Hever
Kent
TN8 7NH
Secretary Name | Amber Isobel Mary Dane |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge House Hever Road Hever Kent TN8 7NH |
Director Name | Mr Patrick Donald Dane |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Gunsmith |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners, First Floor 2 Collingwood Str Newcastle Upon Tyne NE1 1JF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Michael Robert Leather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Zoe Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB |
Registered Address | C/O Evelyn Partners, First Floor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Trustee Of Aim Dane Grandchildren (Gld) Discretionary Settlement 25.00% Ordinary |
---|---|
1 at £1 | Trustee Of Aim Grandchildren (Pdd) Discretionary Settlement 25.00% Ordinary |
1 at £1 | Trustee Of Gl Dane Discretionary Settlement 25.00% Ordinary |
1 at £1 | Trustee Of Pd Dane Discretionary Settlement 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £713,645 |
Cash | £684,430 |
Current Liabilities | £699,430 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 October 2013 | Delivered on: 18 October 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property k/a land adjoining lion court, hanzard drive, wynyard business park, stockton on tees part t/no CE171426. Notification of addition to or amendment of charge. Outstanding |
---|---|
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge £500,000AND each and every debt represented by the deposit see image for full details. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lion court hanzard drive wynyard business park stockton on tees all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: TV120 unit 8 hanzard drive wynyard business park stockton on tees t/no. CE211644 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: Dane & Co., Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at wynyard business park wynyard billingham t/no. CE171426 by way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: Dane & Co., Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 8 TV120 wynyard business park wynyard billingham t/no. CE211644BY way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details. Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land at wynyard business park billingham t/no. CE157929. Outstanding |
3 October 2013 | Delivered on: 23 October 2013 Persons entitled: Wynyard Park (Estate Co) Limited Classification: A registered charge Particulars: Part t/no CY171426. Outstanding |
3 October 2013 | Delivered on: 23 October 2013 Persons entitled: Dane & Co., Limited Classification: A registered charge Particulars: The land known as additional car park land at lion court wynyard business park, wynyard, billingham. Notification of addition to or amendment of charge. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: Dane & Co., Limited 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. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Satisfied on: 7 January 2016 Persons entitled: Dane & Co., Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a smallbrook fields lower green road spledhurst tunbridge wells t/no. K250603 by way of fixed charge the full benefit of all agreements contracts guarantees indemnities warranties and other documents all loose plant machinery and equipment see image for full details. Fully Satisfied |
12 October 2023 | Appointment of Mr Patrick Donald Dane as a director on 12 October 2023 (2 pages) |
---|---|
12 October 2023 | Termination of appointment of Michael Robert Leather as a director on 12 October 2023 (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
26 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
17 February 2023 | Registered office address changed from C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB United Kingdom to C/O Evelyn Partners, First Floor 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 17 February 2023 (1 page) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
17 June 2022 | Director's details changed for Mr Michael Robert Leather on 1 June 2022 (2 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Zoe Lawson as a secretary on 20 November 2019 (1 page) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
22 March 2017 | Second filing of the annual return made up to 14 June 2016 (23 pages) |
22 March 2017 | Second filing of the annual return made up to 14 June 2016 (23 pages) |
3 March 2017 | Registered office address changed from , C/O C/O Leathers Llp, 26a Old Elvet, Durham, County Durham, DH1 3HN to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Zoe Lawson on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from , C/O C/O Leathers Llp, 26a Old Elvet, Durham, County Durham, DH1 3HN to C/O Leathers Llp Carter House Pelaw Leazes Lane Durham County Durham DH1 1TB on 3 March 2017 (1 page) |
3 March 2017 | Secretary's details changed for Zoe Lawson on 3 March 2017 (1 page) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 January 2016 | Satisfaction of charge 4 in full (6 pages) |
7 January 2016 | Satisfaction of charge 4 in full (6 pages) |
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 March 2015 | Appointment of Zoe Lawson as a secretary on 13 February 2015 (3 pages) |
3 March 2015 | Appointment of Zoe Lawson as a secretary on 13 February 2015 (3 pages) |
28 October 2014 | Registration of charge 076699270013, created on 24 October 2014 (19 pages) |
28 October 2014 | Registration of charge 076699270013, created on 24 October 2014 (19 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from , C/O Leathers Llp, 26a Old Elvet, Durham, DH1 3HN, England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham DH1 3HN England on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Leathers Llp 26a Old Elvet Durham DH1 3HN England on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from , C/O Leathers Llp, 26a Old Elvet, Durham, DH1 3HN, England on 9 July 2014 (1 page) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
7 July 2014 | Registered office address changed from Suite 3D Mayford House 43 Old Elvet Durham County Durham DH1 3HN United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Suite 3D Mayford House 43 Old Elvet Durham County Durham DH1 3HN United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from , Suite 3D Mayford House, 43 Old Elvet, Durham, County Durham, DH1 3HN, United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from , Suite 3D Mayford House, 43 Old Elvet, Durham, County Durham, DH1 3HN, United Kingdom on 7 July 2014 (1 page) |
23 October 2013 | Registration of charge 076699270010 (34 pages) |
23 October 2013 | Registration of charge 076699270012
|
23 October 2013 | Registration of charge 076699270012
|
23 October 2013 | Registration of charge 076699270010 (34 pages) |
18 October 2013 | Registration of charge 076699270009
|
18 October 2013 | Registration of charge 076699270009
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
18 September 2012 | Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from , C/O C/O Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle upon Tyne, NE1 6SU, England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from , C/O C/O Leathers Llp, 17th Floor, Cale Cross House Pilgrim Street, Newcastle upon Tyne, NE1 6SU, England on 18 September 2012 (1 page) |
19 July 2012 | Registered office address changed from , 17th Flr Cale Cross Hse, Pilgrim Street, Newcastle upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from , 17th Flr Cale Cross Hse, Pilgrim Street, Newcastle upon Tyne, Tyne & Wear, NE1 6SU, United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Registered office address changed from 17Th Flr Cale Cross Hse Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
1 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
1 September 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
28 July 2011 | Appointment of Amber Isobel Mary Dane as a director (3 pages) |
28 July 2011 | Appointment of Amber Isobel Mary Dane as a secretary (3 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
28 July 2011 | Appointment of Amber Isobel Mary Dane as a director (3 pages) |
28 July 2011 | Appointment of Amber Isobel Mary Dane as a secretary (3 pages) |
20 July 2011 | Appointment of Michael Robert Leather as a director (3 pages) |
20 July 2011 | Appointment of Michael Robert Leather as a director (3 pages) |
16 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|