Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(10 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Alistair Black |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DR |
Director Name | Mr Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Place Water Lane Leeds LS11 5DR |
Director Name | Mr Ian Maxwell Crosland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2015(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2018) |
Role | Managing Director Cpd |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Iain Philip Slater |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 6 November 2018 Persons entitled: North Kyle Wind Farm Limited (Company Number SC572042) Classification: A registered charge Particulars: All and whole those subjects on the south side of skares road, cumnock shown edged red on the plan annexed and signed as relative to the standard security, which subjects form part and portion of all and whole the subjects on the south side of skares road, cumnock registered in the land register of scotland under title number AYR96674. Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
24 May 2013 | Delivered on: 8 June 2013 Persons entitled: Aardvark Tmc Limited (In Liquidation) Classification: A registered charge Particulars: Subjects at auchengilsie, cumnock which form part and portion of the subjects under t/no AYR90334. Outstanding |
15 May 2013 | Delivered on: 21 May 2013 Persons entitled: Aardvark Tmc Limited (In Liquidation) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Registration of charge 083823790009, created on 12 January 2021 (10 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 November 2020 | Appointment of Mr David Robert Anderson as a director on 31 October 2020 (2 pages) |
4 August 2020 | Registration of charge 083823790008, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 083823790007, created on 23 June 2020 (10 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (19 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (18 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
6 November 2018 | Registration of charge 083823790006, created on 25 October 2018 (6 pages) |
10 October 2018 | Registration of charge 083823790005, created on 5 October 2018 (40 pages) |
8 October 2018 | Appointment of Mr Iain Philip Slater as a director on 8 October 2018 (2 pages) |
25 August 2018 | Satisfaction of charge 083823790003 in full (4 pages) |
10 August 2018 | Registration of charge 083823790004, created on 31 July 2018 (60 pages) |
4 July 2018 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (18 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 January 2018 | Appointment of Mr John Paul Burks as a director on 19 January 2018 (2 pages) |
19 January 2018 | Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page) |
28 December 2017 | Registration of charge 083823790003, created on 21 December 2017 (15 pages) |
28 December 2017 | Registration of charge 083823790003, created on 21 December 2017 (15 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 July 2016 | Satisfaction of charge 083823790002 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823790001 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823790001 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823790002 in full (4 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
27 April 2016 | Total exemption full accounts made up to 31 May 2015 (14 pages) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 December 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 (2 pages) |
19 December 2015 | Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages) |
19 December 2015 | Termination of appointment of Ian Maxwell Crosland as a director on 10 December 2015 (2 pages) |
19 December 2015 | Registered office address changed from Eversheds Llp Bridgewater Place Water Lane Leeds LS11 5DR to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages) |
19 December 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages) |
19 December 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages) |
19 December 2015 | Appointment of Mr Iain Duncan Cockburn as a director on 10 December 2015 (3 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
28 November 2014 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
20 June 2014 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
20 June 2014 | Termination of appointment of Alistair Black as a director (2 pages) |
20 June 2014 | Termination of appointment of Alistair Black as a director (2 pages) |
20 June 2014 | Termination of appointment of Andrew Weatherstone as a director (2 pages) |
16 June 2014 | Previous accounting period extended from 30 September 2013 to 31 May 2014 (1 page) |
16 June 2014 | Previous accounting period extended from 30 September 2013 to 31 May 2014 (1 page) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 February 2014 | Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014 (2 pages) |
23 February 2014 | Director's details changed for Mr Alistair Black on 23 February 2014 (2 pages) |
23 February 2014 | Director's details changed for Mr Ian Maxwell Crosland on 23 February 2014 (2 pages) |
23 February 2014 | Director's details changed for Mr Alistair Black on 23 February 2014 (2 pages) |
9 October 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Aardvark House Sidings Court Doncaster South Yorkshire DN4 5NU England on 9 October 2013 (2 pages) |
8 October 2013 | Appointment of Mr Ian Maxwell Crosland as a director (3 pages) |
8 October 2013 | Appointment of Mr Ian Maxwell Crosland as a director (3 pages) |
8 June 2013 | Registration of charge 083823790002
|
8 June 2013 | Registration of charge 083823790002
|
21 May 2013 | Registration of charge 083823790001 (34 pages) |
21 May 2013 | Registration of charge 083823790001 (34 pages) |
8 April 2013 | Appointment of Mr Andrew Paul Weatherstone as a director (2 pages) |
8 April 2013 | Appointment of Mr Alistair Black as a director (2 pages) |
8 April 2013 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
8 April 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
8 April 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
8 April 2013 | Appointment of Mr Alistair Black as a director (2 pages) |
8 April 2013 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
8 April 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Mr Andrew Paul Weatherstone as a director (2 pages) |
8 April 2013 | Registered office address changed from One Fleet Place London EC4M 7WS on 8 April 2013 (1 page) |
8 April 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
8 April 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
8 April 2013 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
8 April 2013 | Termination of appointment of Andrew Harris as a director (1 page) |
27 March 2013 | Company name changed snrdco 3100 LIMITED\certificate issued on 27/03/13
|
27 March 2013 | Company name changed snrdco 3100 LIMITED\certificate issued on 27/03/13
|
30 January 2013 | Incorporation (49 pages) |
30 January 2013 | Incorporation (49 pages) |