Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr David Alexander Buggy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr John Anthony Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Richard Jason Hind |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 20 Hubbway Business Centre Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD |
Director Name | Mr David Preston Norcott |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Website | www.rhdconstruction.co.uk |
---|
Registered Address | Debmat House Stargate Industrial Estate Ryton Tyne And Wear NE40 3DG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
7 April 2016 | Delivered on: 15 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
25 July 2023 | Termination of appointment of Harry Fenwick as a director on 25 July 2023 (1 page) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
22 June 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
20 June 2023 | Registered office address changed from 13 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to Debmat House Stargate Industrial Estate Ryton Tyne and Wear NE40 3DG on 20 June 2023 (1 page) |
24 November 2022 | Cessation of David Preston Norcott as a person with significant control on 17 October 2022 (1 page) |
24 November 2022 | Cessation of Harry Fenwick as a person with significant control on 17 October 2022 (1 page) |
24 November 2022 | Notification of Debmat Group Limited as a person with significant control on 17 October 2022 (2 pages) |
19 October 2022 | All of the property or undertaking has been released from charge 085217050001 (5 pages) |
17 October 2022 | Appointment of Mr John Anthony Turner as a director on 17 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr David Alexander Buggy as a director on 17 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of David Preston Norcott as a director on 17 October 2022 (1 page) |
12 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
9 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
21 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
12 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 November 2019 | Second filing of Confirmation Statement dated 09/05/2018 (5 pages) |
21 October 2019 | Second filing of Confirmation Statement dated 09/05/2018 (5 pages) |
10 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
30 October 2018 | Registered office address changed from Suite 20 Hubbway Business Centre Bassington Lane Bassington Industrial Estate Cramlington Northumberland NE23 8AD to 13 Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 30 October 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with updates
|
30 August 2017 | Termination of appointment of Richard Jason Hind as a director on 27 July 2017 (2 pages) |
30 August 2017 | Termination of appointment of Richard Jason Hind as a director on 27 July 2017 (2 pages) |
1 June 2017 | Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 January 2017 (7 pages) |
12 May 2017 | Previous accounting period extended from 30 July 2016 to 31 January 2017 (1 page) |
12 May 2017 | Previous accounting period extended from 30 July 2016 to 31 January 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 April 2016 | Registration of charge 085217050001, created on 7 April 2016 (18 pages) |
15 April 2016 | Registration of charge 085217050001, created on 7 April 2016 (18 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 November 2014 | Change of share class name or designation (3 pages) |
24 November 2014 | Change of share class name or designation (3 pages) |
25 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
25 June 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 August 2013 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England on 20 August 2013 (2 pages) |
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|
9 May 2013 | Incorporation
|