Mandale Business Park Belmont Industrial Estate
Durham
DH1 1TH
Director Name | Miss Claire Roper-Browning |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Unit 12 Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Claire Roper-Browning |
---|---|
Status | Current |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Mullen Stoker House Unit 12 Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
Registered Address | Mullen Stoker House Unit 12 Mandale Business Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Miss Claire Roper-browning 50.00% Ordinary |
---|---|
50 at £1 | Mr Ervin Meszaros 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,570 |
Cash | £23,122 |
Current Liabilities | £72,871 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
10 August 2021 | Delivered on: 17 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The brewers arms, 80 gilesgate, durham, DH1 1HY registered at the land registry under title number DU83035. Outstanding |
---|---|
20 December 2016 | Delivered on: 24 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 11 mayorswell close durham. Outstanding |
24 March 2016 | Delivered on: 11 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 28 wearside drive durham city. Outstanding |
4 April 2013 | Delivered on: 18 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H 11 juniper way, durham t/no DU328362 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
28 November 2012 | Delivered on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 63 gilesgate durham t/no DU22977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 November 2012 | Delivered on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 5 beech crest durham county durham t/no DU332954 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 November 2012 | Delivered on: 7 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 30 may street durham t/no DU181391 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Director's details changed for Mr Ervin Meszaros on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Claire Roper-Browning on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Claire Roper-Browning on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Ervin Meszaros on 2 May 2017 (2 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 December 2016 | Registration of charge 080164310007, created on 20 December 2016 (41 pages) |
24 December 2016 | Registration of charge 080164310007, created on 20 December 2016 (41 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
11 April 2016 | Registration of charge 080164310006, created on 24 March 2016
|
11 April 2016 | Registration of charge 080164310006, created on 24 March 2016
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5
|
18 April 2013 | Particulars of a mortgage or charge / charge no: 5
|
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 April 2012 | Incorporation (38 pages) |
2 April 2012 | Incorporation (38 pages) |