Castle Eden
Co. Durham
TS27 4SU
Director Name | Mrs Melissa Joy Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2010(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | The Old Brewery Room 3 Castle Eden Co. Durham TS27 4SU |
Website | bondsfoundry.com |
---|---|
Telephone | 01388 763375 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | The Old Brewery Room 3 Castle Eden Co. Durham TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Address Matches | Over 30 other UK companies use this postal address |
2.1k at £0.01 | Paul Duncan 75.07% Ordinary |
---|---|
688 at £0.01 | Melissa Joy Duncan 24.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,394 |
Cash | £14 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Registered office address changed from C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL to Room 20 the Old Brewery Castle Eden Co. Durham TS27 4SU on 28 January 2020 (1 page) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
23 April 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
24 August 2015 | Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from First Floor Suite 2 Beaufront Park Anick Road Hexham Northumberland NE46 4TU to C/O Bonds Foundry Co Ltd 1 Prospect Road Crook County Durham DL15 8JL on 24 August 2015 (1 page) |
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
24 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 March 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
9 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Tyne & Wear NE3 3LS United Kingdom on 13 December 2011 (1 page) |
12 December 2011 | Director's details changed for Mr Paul Robson Duncan on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mrs Melissa Joy Duncan on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Paul Robson Duncan on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mrs Melissa Joy Duncan on 12 December 2011 (2 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
10 May 2011 | Current accounting period extended from 31 August 2011 to 30 September 2011 (3 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Statement of capital following an allotment of shares on 7 January 2011
|
22 November 2010 | Appointment of Melissa Joy Duncan as a director (3 pages) |
22 November 2010 | Appointment of Melissa Joy Duncan as a director (3 pages) |
4 August 2010 | Incorporation (16 pages) |
4 August 2010 | Incorporation (16 pages) |