Darlington
County Durham
DL1 2PE
Secretary Name | Mrs Esther Ward |
---|---|
Status | Current |
Appointed | 02 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Neil James Hilton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 55 Darrowby Drive Darlington County Durham DL3 0GZ |
Secretary Name | Karolyn Elstob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Longfield Road Darlington County Durham DL3 0EP |
Secretary Name | Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Goulton Beck Luxury Lodges Potto Northallerton DL6 3HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Potto |
Ward | Osmotherley & Swainby |
Address Matches | 2 other UK companies use this postal address |
10.2k at £1 | James Henry Ward 85.00% Ordinary |
---|---|
960 at £1 | Robert Ward Snr 8.00% Ordinary |
840 at £1 | Hannah Ward 7.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,014,311 |
Cash | £5,957 |
Current Liabilities | £65,664 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
1 March 2019 | Delivered on: 6 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 110 eastmount road and land lying to the east of john street, darlington, DL1 1LG and registered at land registry under title numbers DU71201 and DU119387. Outstanding |
---|---|
2 September 2016 | Delivered on: 8 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or hereafter belonging to the company. Outstanding |
2 September 2016 | Delivered on: 8 September 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 3 allington way, darlington, DL1 4QB registered at the land registry with title number DU44570 and premises on the west side of henson road, yarm road industrial estate, darlington, DL1 4QD registered at the land registry with title number DU44748. Outstanding |
4 October 2023 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to Goulton Beck Luxury Lodges Potto Northallerton DL6 3HN on 4 October 2023 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
28 June 2023 | Micro company accounts made up to 29 September 2022 (5 pages) |
8 December 2022 | Satisfaction of charge 063506780001 in full (1 page) |
8 December 2022 | Satisfaction of charge 063506780002 in full (1 page) |
8 December 2022 | Satisfaction of charge 063506780003 in full (1 page) |
4 November 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 29 September 2021 (5 pages) |
18 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 29 September 2020 (5 pages) |
24 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
23 September 2020 | Director's details changed for Mr James Henry Ward on 10 September 2020 (2 pages) |
23 September 2020 | Change of details for Mr James Henry Ward as a person with significant control on 10 September 2020 (2 pages) |
5 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
6 March 2019 | Registration of charge 063506780003, created on 1 March 2019 (18 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
21 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 February 2018 | Termination of appointment of Robert Ward as a secretary on 2 February 2018 (1 page) |
8 February 2018 | Appointment of Mrs Esther Ward as a secretary on 2 February 2018 (2 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 September 2016 | Registration of charge 063506780001, created on 2 September 2016 (17 pages) |
8 September 2016 | Registration of charge 063506780001, created on 2 September 2016 (17 pages) |
8 September 2016 | Registration of charge 063506780002, created on 2 September 2016 (21 pages) |
8 September 2016 | Registration of charge 063506780002, created on 2 September 2016 (21 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
29 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 February 2015 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 August 2013 | Registered office address changed from Lloyds Foundry Albert Hill Darlington County Durham DL1 2JU on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Lloyds Foundry Albert Hill Darlington County Durham DL1 2JU on 14 August 2013 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Mr James Henry Ward on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Robert Ward on 1 October 2009 (1 page) |
25 August 2010 | Director's details changed for Mr James Henry Ward on 1 October 2009 (2 pages) |
25 August 2010 | Secretary's details changed for Robert Ward on 1 October 2009 (1 page) |
25 August 2010 | Secretary's details changed for Robert Ward on 1 October 2009 (1 page) |
25 August 2010 | Director's details changed for Mr James Henry Ward on 1 October 2009 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from westgate house, faverdale darlington co durham DL3 0PZ (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from westgate house, faverdale darlington co durham DL3 0PZ (1 page) |
14 November 2008 | Accounting reference date shortened from 17/12/2008 to 30/09/2008 (1 page) |
14 November 2008 | Accounting reference date shortened from 17/12/2008 to 30/09/2008 (1 page) |
8 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
21 August 2008 | Accounts for a dormant company made up to 17 December 2007 (1 page) |
21 August 2008 | Accounts for a dormant company made up to 17 December 2007 (1 page) |
18 August 2008 | Accounting reference date shortened from 31/08/2008 to 17/12/2007 (1 page) |
18 August 2008 | Accounting reference date shortened from 31/08/2008 to 17/12/2007 (1 page) |
8 March 2008 | Ad 18/12/07\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages) |
8 March 2008 | Ad 18/12/07\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages) |
4 March 2008 | Company name changed kepierco 108 LIMITED\certificate issued on 07/03/08 (2 pages) |
4 March 2008 | Company name changed kepierco 108 LIMITED\certificate issued on 07/03/08 (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
22 August 2007 | Incorporation (13 pages) |
22 August 2007 | Incorporation (13 pages) |