Crowther
Washington
NE38 0AB
Director Name | Mr Ronald Parker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Denewell Avenue Newcastle Upon Tyne NE7 7YB |
Director Name | Mr Stephen Andrew Willey |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Farm East Cowton Northallerton DL7 0DE |
Registered Address | Unit 8a Bowburn South Industrial Estate Bowburn Durham DH6 5AD |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ronald Parker 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 17 October 2024 (10 months, 1 week from now) |
19 January 2022 | Delivered on: 20 January 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: 1 charging provisions. 1.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Outstanding |
---|---|
10 April 2018 | Delivered on: 12 April 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
18 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 January 2022 | Registration of charge 092460820002, created on 19 January 2022 (51 pages) |
20 January 2022 | Satisfaction of charge 092460820001 in full (1 page) |
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
22 September 2021 | Termination of appointment of Stephen Andrew Willey as a director on 22 September 2021 (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
7 April 2021 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
25 January 2021 | Registered office address changed from 29 Harvey Close Crowther Washington NE38 0AB England to Unit 8a Bowburn South Industrial Estate Bowburn Durham DH6 5AD on 25 January 2021 (1 page) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
20 June 2018 | Registered office address changed from Unit 29 Harvey Close Washington NE28 0AB England to 29 Harvey Close Crowther Washington NE38 0AB on 20 June 2018 (1 page) |
20 June 2018 | Registered office address changed from Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB England to Unit 29 Harvey Close Washington NE28 0AB on 20 June 2018 (1 page) |
20 June 2018 | Registered office address changed from 2 Denewell Avenue Newcastle upon Tyne NE7 7YB to Unit 29 Harvey Close Crowther Industrial Estate Washington NE28 0AB on 20 June 2018 (1 page) |
20 June 2018 | Director's details changed for Mr Stephen Ronald Miles on 4 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
19 June 2018 | Termination of appointment of Ronald Parker as a director on 4 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Stephen Ronald Miles as a director on 4 June 2018 (2 pages) |
19 June 2018 | Notification of Stephen Ronald Miles as a person with significant control on 4 June 2018 (2 pages) |
19 June 2018 | Cessation of Ronald Parker as a person with significant control on 4 June 2018 (1 page) |
12 April 2018 | Registration of charge 092460820001, created on 10 April 2018 (37 pages) |
8 February 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
2 October 2017 | Appointment of Mr Stephen Andrew Willey as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Stephen Andrew Willey as a director on 25 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|