Darlington
County Durham
DL1 1NL
Director Name | Mrs Natalie Samantha Palmer |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mr Martin Williamson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington Durham DL1 1NL |
Director Name | Mr Adam Lee Wood |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(2 years after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington Durham DL1 1NL |
Director Name | Gillian Emma Ibbotson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Jennifer Quayle |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mr Daniel Steven Williams |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mrs Nicola Helen Neilson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mrs Anne Elizabeth Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mr Peter Neil Stevenson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Director Name | Mr Andrew Peter Way |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
Registered Address | 5-8 Priestgate Darlington County Durham DL1 1NL |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Andrew Peter Way 16.67% Ordinary B |
---|---|
100 at £1 | Anne Elizabeth Elliott 16.67% Ordinary A |
100 at £1 | Elizabeth Fyfe Armstrong 16.67% Ordinary D |
100 at £1 | Natalie Samantha Palmer 16.67% Ordinary F |
100 at £1 | Nicola Helen Neilson 16.67% Ordinary E |
100 at £1 | Peter Neil Stevenson 16.67% Ordinary C |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 6, 7 and 8 priestgate, darlington, county durham registered at hm land registry with title numbers DU89986, DU9111 and DU210913. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
24 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
4 January 2024 | Confirmation statement made on 26 November 2023 with updates (5 pages) |
6 January 2023 | Appointment of Gillian Emma Ibbotson as a director on 3 January 2023 (2 pages) |
6 January 2023 | Appointment of Jennifer Quayle as a director on 3 January 2023 (2 pages) |
6 January 2023 | Appointment of Daniel Steven Williams as a director on 3 January 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
3 May 2022 | Memorandum and Articles of Association (8 pages) |
29 April 2022 | Change of share class name or designation (2 pages) |
29 April 2022 | Resolutions
|
28 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
19 January 2021 | Confirmation statement made on 26 November 2020 with updates (6 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
5 February 2020 | Registration of charge 093290660003, created on 31 January 2020 (60 pages) |
3 February 2020 | Change of details for Latimer Hinks Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Peter Neil Stevenson as a director on 31 January 2020 (1 page) |
3 February 2020 | Registration of charge 093290660002, created on 31 January 2020 (37 pages) |
3 February 2020 | Cessation of Andrew Peter Way as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Anne Elizabeth Elliott as a director on 31 January 2020 (1 page) |
3 February 2020 | Notification of Latimer Hinks Holdings Limited as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Andrew Peter Way as a director on 31 January 2020 (1 page) |
3 February 2020 | Cessation of Anne Elizabeth Elliott as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Registration of charge 093290660001, created on 31 January 2020 (60 pages) |
18 December 2019 | Confirmation statement made on 26 November 2019 with updates (6 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 August 2019 | Resolutions
|
21 May 2019 | Resolutions
|
21 May 2019 | Solvency Statement dated 30/04/19 (2 pages) |
21 May 2019 | Statement of capital on 21 May 2019
|
21 May 2019 | Statement by Directors (3 pages) |
9 May 2019 | Termination of appointment of Nicola Helen Neilson as a director on 30 April 2019 (1 page) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 November 2017 | Director's details changed for Ms Natalie Samantha Palmer on 26 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with updates (6 pages) |
29 November 2017 | Director's details changed for Peter Neil Stevenson on 26 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Ms Elizabeth Fyfe Armstrong on 26 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Adam Lee Wood on 26 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Martin Williamson on 26 November 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
28 May 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
28 May 2017 | Statement of capital following an allotment of shares on 1 May 2016
|
28 May 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
3 February 2017 | Appointment of Adam Lee Wood as a director on 1 December 2016 (3 pages) |
3 February 2017 | Appointment of Adam Lee Wood as a director on 1 December 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
23 December 2016 | Confirmation statement made on 26 November 2016 with updates (7 pages) |
5 May 2016 | Appointment of Martin Williamson as a director on 1 May 2016 (3 pages) |
5 May 2016 | Appointment of Martin Williamson as a director on 1 May 2016 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
13 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
15 May 2015 | Statement of capital following an allotment of shares on 26 November 2014
|
11 May 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (3 pages) |
11 May 2015 | Previous accounting period shortened from 30 November 2015 to 30 April 2015 (3 pages) |
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|
26 November 2014 | Incorporation Statement of capital on 2014-11-26
|