Sherburn Hill
Durham
DH6 1PA
Director Name | Mr Aidan Kevin Tait |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
Secretary Name | Mr David Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Hallgarth Street Sherburn Village Durham Co. Durham DH6 1DN |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Aidan Kevin Tait 50.00% Ordinary |
---|---|
1 at £1 | Mr David Fisher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,090 |
Cash | £24,844 |
Current Liabilities | £127,403 |
Latest Accounts | 30 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 3 weeks from now) |
26 February 2021 | Delivered on: 15 March 2021 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: Boiler 1 serial number 1261 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 2 serial number 1263 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 3 serial number 1258 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 4 serial number 1264 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 5 serial number 1266 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 6 serial number 1262 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 7 serial number 1265 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 8 serial number 1267 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Boiler 9 serial number 1268 l 755KW termofarc F1 - 800 bp biomass pellet boiler. Outstanding |
---|---|
9 February 2018 | Delivered on: 16 February 2018 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: Please see schedule 1. Outstanding |
28 September 2017 | Delivered on: 6 October 2017 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: The freehold property known as 31 bradford crescent, gilesgate, durham DH1 1ER registered with hm land registry with title number DU255532. Outstanding |
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: F/H property k/a the manse hallgarth street sherburn vilage durham. Outstanding |
13 May 2015 | Delivered on: 21 May 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 21 May 2015 Persons entitled: Reward Capital Limited Classification: A registered charge Particulars: F/H 1 to 7 (inclusive) hallgrath street sherburn village durham t/n DU323480. Outstanding |
22 September 2011 | Delivered on: 24 September 2011 Satisfied on: 18 August 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H methodist church hallgarth street sherburn village t/no DU323480. Fully Satisfied |
13 December 2023 | Director's details changed for Mr David Fisher on 29 May 2016 (2 pages) |
---|---|
13 December 2023 | Director's details changed for Mr Aidan Kevin Tait on 29 May 2016 (2 pages) |
8 December 2023 | Change of details for Mr Aidan Kevin Tait as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr David Fisher on 7 December 2023 (2 pages) |
7 December 2023 | Change of details for Mr Aidan Kevin Tait as a person with significant control on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr Aidan Kevin Tait on 7 December 2023 (2 pages) |
7 December 2023 | Director's details changed for Mr Aidan Kevin Tait on 7 December 2023 (2 pages) |
7 December 2023 | Change of details for Mr David Fisher as a person with significant control on 7 December 2023 (2 pages) |
6 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
4 August 2023 | Satisfaction of charge 066048860006 in full (1 page) |
12 July 2023 | Satisfaction of charge 066048860007 in full (1 page) |
13 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
8 November 2022 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 8 November 2022 (1 page) |
12 August 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
11 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
15 March 2021 | Registration of charge 066048860007, created on 26 February 2021 (32 pages) |
16 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
10 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 28 May 2018 with updates (4 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
16 February 2018 | Registration of charge 066048860006, created on 9 February 2018 (40 pages) |
6 October 2017 | Registration of charge 066048860005, created on 28 September 2017 (41 pages) |
6 October 2017 | Registration of charge 066048860005, created on 28 September 2017 (41 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 28 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 January 2017 | Second filing of the annual return made up to 28 May 2016 (21 pages) |
31 January 2017 | Second filing of the annual return made up to 28 May 2016 (21 pages) |
15 November 2016 | Director's details changed for Mr David Fisher on 29 May 2015 (2 pages) |
15 November 2016 | Termination of appointment of David Fisher as a secretary on 29 May 2015 (1 page) |
15 November 2016 | Termination of appointment of David Fisher as a secretary on 29 May 2015 (1 page) |
15 November 2016 | Director's details changed for Mr David Fisher on 29 May 2015 (2 pages) |
3 June 2016 | Annual return Statement of capital on 2016-06-03
Statement of capital on 2017-01-31
|
3 June 2016 | Annual return Statement of capital on 2016-06-03
Statement of capital on 2017-01-31
|
3 May 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
3 May 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
28 January 2016 | Registration of charge 066048860004, created on 26 January 2016
|
28 January 2016 | Registration of charge 066048860004, created on 26 January 2016
|
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
12 August 2015 | Registered office address changed from , St Cuthberts Block 3 First Floor Suite B, St. Cuthberts Way Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from , St Cuthberts Block 3 First Floor Suite B, St. Cuthberts Way Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page) |
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 May 2015 | Registration of charge 066048860003, created on 13 May 2015 (51 pages) |
21 May 2015 | Registration of charge 066048860002, created on 13 May 2015 (44 pages) |
21 May 2015 | Registration of charge 066048860003, created on 13 May 2015 (51 pages) |
21 May 2015 | Registration of charge 066048860002, created on 13 May 2015 (44 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
25 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 September 2013 | Company name changed fisher tait LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed fisher tait LIMITED\certificate issued on 20/09/13
|
2 September 2013 | Registered office address changed from Unit 1 George Reynolds Ind Est Shildon Co Durham DL4 2RB United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Unit 1 George Reynolds Ind Est, Shildon, Co Durham, DL4 2RB, United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from , Unit 1 George Reynolds Ind Est, Shildon, Co Durham, DL4 2RB, United Kingdom on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Unit 1 George Reynolds Ind Est Shildon Co Durham DL4 2RB United Kingdom on 2 September 2013 (1 page) |
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
15 June 2012 | Director's details changed for Mr David Fisher on 28 May 2011 (2 pages) |
15 June 2012 | Secretary's details changed for Mr David Fisher on 28 May 2011 (2 pages) |
15 June 2012 | Director's details changed for Mr David Fisher on 28 May 2011 (2 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Secretary's details changed for Mr David Fisher on 28 May 2011 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
19 August 2009 | Return made up to 28/05/09; full list of members (4 pages) |
28 May 2008 | Incorporation (13 pages) |
28 May 2008 | Incorporation (13 pages) |