South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director Name | Mr Martin Joseph Robb |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Conor Joseph McLean |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mrs Christine Marya Robb |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2024(9 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Registered Address | Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
2 December 2020 | Delivered on: 17 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
24 February 2015 | Delivered on: 25 February 2015 Persons entitled: Ultimate Invoice Finance LTD Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
13 January 2021 | Director's details changed for Mr Martin Joseph Robb on 13 January 2021 (2 pages) |
---|---|
13 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
17 December 2020 | Registration of charge 093572440002, created on 2 December 2020 (57 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 May 2020 | Memorandum and Articles of Association (28 pages) |
24 April 2020 | Memorandum and Articles of Association (18 pages) |
20 April 2020 | Resolutions
|
19 February 2020 | Director's details changed for Mr Conor Joseph Mclean on 19 February 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
3 January 2020 | Cessation of Lyn Newton as a person with significant control on 25 May 2016 (1 page) |
3 January 2020 | Notification of a person with significant control statement (2 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 July 2019 | Satisfaction of charge 093572440001 in full (4 pages) |
12 February 2019 | Director's details changed for Sarah Rebecca Smith on 12 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 May 2018 | Director's details changed for Mr Conor Joseph Mclean on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Martin Joseph Robb on 15 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Martin Joseph Robb as a director on 2 May 2018 (2 pages) |
2 May 2018 | Appointment of Mr Conor Joseph Mclean as a director on 2 May 2018 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
4 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
3 January 2018 | Cessation of Christine Robb as a person with significant control on 14 July 2017 (1 page) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
14 October 2016 | Director's details changed for Sarah Rebecca Newton on 10 September 2016 (3 pages) |
14 October 2016 | Director's details changed for Sarah Rebecca Newton on 10 September 2016 (3 pages) |
5 May 2016 | Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 5 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to Unit 30 Innovation House 26 Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 5 May 2016 (2 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
24 March 2015 | Director's details changed for Sarah Rebecca Newton on 23 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Sarah Rebecca Newton on 23 March 2015 (2 pages) |
25 February 2015 | Registration of charge 093572440001, created on 24 February 2015 (35 pages) |
25 February 2015 | Registration of charge 093572440001, created on 24 February 2015 (35 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|