Belmont Industrial Estate
Durham
County Durham
DH1 1TN
Director Name | Mrs Hannah Gilpin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Sunflag Park Belmont Industrial Estate Durham County Durham DH1 1TN |
Registered Address | Unit 10 Sunflag Park Belmont Industrial Estate Durham County Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graeme Gilpin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,467 |
Cash | £13,166 |
Current Liabilities | £25,994 |
Latest Accounts | 30 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 4 weeks from now) |
24 March 2023 | Delivered on: 6 April 2023 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 July 2022 | Delivered on: 19 July 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
9 July 2019 | Delivered on: 10 July 2019 Persons entitled: Advantedge Commercial Finance (North) LTD Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
9 May 2019 | Delivered on: 15 May 2019 Persons entitled: Amazon Capital Services (UK) LTD. Classification: A registered charge Outstanding |
13 November 2017 | Delivered on: 20 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
---|---|
27 January 2021 | Memorandum and Articles of Association (20 pages) |
27 January 2021 | Resolutions
|
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 June 2020 | Satisfaction of charge 087472310003 in full (1 page) |
26 May 2020 | Registration of charge 087472310004, created on 19 May 2020 (11 pages) |
13 December 2019 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
7 November 2019 | Satisfaction of charge 087472310001 in full (1 page) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
10 July 2019 | Registration of charge 087472310003, created on 9 July 2019 (13 pages) |
5 July 2019 | Satisfaction of charge 087472310002 in full (1 page) |
15 May 2019 | Registration of charge 087472310002, created on 9 May 2019 (11 pages) |
22 February 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
24 January 2019 | Resolutions
|
23 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
30 November 2018 | Appointment of Mrs Hannah Gilpin as a director on 26 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 July 2018 | Registered office address changed from 75 Park Road North Chester Le Street County Durham DH3 3SA England to G-Rack Units 2/3 Harelaw Industrial Estate Stanley County Durham DH9 8UJ on 28 July 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 November 2017 | Registration of charge 087472310001, created on 13 November 2017 (22 pages) |
20 November 2017 | Registration of charge 087472310001, created on 13 November 2017 (22 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
2 March 2016 | Registered office address changed from 18 Wear Lodge Chester Le Street County Durham DH3 4AP to 75 Park Road North Chester Le Street County Durham DH3 3SA on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 18 Wear Lodge Chester Le Street County Durham DH3 4AP to 75 Park Road North Chester Le Street County Durham DH3 3SA on 2 March 2016 (1 page) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|