Chester Le Street
County Durham
DH3 2SA
Director Name | Mr Anthony Spellman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chapelhope Close Ashbrooke Darlington County Durham DL1 3TR |
Director Name | Mr Stanley Leslie Miller |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Mgm House Newburn Bridge Road Newburn Newcastle Upon Tyne Tyne And Wear NE15 8NR |
Director Name | Mr Adam Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA |
Director Name | Mr Ian McDonald |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA |
Director Name | Mr Gavin Paul Johnston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA |
Website | new-county.co.uk |
---|
Registered Address | Penshaw Way Portobello Industrial Estate Chester Le Street County Durham DH3 2SA |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Cavendish Corporate Investments Pcc LTD 50.00% Ordinary |
---|---|
50 at £1 | Cavendish Corporate Investments Pcc Limited Cell 147 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,405,797 |
Net Worth | -£99,478 |
Cash | £360,567 |
Current Liabilities | £2,285,606 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
14 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 October 2012 | Delivered on: 7 November 2012 Satisfied on: 12 March 2013 Persons entitled: New County Road Surfacing LTD in Liquidation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, all licences, uncalled capital, all equipment see image for full details. Fully Satisfied |
5 March 2012 | Delivered on: 14 March 2012 Satisfied on: 31 August 2012 Persons entitled: Panel Shop Limited - in Administration Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixed plant & machinery see image for full details. Fully Satisfied |
5 March 2012 | Delivered on: 14 March 2012 Satisfied on: 31 August 2012 Persons entitled: S&B Hire and Sales Limited - in Administration Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, fixed plant & machinery see image for full details. Fully Satisfied |
10 November 2011 | Delivered on: 18 November 2011 Satisfied on: 25 January 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) 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 see image for full details. Fully Satisfied |
22 December 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
23 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 September 2019 | Termination of appointment of Gavin Paul Johnston as a director on 23 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Ian Mcdonald as a director on 23 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 June 2018 | Appointment of Mr Gavin Paul Johnston as a director on 8 June 2018 (2 pages) |
13 June 2018 | Termination of appointment of Ian Mcdonald as a director on 8 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 June 2016 | Registration of charge 076615100005, created on 14 June 2016 (42 pages) |
14 June 2016 | Registration of charge 076615100005, created on 14 June 2016 (42 pages) |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
5 April 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
14 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
24 October 2014 | Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Adam Brown as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Ian Mcdonald as a director on 1 August 2014 (2 pages) |
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Registered office address changed from Penshaw Way Portobello Industrial Estate Chester-Le-Street County Durham DL3 2SA United Kingdom on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from Penshaw Way Portobello Industrial Estate Chester-Le-Street County Durham DL3 2SA United Kingdom on 10 January 2014 (2 pages) |
27 December 2013 | Company name changed new county road surfacing (uk) LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Company name changed new county road surfacing (uk) LIMITED\certificate issued on 27/12/13
|
27 December 2013 | Change of name notice (2 pages) |
27 December 2013 | Change of name notice (2 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Termination of appointment of Ian Mcdonald as a director (1 page) |
30 October 2012 | Termination of appointment of Ian Mcdonald as a director (1 page) |
30 October 2012 | Termination of appointment of Stanley Miller as a director (1 page) |
30 October 2012 | Appointment of Mr Adam Brown as a director (2 pages) |
30 October 2012 | Appointment of Mr Adam Brown as a director (2 pages) |
30 October 2012 | Termination of appointment of Stanley Miller as a director (1 page) |
30 October 2012 | Termination of appointment of Anthony Spellman as a director (1 page) |
30 October 2012 | Termination of appointment of Anthony Spellman as a director (1 page) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 February 2012 | Appointment of Mr Stan Miller as a director (2 pages) |
6 February 2012 | Appointment of Mr Stan Miller as a director (2 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 June 2011 | Incorporation (16 pages) |
8 June 2011 | Incorporation (16 pages) |