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 | 8 months, 2 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, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Ian Maxwell Crossland |
---|---|
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 | 10 December 2015(2 years, 5 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, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2018) |
Role | Managing Director Cpd |
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 | 01 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 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 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 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, 4 weeks 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 | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 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: 9 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 28 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 085885080006, created on 12 January 2021 (10 pages) |
---|---|
2 November 2020 | Appointment of Mr Iain Philip Slater 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 085885080005, created on 28 July 2020 (62 pages) |
7 July 2020 | Registration of charge 085885080004, 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 (18 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
6 September 2019 | Appointment of Mr David Robert Anderson as a director on 6 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 January 2019 | Full accounts made up to 31 May 2018 (16 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 085885080003, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 085885080001 in full (4 pages) |
9 August 2018 | Registration of charge 085885080002, 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) |
1 June 2018 | Appointment of Mr John Paul Burks as a director on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Steven Leslie Anson as a director on 1 June 2018 (1 page) |
8 March 2018 | Full accounts made up to 31 May 2017 (17 pages) |
28 December 2017 | Registration of charge 085885080001, created on 21 December 2017 (15 pages) |
28 December 2017 | Registration of charge 085885080001, 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 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Hargreaves Surface Mining Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (17 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 | First Gazette notice for compulsory strike-off (1 page) |
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) |
19 December 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Ian Maxwell Crossland as a director on 10 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 | Registered office address changed from C/O Co/ Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 pages) |
19 December 2015 | Appointment of Mr Steven Leslie Anson as a director on 10 December 2015 (3 pages) |
19 December 2015 | Termination of appointment of Ian Maxwell Crossland as a director on 10 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 | Registered office address changed from C/O Co/ Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to West Terrace Esh Winning Durham DH7 9PT on 19 December 2015 (2 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
|
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
10 March 2015 | Total exemption full accounts made up to 31 May 2014 (11 pages) |
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
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
|