Darlington
Co. Durham
DL3 7EH
Director Name | Jayne Elizabeth Wilkins |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Secretary Name | Jayne Elizabeth Wilkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Mrs Jacqueline Lander Stroud |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Shaun Michael Wilkins |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2012(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Christopher John Stroud 49.04% Ordinary |
---|---|
49 at £1 | Jayne Elizabeth Wilkins 47.12% Ordinary |
1 at £1 | Charlotte Stroud 0.96% Ordinary B |
1 at £1 | Christopher John Stroud 0.96% Ordinary A |
1 at £1 | Jayne Elizabeth Wilkins 0.96% Ordinary D |
1 at £1 | Shaun Michael Wilkins 0.96% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £28,693 |
Cash | £3,798 |
Current Liabilities | £238,656 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
18 May 2017 | Delivered on: 19 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
30 August 2011 | Delivered on: 3 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 newport south business park victoria st middlesbrough t/n CE197511, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 January 2008 | Delivered on: 25 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2023 | Confirmation statement made on 7 September 2023 with updates (5 pages) |
---|---|
27 July 2023 | Unaudited abridged accounts made up to 28 February 2023 (11 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (6 pages) |
25 July 2022 | Unaudited abridged accounts made up to 28 February 2022 (11 pages) |
19 July 2022 | Statement of capital following an allotment of shares on 29 November 2021
|
21 September 2021 | Confirmation statement made on 7 September 2021 with updates (5 pages) |
15 September 2021 | Unaudited abridged accounts made up to 28 February 2021 (11 pages) |
10 November 2020 | Second filing of Confirmation Statement dated 14 September 2020 (10 pages) |
6 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (11 pages) |
28 October 2020 | Change of details for Mr Christopher John Stroud as a person with significant control on 3 March 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 7 September 2020 with updates
|
21 August 2020 | Change of details for Mr Christopher John Stroud as a person with significant control on 26 September 2019 (2 pages) |
27 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (10 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
26 September 2019 | Confirmation statement made on 7 September 2019 with updates (6 pages) |
12 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
17 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
22 February 2018 | Satisfaction of charge 1 in full (4 pages) |
1 February 2018 | Satisfaction of charge 2 in full (4 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
3 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
3 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (11 pages) |
19 May 2017 | Registration of charge 063645840003, created on 18 May 2017 (20 pages) |
19 May 2017 | Registration of charge 063645840003, created on 18 May 2017 (20 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
24 June 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
3 March 2016 | Director's details changed for Shaun Michael Wilkins on 2 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Shaun Michael Wilkins on 2 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (1 page) |
2 March 2016 | Director's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Jayne Elizabeth Wilkins on 2 March 2016 (2 pages) |
5 October 2015 | Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Jacqueline Lander Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Mr Christopher John Stroud on 7 September 2015 (2 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
12 June 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Appointment of Jacqueline Lander Stroud as a director (3 pages) |
9 May 2012 | Appointment of Shaun Michael Wilkins as a director (3 pages) |
9 May 2012 | Appointment of Jacqueline Lander Stroud as a director (3 pages) |
9 May 2012 | Appointment of Shaun Michael Wilkins as a director (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
2 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
9 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
28 May 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
25 January 2008 | Particulars of mortgage/charge (5 pages) |
20 September 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
20 September 2007 | Ad 13/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Incorporation (9 pages) |
7 September 2007 | Incorporation (9 pages) |