Chester Le Street
DH3 3AU
Secretary Name | Mr Howard Mark Hesling |
---|---|
Status | Current |
Appointed | 06 January 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 143 Front Street Chester Le Street DH3 3AU |
Director Name | Mrs Christine Sommerville |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Mr James Anthony Sommerville |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street County Durham DH3 3DB |
Director Name | Mrs Emma Louise Barker Heslin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2012) |
Role | Brand Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD |
Registered Address | Mains House 143 Front Street Chester Le Street DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Emma Louise Barker Hesling 40.00% Ordinary C |
---|---|
60 at £1 | Emma Louise Barker Hesling 30.00% Ordinary A |
60 at £1 | Emma Louise Barker Hesling 30.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £307,344 |
Cash | £307,274 |
Current Liabilities | £57,234 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
24 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2017 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Change of share class name or designation (2 pages) |
6 January 2017 | Appointment of Mr Howard Mark Hesling as a secretary on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Howard Mark Hesling as a secretary on 6 January 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Termination of appointment of James Anthony Sommerville as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Christine Sommerville as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Christine Sommerville as a director on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of James Anthony Sommerville as a director on 13 August 2014 (1 page) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
27 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
28 May 2013 | Company name changed sommerville & sommerville LIMITED\certificate issued on 28/05/13
|
28 May 2013 | Company name changed sommerville & sommerville LIMITED\certificate issued on 28/05/13
|
22 May 2013 | Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds LS17 9JD United Kingdom on 22 May 2013 (1 page) |
25 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
25 September 2012 | Resolutions
|
25 September 2012 | Resolutions
|
25 September 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
19 September 2012 | Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Manor Oaks Manor House Lane Alwoodley Leeds West Yorks LS1 9JD United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mrs Christine Sommerville on 10 July 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr James Anthony Sommerville on 10 July 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr James Anthony Sommerville on 10 July 2012 (2 pages) |
19 September 2012 | Director's details changed for Mrs Christine Sommerville on 10 July 2012 (2 pages) |
11 September 2012 | Termination of appointment of Emma Heslin as a director (1 page) |
11 September 2012 | Appointment of Mrs Emma Louise Barker Heslin as a director (2 pages) |
11 September 2012 | Appointment of Mrs Emma Louise Barker Heslin as a director (2 pages) |
11 September 2012 | Termination of appointment of Emma Heslin as a director (1 page) |
11 September 2012 | Appointment of Mrs Emma Louise Barker Hesling as a director (2 pages) |
11 September 2012 | Appointment of Mrs Emma Louise Barker Hesling as a director (2 pages) |
10 July 2012 | Incorporation (16 pages) |
10 July 2012 | Incorporation (16 pages) |