Durham
County Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Rebecca Jane McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 days after company formation) |
Appointment Duration | 2 months (resigned 24 August 2007) |
Role | Solicitor |
Correspondence Address | 91 Clifton Common Brighouse West Yorkshire HD6 1QP |
Secretary Name | Daniel Patrick Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(4 days after company formation) |
Appointment Duration | 2 months (resigned 24 August 2007) |
Role | Company Director |
Correspondence Address | 16 Harwill Road Churwell Morley Leeds West Yorkshire LS27 7QJ |
Director Name | Mr Robert James Kennedy |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Gordon Frank Colenso Banham |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(12 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | hargreavesservices.co.uk |
---|---|
Telephone | 07 586990080 |
Telephone region | Mobile |
Registered Address | West Terrace Esh Winning Durham County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
3 April 2012 | Delivered on: 12 April 2012 Satisfied on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
18 September 2009 | Delivered on: 29 September 2009 Satisfied on: 25 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the secured parties (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 September 2009 | Delivered on: 25 September 2009 Satisfied on: 10 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
---|---|
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 May 2020 (11 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page) |
31 December 2019 | Appointment of John Paul Burks as a director on 31 December 2019 (2 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 May 2019 (12 pages) |
9 September 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 9 September 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Robert James Kennedy as a director on 1 May 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (12 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (12 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (14 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
10 August 2015 | Satisfaction of charge 3 in full (4 pages) |
10 August 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Steven Leslie Anson on 3 December 2014 (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
27 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
3 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (18 pages) |
3 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (18 pages) |
12 July 2012 | Annual return made up to 15 June 2008 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 15 June 2009 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 15 June 2008 with a full list of shareholders (10 pages) |
12 July 2012 | Annual return made up to 15 June 2009 with a full list of shareholders (10 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (17 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (18 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (17 pages) |
4 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (18 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (25 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
22 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
13 December 2011 | Termination of appointment of Gordon Banham as a director (1 page) |
13 December 2011 | Termination of appointment of Gordon Banham as a director (1 page) |
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
5 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Steven Leslie Anson on 1 September 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
2 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
20 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
20 January 2010 | Full accounts made up to 31 May 2009 (14 pages) |
6 January 2010 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
6 January 2010 | Appointment of Mr Iain Duncan Cockburn as a director (2 pages) |
6 January 2010 | Appointment of Mr Gordon Frank Colenso Banham as a director (2 pages) |
6 January 2010 | Appointment of Mr Gordon Frank Colenso Banham as a director (2 pages) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Mr Steven Leslie Anson on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert James Kennedy on 4 December 2009 (2 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | Memorandum and Articles of Association (17 pages) |
16 October 2009 | Memorandum and Articles of Association (17 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 July 2009 | Director's change of particulars / robert kennedy / 10/07/2009 (1 page) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Director's change of particulars / robert kennedy / 10/07/2009 (1 page) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (13 pages) |
10 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
10 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
16 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
16 July 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
16 July 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
16 July 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from, c/o walker morris, kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, c/o walker morris, kings court, 12 king street, leeds, west yorkshire, LS1 2HL (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Ad 24/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Ad 24/08/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
31 August 2007 | Company name changed central spot LIMITED\certificate issued on 31/08/07 (2 pages) |
31 August 2007 | Company name changed central spot LIMITED\certificate issued on 31/08/07 (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New secretary appointed (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |