Hury, Baldersdale
Barnard Castle
Durham
DL12 9UU
Director Name | Mr Darren Gee |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Secretary Name | Mr Darren Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | Lane End House Eppleby Richmond North Yorkshire DL11 7AY |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Front Street Shotley Bridge Consett County Durham DH8 0HH |
Director Name | Mrs Pauline Anne Henderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Cuthberts Avenue Blackhill Consett County Durham DH8 0LS |
Website | www.butlerandgee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 507000 |
Telephone region | Consett |
Registered Address | 22 Bessemer Street Consett County Durham DH8 5SS |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
Address Matches | Over 20 other UK companies use this postal address |
10 at £1 | Chrisstopher Miles Butler 25.00% Ordinary |
---|---|
10 at £1 | Darren Gee 25.00% Ordinary |
10 at £1 | Pauline Anne Henderson 25.00% Ordinary |
10 at £1 | Pauline Anne Henderson 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £2,344 |
Cash | £10,135 |
Current Liabilities | £33,188 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
9 September 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
2 July 2020 | Appointment of Mr Ian Taylor as a director on 1 July 2020 (2 pages) |
2 July 2020 | Cessation of Pauline Anne Henderson as a person with significant control on 1 July 2020 (1 page) |
2 July 2020 | Notification of Ian Taylor as a person with significant control on 1 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
2 July 2020 | Termination of appointment of Pauline Anne Henderson as a director on 1 July 2020 (1 page) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
23 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
14 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2010 | Director's details changed for Pauline Anne Henderson on 21 August 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Director's details changed for Pauline Anne Henderson on 21 August 2010 (2 pages) |
23 December 2009 | Registered office address changed from 47 Front Street Shotley Bridge Consett Durham DH8 0HQ on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from 47 Front Street Shotley Bridge Consett Durham DH8 0HQ on 23 December 2009 (1 page) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
15 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
3 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
3 November 2008 | Return made up to 21/08/08; full list of members (4 pages) |
23 October 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
23 October 2007 | Accounting reference date extended from 31/08/08 to 30/11/08 (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 279 medomsley road consett durham DH8 5JR (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 279 medomsley road consett durham DH8 5JR (1 page) |
21 August 2007 | Incorporation (20 pages) |
21 August 2007 | Incorporation (20 pages) |