Darlington
Co Durham
DL3 7RT
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
Registered Address | 140 Coniscliffe Road Darlington Co Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £357,635 |
Cash | £17,571 |
Current Liabilities | £750,503 |
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 | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
3 December 2019 | Delivered on: 6 December 2019 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future. For more details please refer to the instrument. Outstanding |
---|---|
20 January 2019 | Delivered on: 1 February 2019 Persons entitled: Tallght Financial LTD Classification: A registered charge Outstanding |
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: F/H licensed premises k/a annexe redcar t/no's CE125244, TES30968 and CE120273. Notification of addition to or amendment of charge. Outstanding |
27 November 2012 | Delivered on: 14 December 2012 Persons entitled: Carlsberg UK Limited (Carlsberg) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The livery 95-97 high street, redcar part of t/no:CE120273 fixed charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Outstanding |
27 November 2012 | Delivered on: 1 December 2012 Persons entitled: Carlsberg UK Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever. Particulars: Licensed premises k/a aruba and situate at 164-166 high street and 103 lord street redcar t/nos. CE81636 and CE4202 and any proceeds of sale thereof and all buildings and fixtures all other estates or interests in any f/h or l/h property all stocks shares goodwill and uncalled capital and all insurance policies and book debts see image for full details. Outstanding |
23 September 2011 | Delivered on: 24 September 2011 Persons entitled: Carlsberg UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures for details of property charged please refer to form MG01. See image for full details. Outstanding |
4 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 29 April 2019 (11 pages) |
27 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
6 December 2019 | Registration of charge 076364510007, created on 3 December 2019 (19 pages) |
24 September 2019 | Satisfaction of charge 076364510005 in full (1 page) |
30 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
1 February 2019 | Registration of charge 076364510006, created on 20 January 2019 (15 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 January 2018 | Registration of charge 076364510005, created on 29 January 2018 (10 pages) |
26 October 2017 | Satisfaction of charge 1 in full (2 pages) |
26 October 2017 | Satisfaction of charge 1 in full (2 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
15 August 2017 | Satisfaction of charge 076364510004 in full (1 page) |
15 August 2017 | Satisfaction of charge 076364510004 in full (1 page) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
15 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
21 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
3 July 2014 | Director's details changed for Mrs Debra Wright on 17 May 2014 (2 pages) |
3 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mrs Debra Wright on 17 May 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Resolutions
|
28 June 2013 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 28 June 2013 (1 page) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Registration of charge 076364510004 (28 pages) |
26 April 2013 | Registration of charge 076364510004 (28 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 January 2013 | Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Simon Andrew Wright on 3 January 2013 (2 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 November 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
23 November 2012 | Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Appointment of Mr Simon Andrew John Wright as a director (2 pages) |
21 September 2011 | Appointment of Mr Simon Andrew John Wright as a director (2 pages) |
17 May 2011 | Incorporation (47 pages) |
17 May 2011 | Incorporation (47 pages) |