland NE61 6SW |
Website | www.datimbuilding.com |
---|---|
Email address | [email protected] |
Telephone | 01670 730730 |
Telephone region | Morpeth |
Registered Address | Unit 8 Atley Business Park Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
500 at £1 | David Hepton 50.00% Ordinary |
---|---|
500 at £1 | Timothy John Joseph Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £258,545 |
Cash | £204,951 |
Current Liabilities | £916,942 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 1 week from now) |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
---|---|
2 November 2023 | Change of details for Mr David Hepton as a person with significant control on 30 October 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
21 April 2023 | Confirmation statement made on 2 April 2023 with updates (5 pages) |
30 March 2023 | Amended total exemption full accounts made up to 31 August 2022 (10 pages) |
22 November 2022 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
14 September 2022 | Memorandum and Articles of Association (25 pages) |
14 September 2022 | Statement of capital following an allotment of shares on 30 August 2022
|
14 September 2022 | Resolutions
|
9 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
13 December 2018 | Satisfaction of charge 061996290001 in full (1 page) |
4 May 2018 | Registration of charge 061996290001, created on 3 May 2018 (43 pages) |
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for David Hepton on 2 April 2010 (2 pages) |
17 May 2010 | Director's details changed for David Hepton on 2 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for David Hepton on 2 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages) |
17 May 2010 | Registered office address changed from the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Timothy John Joseph Barrett on 2 April 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / david hepton / 03/04/2009 (1 page) |
3 April 2009 | Director's change of particulars / david hepton / 03/04/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
31 August 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
31 August 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: the hall, bothal morpeth NE61 6SW (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: the hall, bothal morpeth NE61 6SW (1 page) |
2 April 2007 | Incorporation (8 pages) |
2 April 2007 | Incorporation (8 pages) |