Ashbrooke
Sunderland
Tyne & Wear
SR2 7RJ
Director Name | Mr Stuart Outterside |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite B, Humber House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Director Name | Mr John Sumpton |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite B, Humber House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Mr Matthew McConnell |
---|---|
Status | Current |
Appointed | 20 April 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Suite B, Humber House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
Registered Address | Suite B, Humber House Mandale Park Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,050 |
Cash | £34,393 |
Current Liabilities | £51,935 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
31 July 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
---|---|
31 July 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
13 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
16 February 2023 | Termination of appointment of Matthew Mcconnell as a secretary on 16 February 2023 (1 page) |
16 February 2023 | Appointment of Mr Matthew Mcconnell as a secretary on 20 April 2022 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
10 May 2022 | Registered office address changed from Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD England to Suite B, Humber House Mandale Park Belmont Industrial Estate Durham Durham DH11TH on 10 May 2022 (1 page) |
20 April 2022 | Appointment of Mr Matthew Mcconnell as a secretary on 20 April 2022 (2 pages) |
8 March 2022 | Change of details for Mr Martin Lake as a person with significant control on 1 October 2021 (2 pages) |
8 March 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
8 March 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
8 March 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (5 pages) |
3 March 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
26 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
15 December 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
15 December 2020 | Appointment of Mr Stuart Outterside as a director on 17 November 2020 (2 pages) |
15 December 2020 | Appointment of Mr John Sumpton as a director on 17 November 2020 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
17 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
24 January 2020 | Statement of capital following an allotment of shares on 1 October 2019
|
12 November 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 March 2019 | Satisfaction of charge 083880570001 in full (1 page) |
14 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
29 October 2018 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
29 June 2018 | Registration of charge 083880570001, created on 26 June 2018 (53 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
5 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
3 January 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD on 3 January 2017 (1 page) |
27 October 2016 | Micro company accounts made up to 30 September 2016 (6 pages) |
27 October 2016 | Micro company accounts made up to 30 September 2016 (6 pages) |
18 October 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 28 February 2017 to 30 September 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 January 2016 | Registered office address changed from 5 Brookside Gardens Ashbrooke Sunderland Tyne & Wear SR2 7RJ to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 5 Brookside Gardens Ashbrooke Sunderland Tyne & Wear SR2 7RJ to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 15 January 2016 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2013 | Registered office address changed from 5 Ashbrooke Gardens Ashbrooke Sunderland Tyne and Wear SR2 7RJ England on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Ashbrooke Gardens Ashbrooke Sunderland Tyne and Wear SR2 7RJ England on 13 March 2013 (1 page) |
8 February 2013 | Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Martin Lake on 8 February 2013 (2 pages) |
7 February 2013 | Company name changed roofclad intallations LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed roofclad intallations LIMITED\certificate issued on 07/02/13
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|