Durham
DH1 1TW
Director Name | Mr Darren Robert Baxter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mrs Jaqueline Anne Baxter |
---|---|
Status | Current |
Appointed | 01 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Director Name | Peter James McLane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Director Name | William Ginn |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Secretary Name | William Ginn |
---|---|
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Indigo House Belmont Business Park Durham DH1 1TW |
Website | indigo.co.uk |
---|---|
Telephone | 0191 3756700 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Indigo House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
100 at £1 | Colin Thomas Hough 9.09% Ordinary B |
---|---|
100 at £1 | Darren Robert Baxter 9.09% Ordinary B |
100 at £1 | William Ginn 9.09% Ordinary B |
75 at £1 | Peter James Mclane 6.82% Irredeemable Preference |
525 at £1 | Peter James Mclane 47.73% Ordinary |
24 at £1 | Judith Mary Mclane 2.18% Irredeemable Preference |
168 at £1 | Judith Mary Mclane 15.27% Ordinary |
7 at £1 | Fs & Re Beaumont 2009 Settlement 0.64% Ordinary A |
1 at £1 | Fs & Re Beaumont 2009 Settlement 0.09% Irredeemable Preference |
Year | 2014 |
---|---|
Turnover | £3,921,190 |
Gross Profit | £3,289,610 |
Net Worth | £1,529,198 |
Cash | £1,603,283 |
Current Liabilities | £1,905,313 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
3 November 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 November 2016 | Delivered on: 8 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as indigo house, belmont business park, durham, DH1 1TW comprised in title number DU263131. Outstanding |
17 December 2012 | Delivered on: 21 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: L/H indigo house, belmont business park, durham t/no DU263131 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 |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Peter James Mclane and Judith Mary Mclane Classification: Legal charge 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: L/H indigo house belmont business park belmont t/no DU263131 see image for full details. Outstanding |
14 December 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
7 March 2019 | Appointment of Mr Darren Robert Baxter as a director on 22 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of William Ginn as a secretary on 6 February 2019 (1 page) |
19 February 2019 | Termination of appointment of William Ginn as a director on 6 February 2019 (1 page) |
15 January 2019 | Appointment of Mr Graham Andrew Palmer as a director on 2 January 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 2 November 2017 with updates (6 pages) |
13 November 2017 | Notification of Indigo Software Group Limited as a person with significant control on 3 November 2016 (2 pages) |
13 November 2017 | Cessation of Peter James Mclane as a person with significant control on 3 November 2016 (1 page) |
13 November 2017 | Cessation of Peter James Mclane as a person with significant control on 3 November 2016 (1 page) |
13 November 2017 | Notification of Indigo Software Group Limited as a person with significant control on 3 November 2016 (2 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 December 2016 | Change of share class name or designation (2 pages) |
4 December 2016 | Change of share class name or designation (2 pages) |
28 November 2016 | Termination of appointment of Peter James Mclane as a director on 3 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Peter James Mclane as a director on 3 November 2016 (2 pages) |
12 November 2016 | Satisfaction of charge 1 in full (4 pages) |
12 November 2016 | Satisfaction of charge 1 in full (4 pages) |
11 November 2016 | Registration of charge 082790270004, created on 3 November 2016 (26 pages) |
11 November 2016 | Registration of charge 082790270004, created on 3 November 2016 (26 pages) |
8 November 2016 | Registration of charge 082790270003, created on 3 November 2016 (10 pages) |
8 November 2016 | Registration of charge 082790270003, created on 3 November 2016 (10 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
13 August 2016 | Satisfaction of charge 2 in full (4 pages) |
13 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2015 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
22 December 2015 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 January 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
27 January 2015 | Group of companies' accounts made up to 31 May 2014 (20 pages) |
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 May 2014 | Auditor's resignation (1 page) |
27 May 2014 | Auditor's resignation (1 page) |
9 January 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
9 January 2014 | Group of companies' accounts made up to 31 May 2013 (22 pages) |
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 March 2013 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (3 pages) |
19 March 2013 | Current accounting period shortened from 30 November 2013 to 31 May 2013 (3 pages) |
5 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
5 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
5 January 2013 | Resolutions
|
5 January 2013 | Resolutions
|
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 November 2012 | Incorporation (29 pages) |
2 November 2012 | Incorporation (29 pages) |