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, 1 month after company formation) |
Appointment Duration | 7 months, 3 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, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian Maxwell Crosland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
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 | 14 July 2017(4 years after company formation) |
Appointment Duration | 2 months, 3 weeks (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 | 14 July 2017(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 January 2018) |
Role | Company Director |
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, 6 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 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(5 years, 3 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 |
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 ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
25 April 2023 | Delivered on: 28 April 2023 Persons entitled: North Kyle Wind Farm Limited (SC572042) Classification: A registered charge Particulars: All and whole those subjects at house of water, cumnock shown outlined blue on the plan in three parts annexed and signed as relative to the standard security insofar as those subjects form part and portion of the subjects registered in the land register of scotland under title numbers AYR97121, AYR27829 and AYR27828. Outstanding |
---|---|
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 at house of water, cumnock edged blue on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the title numbers set out in the standard security. 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 |
13 January 2021 | Registration of charge 085883870007, created on 12 January 2021 (10 pages) |
---|---|
2 November 2020 | Appointment of Mr David Robert Anderson as a director on 31 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
4 August 2020 | Registration of charge 085883870006, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 085883870005, created on 23 June 2020 (10 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 January 2020 | Full accounts made up to 31 May 2019 (17 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
16 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) |
6 November 2018 | Registration of charge 085883870004, created on 25 October 2018 (5 pages) |
10 October 2018 | Registration of charge 085883870003, 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 085883870001 in full (4 pages) |
10 August 2018 | Registration of charge 085883870002, created on 31 July 2018 (60 pages) |
4 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
4 July 2018 | Change of details for Hargreaves Surface Mining Limited as a person with significant control on 4 June 2018 (2 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (14 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) |
29 December 2017 | Registration of charge 085883870001, created on 21 December 2017 (15 pages) |
29 December 2017 | Registration of charge 085883870001, 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) |
31 July 2017 | Appointment of Mr Iain Duncan Cockburn as a director on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Iain Duncan Cockburn as a director on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Steven Leslie Anson as a director on 14 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Steven Leslie Anson as a director on 14 July 2017 (2 pages) |
24 July 2017 | Cessation of The Scottish Coal Company Limited as a person with significant control on 14 July 2017 (1 page) |
24 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 14 July 2017 (2 pages) |
24 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 14 July 2017 (2 pages) |
24 July 2017 | Cessation of The Scottish Coal Company Limited as a person with significant control on 14 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Ian Maxwell Crosland as a director on 14 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Ian Maxwell Crosland as a director on 14 July 2017 (2 pages) |
4 July 2017 | Notification of The Scottish Coal Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of The Scottish Coal Company Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
6 March 2017 | Total exemption full accounts made up to 31 May 2016 (15 pages) |
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PR on 3 May 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PR on 3 May 2016 (2 pages) |
27 April 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
27 April 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
7 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
16 March 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
4 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|