Castle Eden
County Durham
TS27 4SU
Director Name | Mrs Jayne Louise Kilburn |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | The Old Brewery Castle Eden County Durham TS27 4SU |
Secretary Name | Jayne Louise Kilburn |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years |
Role | Restauranteur |
Correspondence Address | The Old Brewery Castle Eden County Durham TS27 4SU |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | The Old Brewery Castle Eden County Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£549 |
Cash | £5,392 |
Current Liabilities | £73,629 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
28 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
5 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 July 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
28 June 2021 | Change of details for Mr David Kilburn as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Change of details for Mrs Jayne Louise Kilburn as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mrs Jayne Louise Kilburn on 28 June 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr David Kilburn on 28 June 2021 (2 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Director's details changed for David Kilburn on 2 November 2016 (2 pages) |
25 January 2017 | Director's details changed for Jayne Louise Kilburn on 2 November 2016 (2 pages) |
25 January 2017 | Director's details changed for David Kilburn on 2 November 2016 (2 pages) |
25 January 2017 | Director's details changed for Jayne Louise Kilburn on 2 November 2016 (2 pages) |
24 January 2017 | Secretary's details changed for Jayne Louise Kilburn on 2 November 2016 (1 page) |
24 January 2017 | Secretary's details changed for Jayne Louise Kilburn on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 6 Orchard Gardens Whitburn Sunderland Tyne & Wear SR6 7JW to The Old Brewery Castle Eden County Durham TS27 4SU on 2 November 2016 (2 pages) |
2 November 2016 | Registered office address changed from 6 Orchard Gardens Whitburn Sunderland Tyne & Wear SR6 7JW to The Old Brewery Castle Eden County Durham TS27 4SU on 2 November 2016 (2 pages) |
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (14 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 May 2009 | Return made up to 03/04/09; no change of members (4 pages) |
14 May 2009 | Return made up to 03/04/09; no change of members (4 pages) |
9 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
9 September 2008 | Return made up to 03/04/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 orchard gardens whitburn sunderland tyne & wear (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 6 orchard gardens whitburn sunderland tyne & wear (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Incorporation (14 pages) |
3 April 2007 | Incorporation (14 pages) |