Darlington
County Durham
DL3 7RT
Director Name | Mr Simon Andrew Wright |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
Registered Address | 140 Coniscliffe Road Darlington County Durham DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Debra Wright 50.00% Ordinary |
---|---|
1 at £1 | Simon Andrew Wright 50.00% Ordinary A |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
3 December 2019 | Delivered on: 6 December 2019 Persons entitled: Seneca Trade Finance LTD Classification: A registered charge Particulars: All intellectual property, vehicles and any presently owned land or any land which the company may acquire in the future. For more details please refer to the instrument. Outstanding |
---|---|
6 July 2018 | Delivered on: 19 July 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Barracuda bar, 43 blackwellgate, darlington, DL1 5HW registered at hm land registry under title number DU198045. Outstanding |
3 October 2017 | Delivered on: 4 October 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1. the freehold property known as 164-166 high street, redcar, TS10 3AW title to which is registered at the land registry under title number CE4202.. 2. the freehold property known as 135 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number TES17844.. 3. the freehold property known as 137 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number TES14982.. 4. the freehold property known as 139 high street, redcar, TS10 3DQ title to which is registered at the land registry under title number CE72336.. 5. the freehold property known as 95-97 high street, redcar, TS10 3DE title to which is registered at the land registry under title number CE215514.. 6. the freehold property known as 109 lord street, redcar title to which is registered at the land registry under title number CE81636.. 7. such freehold legal title in the land coloured green on the attached plan situated at the rear of 109 lord street, redcar.. 8. such title (if any) held by the chargor in the land coloured green on the attached plan situated at the rear of 109 lord street, redcar. Outstanding |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as barracuda, 42 albert road, middlesbrough, TS1 1QD. Title to which is registered at the land registry under title number CE228039. Outstanding |
11 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
6 December 2019 | Registration of charge 081557750004, created on 3 December 2019 (19 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
19 July 2018 | Registration of charge 081557750003, created on 6 July 2018 (38 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 April 2018 | Appointment of Mr Simon Andrew Wright as a director on 28 March 2018 (2 pages) |
4 October 2017 | Registration of charge 081557750002, created on 3 October 2017
|
4 October 2017 | Registration of charge 081557750002, created on 3 October 2017
|
14 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 1 December 2016 (2 pages) |
8 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 1 December 2016 (2 pages) |
7 August 2017 | Cessation of Simon Andrew Wright as a person with significant control on 1 December 2016 (1 page) |
7 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Cessation of Simon Andrew Wright as a person with significant control on 1 December 2016 (1 page) |
7 August 2017 | Notification of Simon Andrew Wright as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Notification of Simon Andrew Wright as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Change of details for Mrs Debra Wright as a person with significant control on 4 August 2017 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
28 December 2016 | Registration of charge 081557750001, created on 22 December 2016 (39 pages) |
28 December 2016 | Registration of charge 081557750001, created on 22 December 2016 (39 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
2 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
9 October 2013 | Statement of capital following an allotment of shares on 25 July 2012
|
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
25 July 2012 | Incorporation (47 pages) |
25 July 2012 | Incorporation (47 pages) |