Bowburn
Durham
DH6 5PF
Director Name | Mr Andrew Edward Radcliffe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr David Horrocks |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Alistair Law |
---|---|
Status | Current |
Appointed | 31 January 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Andrew Russell Pickett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Director Name | Mr Brian Manning |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Geoffrey Woodcock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Andrew Russell Pickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Trecastell Ingleby Barwick Stockton On Tees Cleveland TS17 5HA |
Secretary Name | Andrew Radcliffe |
---|---|
Status | Resigned |
Appointed | 30 April 2012(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mr Mark Andrew Sowerby |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Secretary Name | Mr Mark Sowerby |
---|---|
Status | Resigned |
Appointed | 29 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Website | eshgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01896 752673 |
Telephone region | Galashiels |
Registered Address | Esh House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dunelm Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,344 |
Cash | £235 |
Current Liabilities | £3,630 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 3 days from now) |
26 June 2008 | Delivered on: 1 July 2008 Satisfied on: 19 October 2015 Persons entitled: National Australia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
5 February 2021 | Termination of appointment of Mark Andrew Sowerby as a director on 31 January 2021 (1 page) |
---|---|
5 February 2021 | Appointment of Mr Alistair Law as a secretary on 31 January 2021 (2 pages) |
5 February 2021 | Termination of appointment of Mark Sowerby as a secretary on 31 January 2021 (1 page) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
1 June 2018 | Termination of appointment of Geoffrey Woodcock as a director on 9 May 2018 (1 page) |
1 June 2018 | Appointment of Mr David Horrocks as a director on 9 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
30 January 2018 | Appointment of Mr Mark Sowerby as a secretary on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Brian Manning as a director on 28 April 2017 (1 page) |
30 January 2018 | Termination of appointment of Andrew Radcliffe as a secretary on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Mark Andrew Sowerby as a director on 29 January 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
19 October 2015 | Satisfaction of charge 1 in full (1 page) |
19 October 2015 | Satisfaction of charge 1 in full (1 page) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 October 2014 | Auditor's resignation (2 pages) |
22 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Director's details changed for Mr Geoffrey Woodcock on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Geoffrey Woodcock on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Brian Manning on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Michael Francis Hogan on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Director's details changed for Mr Brian Manning on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Michael Francis Hogan on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (15 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a director (1 page) |
4 May 2012 | Appointment of Andrew Radcliffe as a secretary (1 page) |
4 May 2012 | Termination of appointment of Andrew Pickett as a secretary (1 page) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (8 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
4 November 2010 | Appointment of Mr Andrew Edward Radcliffe as a director (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Mr Geoffrey Woodcock on 9 April 2010 (2 pages) |
5 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
13 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
13 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (1 page) |
10 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (10 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (10 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
9 April 2008 | Incorporation (14 pages) |
9 April 2008 | Incorporation (14 pages) |