Darlington
County Durham
DL1 4PT
Director Name | Mr Adrian David Noble |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 February 2016(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Catterick House Morton Road Darlington County Durham DL1 4PT |
Director Name | Mrs Joanne Corker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Licensed Conveyancer |
Country of Residence | England |
Correspondence Address | Catterick House Morton Road Darlington DL1 4PT |
Director Name | Mrs Janet Hughes Ford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Catterick House Morton Road Darlington County Durham DL1 4PT |
Director Name | Mr James Alexander Hughes |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Trainee Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Director Name | Mr Jeremy John Weston Spooner |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Cottage 70 West Green Stokesley Middlesbrough Cleveland TS9 5BD |
Director Name | Mr Adrian David Noble |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2015) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Director Name | Mr Paul Hargreaves |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Director Name | Mrs Miranda Richardson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Director Name | Miss Lucy Elizabeth Fenwick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Director Name | Miss Jonine Anderson |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Secretary Name | Mr David Anthony Ford |
---|---|
Status | Resigned |
Appointed | 10 November 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2019) |
Role | Company Director |
Correspondence Address | 34 Duke Street Darlington DL3 7AQ |
Website | key-legal.com |
---|---|
Email address | [email protected] |
Telephone | 01325 469393 |
Telephone region | Darlington |
Registered Address | Catterick House Morton Road Darlington County Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
50 at £0.01 | David Ford 50.00% Ordinary |
---|---|
50 at £0.01 | Janet Ford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,535 |
Cash | £341,438 |
Current Liabilities | £346,902 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
10 October 2016 | Delivered on: 11 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2016 | Delivered on: 1 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 November 2017 | Appointment of Mr David Anthony Ford as a secretary on 10 November 2017 (2 pages) |
---|---|
20 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
25 May 2017 | Appointment of Miss Jonine Anderson as a director on 25 May 2017 (2 pages) |
25 May 2017 | Appointment of Miss Lucy Elizabeth Fenwick as a director on 25 May 2017 (2 pages) |
18 April 2017 | Satisfaction of charge 085360260001 in full (1 page) |
9 March 2017 | Termination of appointment of Miranda Richardson as a director on 1 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Resolutions
|
7 February 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
11 October 2016 | Registration of charge 085360260002, created on 10 October 2016 (8 pages) |
3 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
12 July 2016 | Resolutions
|
29 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 February 2016 | Appointment of Mr Adrian David Noble as a director on 15 February 2016 (2 pages) |
1 February 2016 | Registration of charge 085360260001, created on 29 January 2016 (23 pages) |
17 November 2015 | Termination of appointment of Jeremy John Weston Spooner as a director on 16 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Paul Hargreaves as a director on 30 October 2015 (1 page) |
13 November 2015 | Appointment of Mrs Joanne Louise Forster as a director on 13 November 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 October 2015 | Appointment of Mrs Miranda Richardson as a director on 28 October 2015 (2 pages) |
29 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
17 April 2015 | Appointment of Mr Paul Hargreaves as a director on 13 April 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 February 2015 | Termination of appointment of Adrian David Noble as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Adrian David Noble as a director on 6 February 2015 (1 page) |
26 November 2014 | Appointment of Mr Adrian David Noble as a director on 3 November 2014 (2 pages) |
26 November 2014 | Registered office address changed from 65 Duke Street Darlington County Durham DL3 7SD to 34 Duke Street Darlington DL3 7AQ on 26 November 2014 (1 page) |
26 November 2014 | Appointment of Mr Adrian David Noble as a director on 3 November 2014 (2 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Jeremy John Weston Spooner as a director (2 pages) |
20 May 2013 | Incorporation
|