Darlington
Co. Durham
DL2 2NG
Director Name | Mr Elijah Ward |
---|---|
Date of Birth | April 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cleveland House Cleveland Street Darlington County Durham DL1 2PE |
Director Name | Mr Robert Ward |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrifield Hall Low Coniscliffe Darlington Co. Durham DL2 2NG |
Registered Address | Dalton House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
31 October 2017 | Delivered on: 9 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the west side of brunel road southbank middlesborough. Outstanding |
---|---|
27 May 2016 | Delivered on: 2 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture ceating fixed and floating charge over all assets present and future. Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the west side of valley street north, darlington. Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 213-219 haughton road, darlington DL1 2LD. Outstanding |
27 May 2016 | Delivered on: 1 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land & buildings on the north west side of blue house point road, portrack lane, stockton on tees. Outstanding |
5 September 2023 | Satisfaction of charge 083083880005 in full (1 page) |
---|---|
5 September 2023 | Satisfaction of charge 083083880003 in full (1 page) |
5 September 2023 | Satisfaction of charge 083083880004 in full (1 page) |
5 September 2023 | Satisfaction of charge 083083880001 in full (1 page) |
5 September 2023 | Satisfaction of charge 083083880002 in full (1 page) |
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
6 June 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
20 July 2022 | Cessation of Robert Ward as a person with significant control on 20 July 2022 (1 page) |
20 April 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
11 March 2021 | Registered office address changed from Merrifield Hall Low Coniscliffe Darlington Co. Durham DL2 2NG to Dalton House Brunel Road Skippers Lane Industrial Estate Middlesbrough TS6 6JA on 11 March 2021 (1 page) |
8 March 2021 | Appointment of Mr Elijah Ward as a director on 29 January 2021 (2 pages) |
18 February 2021 | Termination of appointment of Robert Ward as a director on 29 January 2021 (1 page) |
7 September 2020 | Confirmation statement made on 27 August 2020 with updates (4 pages) |
5 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 December 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
9 November 2017 | Registration of charge 083083880005, created on 31 October 2017
|
9 November 2017 | Registration of charge 083083880005, created on 31 October 2017
|
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 August 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
24 August 2016 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
2 June 2016 | Registration of charge 083083880004, created on 27 May 2016 (19 pages) |
2 June 2016 | Registration of charge 083083880004, created on 27 May 2016 (19 pages) |
1 June 2016 | Registration of charge 083083880002, created on 27 May 2016 (15 pages) |
1 June 2016 | Registration of charge 083083880003, created on 27 May 2016 (16 pages) |
1 June 2016 | Registration of charge 083083880002, created on 27 May 2016 (15 pages) |
1 June 2016 | Registration of charge 083083880001, created on 27 May 2016 (16 pages) |
1 June 2016 | Registration of charge 083083880001, created on 27 May 2016 (16 pages) |
1 June 2016 | Registration of charge 083083880003, created on 27 May 2016 (16 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|