Hurworth
Darlington
County Durham
DL2 2JA
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft On Tees Darlington County Durham DL2 2SJ |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | fpeart.com |
---|---|
Email address | [email protected] |
Telephone | 01429 860308 |
Telephone region | Hartlepool |
Registered Address | Baltic Works Baltic Streeet Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
623.8k at £1 | Charles Frederick Peart 50.00% Ordinary |
---|---|
623.8k at £1 | Roger David Hunter Peart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,551,179 |
Cash | £8,362 |
Current Liabilities | £181,836 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month ago) |
---|---|
Next Return Due | 9 March 2025 (11 months, 2 weeks from now) |
9 May 2016 | Delivered on: 24 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Graythorp industrial estate, hartlepool, TS25 2DF. Freehold. Title number: CE73859. Outstanding |
---|---|
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 19 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Baltic street hartlepool t/nos DU10701 CE86013 CE91356 and CE105239. Brunel park industrial estate doncaster t/no NT453570 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
17 May 2023 | Satisfaction of charge 071668420003 in full (1 page) |
---|---|
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
2 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
24 May 2016 | Registration of charge 071668420004, created on 9 May 2016 (31 pages) |
24 May 2016 | Registration of charge 071668420004, created on 9 May 2016 (31 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
22 December 2015 | Registration of charge 071668420001, created on 15 December 2015 (34 pages) |
22 December 2015 | Registration of charge 071668420001, created on 15 December 2015 (34 pages) |
19 December 2015 | Registration of charge 071668420003, created on 15 December 2015 (34 pages) |
19 December 2015 | Registration of charge 071668420002, created on 15 December 2015 (33 pages) |
19 December 2015 | Registration of charge 071668420003, created on 15 December 2015 (34 pages) |
19 December 2015 | Registration of charge 071668420002, created on 15 December 2015 (33 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Roger David Hunter Peart on 4 May 2010 (2 pages) |
12 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
12 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
6 March 2010 | Resolutions
|
6 March 2010 | Resolutions
|
6 March 2010 | Company name changed crossco (1189) LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Company name changed crossco (1189) LIMITED\certificate issued on 06/03/10
|
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|