10 West End
Sedgefield
Cleveland
TS21 2BS
Director Name | Mr Michael Guy Stedman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2009(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House High Shincliffe Co. Durham DH1 2PY |
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 |
50 at £1 | Graeme Paul Dentith 50.00% Ordinary |
---|---|
50 at £1 | Michael Guy Stedman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,858 |
Cash | £68,199 |
Current Liabilities | £575,542 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 March 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the crossgate centre crossgate durham city t/no DU242989 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 |
---|---|
23 February 2010 | Delivered on: 6 March 2010 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 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. Outstanding |
14 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
12 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
7 August 2018 | Change of details for Mr Graeme Paul Dentith as a person with significant control on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 August 2018 | Notification of Michael Guy Stedman as a person with significant control on 7 August 2018 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Director's details changed for Mr Michael Guy Stedman on 24 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Michael Guy Stedman on 24 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 July 2009 | Incorporation (13 pages) |
24 July 2009 | Incorporation (13 pages) |