Darlington
DL2 1DL
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr David Liddle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 118 Coniscliffe Road Darlington Co Durham DL3 7RW |
Director Name | Derek Outhwaite |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2016) |
Role | Quality Maanger |
Country of Residence | England |
Correspondence Address | 91 Marina Road Darlington Co Durham DL3 0BA |
Director Name | Mr Michael John Keeligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 April 2017) |
Role | Asbestos Control Consultant |
Country of Residence | England |
Correspondence Address | 28 Glamis Road Darlington Co Durham DL1 3PF |
Director Name | Mr Lee Trevor Rust |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 July 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Arena Neasham Road Hurworth Moor Darlington DL2 1DL |
Director Name | Mr Michael Birch |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Echo Arena Neasham Road Darlington DL2 1DL |
Registered Address | Northern Echo Arena Neasham Road Darlington DL2 1DL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Eastbourne |
2 at £1 | Darlington Mowden Park Rugby Football Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179,371 |
Cash | £9,673 |
Current Liabilities | £1,263,044 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 June 2023 (11 months ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 2 weeks from now) |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Sw Centre Property Limited Classification: A registered charge Outstanding |
---|---|
27 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hargreaves Darlington Limited Classification: A registered charge Particulars: Land and buildings known as 'the new stadium' neasham road, hurworth moor, darlington DL2 1DL registered at the land registry under title number DU241170. Outstanding |
27 March 2019 | Delivered on: 29 March 2019 Persons entitled: Darlington Borough Council Classification: A registered charge Particulars: By way of legal mortgage, the property known as land and buildings 'the new stadium', neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170. Outstanding |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Darlington Borough Council Classification: A registered charge Particulars: The freehold land known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at hm land registry under title number DU241170. Outstanding |
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: Sw Centre Property Limited Classification: A registered charge Particulars: Land lying to the east of neasham road, darlington registered at hm land registry with title number DU241039. Outstanding |
18 January 2018 | Delivered on: 19 January 2018 Persons entitled: Sw Centre Property Limited Classification: A registered charge Particulars: The new stadium, neesham road, hurworth moor, darlington, DL2 1DL registered at hm land registry with title number DU241170. Outstanding |
25 November 2016 | Delivered on: 12 December 2016 Persons entitled: Preston Cherry LLP Classification: A registered charge Particulars: The land and buildings known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170. Outstanding |
25 November 2016 | Delivered on: 12 December 2016 Persons entitled: Preston Cherry LLP Classification: A registered charge Particulars: The land and buildings known as the new stadium, neasham road, hurworth moor, darlington, DL2 1DL registered at the land registry under title number DU241170. Outstanding |
12 November 2020 | Delivered on: 30 November 2020 Persons entitled: Sw Centre Property Limited Classification: A registered charge Particulars: The freehold property known as land on the north side of neasham road, darlington which is registered at hm land registry under title number DU261481. Outstanding |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Sw Centre Property Limited Classification: A registered charge Particulars: The freehold property known as land lying to the east of neasham road, darlington and registered at hm land registry with title number DU241039. Outstanding |
16 June 2020 | Delivered on: 18 June 2020 Persons entitled: Sw Centre Property Limited Classification: A registered charge Particulars: The freehold property known as the stadium, neasham road, hurworth moor, darlington, DL2 1DL and registered at hm land registry with title number DU241170. Outstanding |
29 February 2016 | Delivered on: 16 March 2016 Persons entitled: Preston Cherry LLP Classification: A registered charge Particulars: The new stadium, neasham road, hurworth road, darlington DL2 1DL. Outstanding |
16 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
18 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
14 June 2021 | Appointment of Mr Gerald Peter Quinn as a director on 31 May 2021 (2 pages) |
29 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
30 November 2020 | Registration of charge 076633830012, created on 12 November 2020 (34 pages) |
2 November 2020 | Termination of appointment of Lee Trevor Rust as a director on 31 October 2020 (1 page) |
18 June 2020 | Satisfaction of charge 076633830007 in full (1 page) |
18 June 2020 | Registration of charge 076633830010, created on 16 June 2020 (34 pages) |
18 June 2020 | Registration of charge 076633830011, created on 16 June 2020 (34 pages) |
18 June 2020 | Satisfaction of charge 076633830008 in full (1 page) |
18 June 2020 | Registration of charge 076633830009, created on 16 June 2020 (53 pages) |
11 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
29 October 2019 | Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Arena Neasham Road Darlington DL2 1DL (1 page) |
14 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 April 2019 | Satisfaction of charge 076633830006 in full (1 page) |
3 April 2019 | Satisfaction of charge 076633830004 in full (1 page) |
3 April 2019 | Satisfaction of charge 076633830005 in full (1 page) |
1 April 2019 | Registration of charge 076633830008, created on 27 March 2019 (33 pages) |
29 March 2019 | Registration of charge 076633830007, created on 27 March 2019 (69 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 January 2018 | Registration of charge 076633830006, created on 18 January 2018 (64 pages) |
19 January 2018 | Registration of charge 076633830005, created on 18 January 2018 (33 pages) |
19 January 2018 | Registration of charge 076633830004, created on 18 January 2018 (32 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 April 2017 | Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Michael Birch as a director on 12 April 2017 (2 pages) |
12 April 2017 | Satisfaction of charge 076633830002 in full (1 page) |
12 April 2017 | Satisfaction of charge 076633830003 in full (1 page) |
12 April 2017 | Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page) |
12 April 2017 | Satisfaction of charge 076633830003 in full (1 page) |
12 April 2017 | Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page) |
12 April 2017 | Satisfaction of charge 076633830002 in full (1 page) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 December 2016 | Registration of charge 076633830002, created on 25 November 2016 (15 pages) |
12 December 2016 | Registration of charge 076633830003, created on 25 November 2016 (15 pages) |
12 December 2016 | Registration of charge 076633830002, created on 25 November 2016 (15 pages) |
12 December 2016 | Registration of charge 076633830003, created on 25 November 2016 (15 pages) |
3 December 2016 | Satisfaction of charge 076633830001 in full (4 pages) |
3 December 2016 | Satisfaction of charge 076633830001 in full (4 pages) |
21 October 2016 | Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages) |
21 October 2016 | Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
29 June 2016 | Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
29 June 2016 | Register inspection address has been changed to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
29 June 2016 | Register(s) moved to registered inspection location Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
29 June 2016 | Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
29 June 2016 | Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
5 May 2016 | Termination of appointment of Derek Outhwaite as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Derek Outhwaite as a director on 5 May 2016 (1 page) |
16 March 2016 | Registration of charge 076633830001, created on 29 February 2016 (15 pages) |
16 March 2016 | Registration of charge 076633830001, created on 29 February 2016 (15 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 May 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
8 May 2014 | Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Termination of appointment of David Liddle as a director (2 pages) |
15 January 2014 | Termination of appointment of David Liddle as a director (2 pages) |
20 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
15 April 2013 | Resolutions
|
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 April 2013 | Registered office address changed from 118 Coniscliffe Road Darlington Durham DL3 7RW on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 118 Coniscliffe Road Darlington Durham DL3 7RW on 12 April 2013 (2 pages) |
17 December 2012 | Registered office address changed from 118 Coniscliffe Road Darlington Co Durham DL3 7RW on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from 118 Coniscliffe Road Darlington Co Durham DL3 7RW on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Philip Scott as a director (2 pages) |
17 December 2012 | Termination of appointment of Graham Sizer as a director (2 pages) |
17 December 2012 | Appointment of Derek Outhwaite as a director (3 pages) |
17 December 2012 | Appointment of Derek Outhwaite as a director (3 pages) |
17 December 2012 | Appointment of David Liddle as a director (3 pages) |
17 December 2012 | Appointment of David Liddle as a director (3 pages) |
17 December 2012 | Termination of appointment of Graham Sizer as a director (2 pages) |
17 December 2012 | Termination of appointment of Philip Scott as a director (2 pages) |
17 December 2012 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
17 December 2012 | Appointment of Managing Director Michael John Keeligan as a director (3 pages) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Graham Kevin Sizer on 13 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Director's details changed for Mr Graham Kevin Sizer on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Philip Henry Scott on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Philip Henry Scott on 13 June 2012 (2 pages) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 (1 page) |
4 July 2011 | Company name changed broomco (4238) LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed broomco (4238) LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Change of name notice (2 pages) |
9 June 2011 | Incorporation (50 pages) |
9 June 2011 | Incorporation (50 pages) |