Wingate
Co.Durham
TS28 5HP
Director Name | Mr David Travers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Endeavour Partnership Llp, Westminster, St Mar Teesdale Business Park Teesside TS17 6QP |
Director Name | Mr Keith James Ward |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Melton Mews Haworth Keighley West Yorkshire BD22 8SA |
Director Name | Mr Martin Vincent Thornton |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Airedale Place Baildon Bradford West Yorkshire BD17 7HA |
Registered Address | 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Castle Eden Properties Limited 50.00% Ordinary |
---|---|
100 at £1 | Northern Pure Properties Limited 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
16 August 2022 | Delivered on: 23 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as 8 east cliff road, dawdon, seaham,. Hm land registry title number : DU255767. Outstanding |
---|---|
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including DU354359 - property known as 8 east cliff road, spectrum business park, seaham,SR7 7PS. Outstanding |
12 March 2018 | Delivered on: 15 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 8 east cliff road, dawdon, seaham. Hm land registry title number(s) DU255767. Outstanding |
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit BC2140/8 dawdon industrial estate dawdon seaham (also k/a 8 east cliff road spectrum business park seaham) t/no.DU255767. Outstanding |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 090629940002 in full (1 page) |
23 January 2019 | Satisfaction of charge 090629940001 in full (1 page) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge 090629940003, created on 12 March 2018 (5 pages) |
14 February 2018 | Registered office address changed from Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 14 February 2018 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
3 July 2017 | Notification of Castle Eden Properties Ltd as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Castle Eden Properties Ltd as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
17 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
13 June 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 December 2015 | Registration of charge 090629940002, created on 17 December 2015 (9 pages) |
19 December 2015 | Registration of charge 090629940002, created on 17 December 2015 (9 pages) |
13 October 2015 | Registration of charge 090629940001, created on 8 October 2015 (5 pages) |
13 October 2015 | Registration of charge 090629940001, created on 8 October 2015 (5 pages) |
13 October 2015 | Registration of charge 090629940001, created on 8 October 2015 (5 pages) |
14 August 2015 | Termination of appointment of Martin Vincent Thornton as a director on 15 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Martin Vincent Thornton as a director on 15 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Keith James Ward as a director on 15 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Keith James Ward as a director on 15 July 2015 (1 page) |
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
20 October 2014 | Director's details changed for Mr Martin Vincent Thornton on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Martin Vincent Thornton on 20 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Martin Vincent Thornton as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Keith James Ward as a director on 9 October 2014 (2 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
9 June 2014 | Appointment of Mr David Travers as a director (2 pages) |
9 June 2014 | Appointment of Mr David Travers as a director (2 pages) |
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|