Chester Le Street
DH2 1ST
Director Name | Mr John William Andrew Beston |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coop Building Drum Road Birtlly Co Durham DH2 1ST |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Kenneth Hepple |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 511 Durham Road Gateshead Tyne And Wear NE9 5EY |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Village Drum Industrial Estate Chester Le Street DH2 1ST |
Director Name | Mr David Hodgson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Business Village Drum Industrial Estate Chester Le Street DH2 1ST |
Registered Address | The Business Village Drum Industrial Estate Chester Le Street DH2 1ST |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
6 at £1 | Kenneth Hepple 50.00% Ordinary |
---|---|
6 at £1 | Stephen Murray 50.00% Ordinary |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 3 weeks from now) |
13 November 2020 | Delivered on: 17 November 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
29 March 2019 | Delivered on: 1 April 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
12 October 2023 | Confirmation statement made on 11 October 2023 with updates (3 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
14 December 2022 | Appointment of John William Andrew Beston as a director on 1 December 2022 (2 pages) |
21 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
26 August 2021 | Termination of appointment of David Hodgson as a director on 18 August 2021 (1 page) |
12 May 2021 | Appointment of Mr Graham Patrick Simpson as a director on 12 May 2021 (2 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 March 2021 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
17 November 2020 | Registration of charge 093734130002, created on 13 November 2020 (13 pages) |
7 September 2020 | Appointment of Mr David Hodgson as a director on 4 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Stephen Murray as a director on 4 September 2020 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
12 March 2020 | Registered office address changed from Mann Tyneside Limited 511 Durham Road Gateshead Tyne and Wear NE9 5EY United Kingdom to The Business Village Drum Industrial Estate Chester Le Street DH2 1st on 12 March 2020 (1 page) |
4 March 2020 | Resolutions
|
15 November 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
31 October 2019 | Current accounting period shortened from 31 January 2019 to 30 September 2018 (1 page) |
4 September 2019 | Cessation of Stephen Murray as a person with significant control on 4 September 2019 (1 page) |
4 September 2019 | Cessation of Kenneth Hepple as a person with significant control on 4 September 2019 (1 page) |
4 September 2019 | Notification of Graham Patrick Simpson as a person with significant control on 4 September 2019 (2 pages) |
1 April 2019 | Registration of charge 093734130001, created on 29 March 2019 (39 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
22 June 2018 | Termination of appointment of Kenneth Hepple as a director on 22 June 2018 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
11 October 2017 | Notification of Kenneth Hepple as a person with significant control on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Kenneth Hepple as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Stephen Murray as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Stephen Murray as a person with significant control on 11 October 2017 (2 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
28 September 2017 | Confirmation statement made on 10 April 2017 with updates (12 pages) |
28 September 2017 | Administrative restoration application (3 pages) |
28 September 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 28 September 2017 (2 pages) |
28 September 2017 | Administrative restoration application (3 pages) |
28 September 2017 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY on 28 September 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
28 September 2017 | Confirmation statement made on 10 April 2017 with updates (12 pages) |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
11 January 2016 | Termination of appointment of a director (1 page) |
11 January 2016 | Termination of appointment of a director (1 page) |
8 January 2016 | Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from , 511 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from , 511 Durham Road, Low Fell, Gateshead, Tyne and Wear, NE9 5EY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 January 2016 (1 page) |
6 May 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
14 April 2015 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page) |
14 April 2015 | Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page) |
14 April 2015 | Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages) |
14 April 2015 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Peter Valaitis as a director on 15 January 2015 (1 page) |
14 April 2015 | Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Kenneth Hepple as a director on 5 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Stephen Murray as a director on 5 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 March 2015 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 March 2015 (2 pages) |
19 March 2015 | Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 19 March 2015 (2 pages) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|