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, 5 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 Gregory Mark Liggins |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
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 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 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 |
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: 29 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 |
23 May 2013 | Delivered on: 8 June 2013 Persons entitled: Aardvark Tmc Limited (In Liquidation) Classification: A registered charge Particulars: All and whole those two areas of ground wichc subjects form (first) part and protion of the subjects known as duncanziemere farm, lugar, cumnock t/no AYR92961,. Second part and portion of the subjects at laigh glenmuir farm, cumnock t/no AYR73462. Third all and whole the subjects known as glenmuir cottage, cumnock t/no AYR64319. 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 083823840008, created on 12 January 2021 (10 pages) |
4 August 2020 | Registration of charge 083823840007, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 083823840006, 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) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
30 January 2019 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (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 (17 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 083823840005, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 083823840003 in full (4 pages) |
10 August 2018 | Registration of charge 083823840004, created on 31 July 2018 (60 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) |
22 January 2018 | Termination of appointment of Steven Leslie Anson as a director on 19 January 2018 (1 page) |
22 January 2018 | Appointment of Gregory Mark Liggins as a director on 19 January 2018 (2 pages) |
29 December 2017 | Registration of charge 083823840003, created on 21 December 2017 (15 pages) |
29 December 2017 | Registration of charge 083823840003, 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) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (18 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 083823840002 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823840001 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823840002 in full (4 pages) |
8 July 2016 | Satisfaction of charge 083823840001 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 | 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 Iain Duncan Cockburn 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 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 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 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 083823840002
|
8 June 2013 | Registration of charge 083823840002
|
21 May 2013 | Registration of charge 083823840001 (34 pages) |
21 May 2013 | Registration of charge 083823840001 (34 pages) |
8 April 2013 | Appointment of Mr Alistair Black as a director (2 pages) |
8 April 2013 | Termination of appointment of Andrew Harris 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 | Appointment of Mr Andrew Paul Weatherstone as a director (2 pages) |
8 April 2013 | Appointment of Mr Andrew Paul Weatherstone as a director (2 pages) |
8 April 2013 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
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 | 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 Andrew Harris as a director (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 Directors Limited as a director (1 page) |
8 April 2013 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
8 April 2013 | Appointment of Mr Alistair Black as a director (2 pages) |
27 March 2013 | Company name changed snrdco 3101 LIMITED\certificate issued on 27/03/13
|
27 March 2013 | Company name changed snrdco 3101 LIMITED\certificate issued on 27/03/13
|
30 January 2013 | Incorporation (49 pages) |
30 January 2013 | Incorporation (49 pages) |