Shotley Bridge
Consett
County Durham
DH8 5XD
Secretary Name | Mrs Caroline Swan |
---|---|
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Links Drive Shotley Bridge Co. Durham DH8 5XD |
Director Name | Mr Richard Graham Bradley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU |
Website | swanpipelines.co.uk |
---|
Registered Address | Unit 5 Harelaw Industrial Estate Stanley Co. Durham DH9 8UJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Built Up Area | Annfield Plain |
1000 at £1 | John Swan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,832 |
Cash | £27,968 |
Current Liabilities | £207,800 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: John Swan Caroline Swan Classification: A registered charge Particulars: Fixed charge over all land the company has at the date of the security agreement or acquires in the future. Outstanding |
---|---|
21 November 2014 | Delivered on: 26 November 2014 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 May 2017 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
13 April 2015 | Registered office address changed from Classic House Morrison Road Stanley County Durham DH9 7RX to Unit 5 Harelaw Industrial Estate Stanley Co. Durham DH9 8UJ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Classic House Morrison Road Stanley County Durham DH9 7RX to Unit 5 Harelaw Industrial Estate Stanley Co. Durham DH9 8UJ on 13 April 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
26 November 2014 | Registration of charge 067490910001, created on 21 November 2014 (10 pages) |
26 November 2014 | Registration of charge 067490910001, created on 21 November 2014 (10 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
9 January 2013 | Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 July 2012 | Termination of appointment of Richard Bradley as a director (1 page) |
30 July 2012 | Termination of appointment of Richard Bradley as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Registered office address changed from 40 Links Drive Shotley Bridge Consett Co. Durham DH8 5XD Uk on 15 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Caroline Swan as a secretary (1 page) |
15 December 2011 | Termination of appointment of Caroline Swan as a secretary (1 page) |
15 December 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
15 December 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page) |
15 December 2011 | Appointment of Mr Richard Graham Bradley as a director (2 pages) |
15 December 2011 | Appointment of Mr Richard Graham Bradley as a director (2 pages) |
15 December 2011 | Registered office address changed from 40 Links Drive Shotley Bridge Consett Co. Durham DH8 5XD Uk on 15 December 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
18 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
27 November 2009 | Secretary's details changed for Caroline Swan on 26 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Caroline Swan on 26 November 2009 (1 page) |
27 November 2009 | Director's details changed for John Swan on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Swan on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
14 November 2008 | Incorporation (12 pages) |
14 November 2008 | Incorporation (12 pages) |