Stocksfield
NE43 7SX
Director Name | Mr Ross Cavanagh |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 53 Dobson Close High Spen Rowlands Gill Tyne And Wear NE39 2BF |
Director Name | Mr Steven Henderson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 2015) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beaumont Terrace Beaumont Terrace Prudhoe Northumberland NE42 6JZ |
Registered Address | Woodhead Farm Hedley Stocksfield NE43 7SX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hedley |
Ward | South Tynedale |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Neal Cavanagh 50.00% Ordinary |
---|---|
60 at £1 | Ross Cavanagh 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 November 2022 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 November 2023 (overdue) |
24 April 2019 | Delivered on: 25 April 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
19 June 2020 | Satisfaction of charge 092164990001 in full (1 page) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
25 April 2019 | Registration of charge 092164990001, created on 24 April 2019 (53 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
26 November 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 September 2016 | Registered office address changed from Labourn Fell Farm Chopwell Newcastle upon Tyne NE17 7AY to Woodhead Farm Hedley Stocksfield NE43 7SX on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Labourn Fell Farm Chopwell Newcastle upon Tyne NE17 7AY to Woodhead Farm Hedley Stocksfield NE43 7SX on 20 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 May 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
5 May 2016 | Previous accounting period shortened from 30 September 2016 to 30 April 2016 (1 page) |
10 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page) |
10 October 2015 | Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page) |
10 October 2015 | Termination of appointment of Steven Henderson as a director on 1 September 2015 (1 page) |
28 October 2014 | Appointment of Mr Steven Henderson as a director on 20 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Steven Henderson as a director on 20 October 2014 (2 pages) |
23 October 2014 | Company name changed labourn construction LIMITED LIMITED\certificate issued on 23/10/14
|
23 October 2014 | Company name changed labourn construction LIMITED LIMITED\certificate issued on 23/10/14
|