Gilesgate Moor
Durham
Co Durham
DH1 2RB
Director Name | Mr John Cullerton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jcs House Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
Director Name | Mr Darryl John Cullerton |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jcs House Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
Director Name | Mr Joshua Phillip Cullerton |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jcs House Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
Telephone | 0191 3862232 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Jcs House Unit A Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darryl John Cullerton 25.00% Ordinary |
---|---|
1 at £1 | John Cullerton 25.00% Ordinary |
1 at £1 | Joshua Philip Cullerton 25.00% Ordinary |
1 at £1 | Paul Stewart Cook 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,793 |
Cash | £6,101 |
Current Liabilities | £197,933 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 3 north bridge street, sunderland, SR5 1AD registered at hm land registry with title number TY155182. Outstanding |
---|---|
15 October 2017 | Delivered on: 25 October 2017 Persons entitled: National Westminster PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 13 holmeside, sunderland, SR1 3JE with land registry number TY540214 for more details please refer to the instrument. Outstanding |
12 February 2016 | Delivered on: 13 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The old church, 27 dean terrrace. Southwick, sunderland t/no TY362510. Outstanding |
29 September 2015 | Delivered on: 10 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 holmeside sunderland t/no.TY276542. Outstanding |
16 January 2015 | Delivered on: 24 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 27 dean terrace, southwick, sunderland, tyne and wear t/no:TY362510. Outstanding |
7 November 2014 | Delivered on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of station lane, birtley and john cullerton &sons limited, station lane, birtley, chester-le-street t/no TY278392 and TY60015. Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 November 2018 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX to Jcs House Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 2 November 2018 (1 page) |
17 May 2018 | Notification of Joshua Philip Cullerton as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Darryl John Cullerton as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr John Cullerton as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mr Paul Stewart Cook as a person with significant control on 17 May 2018 (2 pages) |
23 April 2018 | Registration of charge 090105300007, created on 20 April 2018 (15 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 October 2017 | Registration of charge 090105300006, created on 15 October 2017 (7 pages) |
25 October 2017 | Registration of charge 090105300006, created on 15 October 2017 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
13 February 2016 | Registration of charge 090105300005, created on 12 February 2016 (9 pages) |
13 February 2016 | Registration of charge 090105300005, created on 12 February 2016 (9 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 October 2015 | Registration of charge 090105300004, created on 29 September 2015 (9 pages) |
10 October 2015 | Registration of charge 090105300004, created on 29 September 2015 (9 pages) |
24 January 2015 | Registration of charge 090105300003, created on 16 January 2015 (40 pages) |
24 January 2015 | Registration of charge 090105300003, created on 16 January 2015 (40 pages) |
18 November 2014 | Registration of charge 090105300002, created on 7 November 2014 (9 pages) |
18 November 2014 | Registration of charge 090105300002, created on 7 November 2014 (9 pages) |
18 November 2014 | Registration of charge 090105300002, created on 7 November 2014 (9 pages) |
30 October 2014 | Director's details changed for Mr Darryl Cullerton on 24 April 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Joshua Philip Cullerton on 24 April 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Joshua Philip Cullerton on 24 April 2014 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Darryl Cullerton on 24 April 2014 (2 pages) |
29 October 2014 | Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN England to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN England to Kensington House 3 Kensington Bishop Auckland County Durham DL14 6HX on 29 October 2014 (2 pages) |
10 October 2014 | Registration of charge 090105300001, created on 7 October 2014 (8 pages) |
10 October 2014 | Registration of charge 090105300001, created on 7 October 2014 (8 pages) |
10 October 2014 | Registration of charge 090105300001, created on 7 October 2014 (8 pages) |
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|
24 April 2014 | Incorporation Statement of capital on 2014-04-24
|