Mickleton
Barnard Castle
Co Durham
Secretary Name | Mrs Angela Patrice Walker |
---|---|
Status | Current |
Appointed | 28 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Primrose Cottage Lowside Mickleton Barnard Castle Co Durham DL12 0JR |
Director Name | Mrs Angela Patrice Walker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Cottage Lowside Mickleton Barnard Castle Co Durham DL12 0JR |
Director Name | Joseph Ronald Walker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Limes Low Side Mickleton Barnard Castle County Durham DL12 0JR |
Secretary Name | Mrs Katherine Ferguson Walker |
---|---|
Status | Resigned |
Appointed | 28 February 2019(11 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Sycamore Cottage Low Side Mickleton Barnard Castle Co Durham DL12 0JR |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Addison & Co (Teesdale) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 91 Galgate Barnard Castle County Durham DL12 8ES |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 91 Galgate Barnard Castle Co Durham DL12 8ES |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Walker 50.00% Ordinary |
---|---|
1 at £1 | Joseph Ronald Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,990 |
Cash | £127,485 |
Current Liabilities | £87,227 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mrs Angela Patrice Walker as a secretary on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Katherine Ferguson Walker as a secretary on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mrs Katherine Ferguson Walker as a secretary on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Joseph Ronald Walker as a director on 28 February 2019 (1 page) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Andrew Walker as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Andrew Walker as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
12 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Director's details changed for Joseph Ronald Walker on 1 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Joseph Ronald Walker on 1 June 2016 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 29 June 2012 (4 pages) |
13 July 2012 | Annual return made up to 29 June 2012 (4 pages) |
4 July 2012 | Termination of appointment of Addison & Co (Teesdale) Ltd as a secretary (1 page) |
4 July 2012 | Termination of appointment of Addison & Co (Teesdale) Ltd as a secretary (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 29 June 2011 (5 pages) |
19 August 2011 | Annual return made up to 29 June 2011 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Joseph Ronald Walker on 9 August 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
30 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
16 August 2007 | Ad 29/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2007 | Ad 29/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
29 June 2007 | Incorporation (21 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Incorporation (21 pages) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |