Darlington
County Durham
DL2 2LE
Director Name | Mrs Debra Ann Coates |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 28 Merrybent Darlington County Durham DL2 2LE |
Secretary Name | Mrs Debra Ann Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 28 Merrybent Darlington County Durham DL2 2LE |
Director Name | Mr Richard Coates |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 28 Merrybent Darlington County Durham DL2 2LE |
Director Name | Mr Michael Coates |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 28 Merrybent Darlington County Durham DL2 2LE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Registered Address | The Beeches 28 Merrybent Darlington County Durham DL2 2LE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Low Coniscliffe and Merrybent |
Ward | Heighington & Coniscliffe |
Built Up Area | Merrybent |
67 at £1 | David Coates 33.50% Ordinary A |
---|---|
67 at £1 | Debra Ann Coates 33.50% Ordinary B |
33 at £1 | Richard Coates 16.50% Ordinary A |
33 at £1 | Richard Coates 16.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £475,964 |
Cash | £296,500 |
Current Liabilities | £50,233 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
12 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
4 November 2021 | Director's details changed for Mrs Debra Ann Coates on 31 July 2009 (1 page) |
3 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2020 | Change of details for Mr Richard Coates as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Richard Coates on 11 August 2020 (2 pages) |
21 April 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
3 February 2020 | Appointment of Mr Michael Coates as a director on 1 February 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
8 August 2017 | Cessation of Richard Coates as a person with significant control on 9 March 2017 (1 page) |
8 August 2017 | Cessation of Richard Coates as a person with significant control on 9 March 2017 (1 page) |
8 August 2017 | Notification of Richard Coates as a person with significant control on 9 March 2017 (2 pages) |
8 August 2017 | Notification of Richard Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr Michael Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Debra Ann Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr Michael Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Debra Ann Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr David Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr David Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr Richard Coates as a person with significant control on 9 March 2017 (2 pages) |
7 August 2017 | Change of details for Mr Richard Coates as a person with significant control on 9 March 2017 (2 pages) |
3 August 2017 | Notification of Michael Coates as a person with significant control on 9 March 2017 (2 pages) |
3 August 2017 | Notification of Michael Coates as a person with significant control on 9 March 2017 (2 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 August 2014 | Director's details changed for David Coates on 21 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mrs Debra Ann Coates on 21 July 2014 (2 pages) |
21 August 2014 | Secretary's details changed for Mrs Debra Ann Coates on 21 June 2014 (1 page) |
21 August 2014 | Secretary's details changed for Mrs Debra Ann Coates on 21 June 2014 (1 page) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for David Coates on 21 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Mrs Debra Ann Coates on 21 July 2014 (2 pages) |
2 May 2014 | Appointment of Mr Richard Coates as a director (2 pages) |
2 May 2014 | Appointment of Mr Richard Coates as a director (2 pages) |
25 April 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
25 April 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
25 March 2014 | Re-reg cert (1 page) |
25 March 2014 | Re-reg cert (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Re-registration of Memorandum and Articles (4 pages) |
20 March 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
20 March 2014 | Re-registration of Memorandum and Articles (4 pages) |
29 October 2013 | Registered office address changed from 9 Greenmount Road Darlington County Durham DL3 8EP Uk on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 9 Greenmount Road Darlington County Durham DL3 8EP Uk on 29 October 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for David Coates on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page) |
11 August 2010 | Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Debra Ann Coates on 1 January 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page) |
11 August 2010 | Secretary's details changed for Debra Ann Coates on 1 January 2010 (1 page) |
11 August 2010 | Director's details changed for David Coates on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for David Coates on 1 January 2010 (2 pages) |
25 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
25 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
17 August 2009 | Director appointed david coates (1 page) |
17 August 2009 | Director appointed david coates (1 page) |
17 August 2009 | Appointment terminated director jonathon round (1 page) |
17 August 2009 | Director and secretary appointed debra ann coates (1 page) |
17 August 2009 | Director and secretary appointed debra ann coates (1 page) |
17 August 2009 | Appointment terminated director jonathon round (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 3RD floor, white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 3RD floor, white rose house 28A york place leeds west yorkshire LS1 2EZ (1 page) |
31 July 2009 | Incorporation (15 pages) |
31 July 2009 | Incorporation (15 pages) |