Durham
DH1 1TW
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Spencer Trerise Glanville |
---|---|
Status | Current |
Appointed | 21 March 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Director Name | Christopher John Dalzell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mrs Helen Austin |
---|---|
Status | Resigned |
Appointed | 25 February 2016(8 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
3.8m at €1 | Birkswell Holdings LTD 94.90% Ordinary A |
---|---|
204k at €1 | Crossco LTD 5.10% Ordinary A |
1 at £1 | Birkswell Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £731,059 |
Net Worth | £1,177,376 |
Cash | £676,466 |
Current Liabilities | £1,352,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of stocks and shares to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgages securities being all securities in bruder property limited and all rights,. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of stocks and shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgages securities, the benefit of all agreements, all rights in such securities and all allotments rights benefits,. See the mortgage charge document for full details. Outstanding |
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of security assignment of hedging arrangements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right and interest in each contract being the isda master agreement dated 6 december 2007,. see the mortgage charge document for full details. Outstanding |
11 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being the debts owing to the depositor on accounts numbered 86314329 designated ltsb re: rent account, 86314930 designated security value requirement account,. See the mortgage charge document for full details. Outstanding |
1 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
6 June 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
22 March 2022 | Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022 (2 pages) |
22 March 2022 | Director's details changed for Mr Spencer Trerise Glanville on 22 March 2022 (2 pages) |
21 March 2022 | Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022 (2 pages) |
28 February 2022 | Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page) |
28 February 2022 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
16 August 2021 | Satisfaction of charge 1 in full (1 page) |
16 August 2021 | Satisfaction of charge 4 in full (1 page) |
16 August 2021 | Satisfaction of charge 2 in full (1 page) |
16 August 2021 | Satisfaction of charge 3 in full (1 page) |
10 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
5 June 2018 | Change of details for Mr Robert William Jefferson as a person with significant control on 31 May 2017 (2 pages) |
5 June 2018 | Secretary's details changed for Mrs Helen Austin on 31 May 2017 (1 page) |
5 June 2018 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
5 June 2018 | Director's details changed for Mr Robert William Jefferson on 31 May 2017 (2 pages) |
5 June 2018 | Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017 (2 pages) |
5 June 2018 | Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW on 5 June 2018 (1 page) |
5 June 2018 | Director's details changed for Mr John Corbitt Barnsley on 31 May 2017 (2 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
20 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Director's details changed for Mr Spencer Trerise Glanville on 25 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
31 May 2017 | Director's details changed for Mr Spencer Trerise Glanville on 25 May 2017 (2 pages) |
4 May 2017 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 4 May 2017 (1 page) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
22 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
20 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page) |
2 June 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 1 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Christopher John Dalzell on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Christopher John Dalzell on 20 March 2015 (2 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
7 June 2013 | Group of companies' accounts made up to 31 October 2012 (26 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
19 June 2012 | Group of companies' accounts made up to 31 October 2011 (25 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (8 pages) |
20 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
20 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
20 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
20 July 2010 | Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages) |
6 July 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
6 July 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
3 June 2010 | Director's details changed for Christopher John Dalzell on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Christopher John Dalzell on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
13 March 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
13 March 2009 | Group of companies' accounts made up to 31 October 2008 (26 pages) |
3 March 2009 | Capitals not rolled up (2 pages) |
3 March 2009 | Capitals not rolled up (2 pages) |
24 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
24 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
17 December 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages) |
6 November 2007 | Ad 30/10/07--------- eur si 2000000@1=2000000 eur ic 0/2000000 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
6 November 2007 | Nc inc already adjusted 30/10/07 (2 pages) |
21 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (5 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Resolutions
|
16 August 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
16 August 2007 | Accounting reference date extended from 31/05/08 to 31/10/08 (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Company name changed reger property LIMITED\certificate issued on 07/08/07 (2 pages) |
7 August 2007 | Company name changed reger property LIMITED\certificate issued on 07/08/07 (2 pages) |
12 July 2007 | Company name changed crossco (1030) LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed crossco (1030) LIMITED\certificate issued on 12/07/07 (2 pages) |
30 May 2007 | Incorporation (15 pages) |
30 May 2007 | Incorporation (15 pages) |