Bishop Auckland
Co. Durham
DL14 6HX
Director Name | Mr Phil Neal Harnby |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years after company formation) |
Appointment Duration | 6 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX |
Director Name | Mr Allen Grievson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Mr Andrew Mark Houghton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX |
Secretary Name | Mr Allen Grievson |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX |
Director Name | Network GB Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX |
Website | mitchells-online.com |
---|---|
Telephone | 01388 605785 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Andrew Mark Houghton 50.00% Ordinary |
---|---|
300 at £1 | Nigel Rea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£157,917 |
Cash | £5,775 |
Current Liabilities | £228,781 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
4 November 2008 | Delivered on: 7 November 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2008 | Delivered on: 22 October 2008 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: F/H 3 kensington bishop auckland county durham t/no DU195219; 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 |
20 October 2008 | Delivered on: 4 November 2008 Satisfied on: 24 July 2013 Persons entitled: Network GB Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kensington cockton hill road bishop auckland co durham. Fully Satisfied |
17 October 2008 | Delivered on: 4 November 2008 Satisfied on: 24 July 2013 Persons entitled: Allen Grievson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 kensington cockton hill road bishop auckland co durham. Fully Satisfied |
14 October 2008 | Delivered on: 29 October 2008 Satisfied on: 24 July 2013 Persons entitled: Network GB Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the undertaking property rights and assets present and future of any kind whatsoever and wherever situated. Fully Satisfied |
13 October 2008 | Delivered on: 25 October 2008 Satisfied on: 24 July 2013 Persons entitled: Allen Grievson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 kensington cockton hill road bishop auckland county durham fixtures and fittings plant and machinery vehicles computer equipment other chattels present and future goodwill rents insurance see image for full details. Fully Satisfied |
16 June 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
5 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
25 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 May 2019 | Change of details for Mr Nigel Rea as a person with significant control on 17 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 March 2019 | Amended total exemption full accounts made up to 31 May 2018 (8 pages) |
1 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
3 April 2018 | Appointment of Mr Phil Neal Harnby as a director on 1 April 2018 (2 pages) |
3 April 2018 | Notification of Phil Neal Harnby as a person with significant control on 1 April 2018 (2 pages) |
28 February 2018 | Cessation of Andrew Mark Houghton as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Andrew Mark Houghton as a director on 28 February 2018 (1 page) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 July 2013 | Termination of appointment of Allen Grievson as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Allen Grievson as a director (2 pages) |
29 July 2013 | Termination of appointment of Allen Grievson as a secretary (2 pages) |
29 July 2013 | Termination of appointment of Allen Grievson as a director (2 pages) |
24 July 2013 | Satisfaction of charge 4 in full (3 pages) |
24 July 2013 | Satisfaction of charge 2 in full (3 pages) |
24 July 2013 | Satisfaction of charge 5 in full (3 pages) |
24 July 2013 | Satisfaction of charge 2 in full (3 pages) |
24 July 2013 | Satisfaction of charge 4 in full (3 pages) |
24 July 2013 | Satisfaction of charge 5 in full (3 pages) |
24 July 2013 | Satisfaction of charge 3 in full (3 pages) |
24 July 2013 | Satisfaction of charge 3 in full (3 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
18 July 2012 | Current accounting period extended from 31 March 2013 to 31 May 2013 (3 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Secretary's details changed for Mr Allen Grievson on 25 October 2010 (3 pages) |
27 October 2010 | Secretary's details changed for Mr Allen Grievson on 25 October 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Allen Grievson on 25 October 2010 (3 pages) |
27 October 2010 | Director's details changed for Mr Allen Grievson on 25 October 2010 (3 pages) |
26 October 2010 | Director's details changed for Mr Allen Grievson on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Nigel Rea on 25 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Allen Grievson on 25 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Allen Grievson on 25 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Mr Allen Grievson on 25 October 2010 (1 page) |
26 October 2010 | Director's details changed for Mr Andrew Mark Houghton on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Nigel Rea on 25 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Andrew Mark Houghton on 25 October 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nigel Rea on 1 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Andrew Mark Houghton on 1 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Nigel Rea on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel Rea on 1 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 December 2008 | Ad 31/03/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
11 December 2008 | Ad 31/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
11 December 2008 | Ad 31/03/08\gbp si 200@1=200\gbp ic 400/600\ (2 pages) |
11 December 2008 | Ad 31/03/08\gbp si 200@1=200\gbp ic 200/400\ (2 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 July 2008 | Appointment terminated director network GB LIMITED (1 page) |
11 July 2008 | Appointment terminated director network GB LIMITED (1 page) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
17 April 2008 | Director appointed nigel rea (2 pages) |
17 April 2008 | Director appointed nigel rea (2 pages) |
7 March 2008 | Incorporation (14 pages) |
7 March 2008 | Incorporation (14 pages) |