Easington Colliery
Peterlee
Durham
SR8 3RY
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Sports And Social Club Manager |
Country of Residence | England |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Secretary Name | Mrs Anne Walsh |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Director Name | Mrs Anne Walsh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 November 2018) |
Role | Landlady |
Country of Residence | England |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Secretary Name | Mrs Sarah'Jane Scott |
---|---|
Status | Resigned |
Appointed | 23 November 2018(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Director Name | Mrs Sarah Jane Scott |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 December 2019) |
Role | Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Secretary Name | Mr Jason Scott |
---|---|
Status | Resigned |
Appointed | 17 June 2019(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 June 2019) |
Role | Company Director |
Correspondence Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
Director Name | Mr Michael Walsh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 August 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Browning Street Easington Colliery Peterlee County Durham SR8 3RY |
Registered Address | The Leather Cap 1 & 2 Browning Steet Easington Colliery Peterlee Durham SR8 3RY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Colliery |
Ward | Easington |
Built Up Area | Easington (County Durham) |
80 at £1 | Michael Walsh 80.00% Ordinary |
---|---|
20 at £1 | Anne Walsh 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
19 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Appointment of Mr Michael Walsh as a director on 28 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Michael Walsh as a director on 1 August 2020 (1 page) |
27 June 2020 | Appointment of Mrs Sarah'jane Scott as a director on 20 June 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 December 2019 | Termination of appointment of Sarah Jane Scott as a director on 13 December 2019 (1 page) |
6 November 2019 | Appointment of Mr Michael Walsh as a director on 6 November 2019 (2 pages) |
18 June 2019 | Appointment of Mrs Sarah Jane Scott as a director on 17 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of Jason Scott as a secretary on 17 June 2019 (1 page) |
17 June 2019 | Cessation of Michael Walsh as a person with significant control on 1 June 2019 (1 page) |
17 June 2019 | Notification of Micahel Walsh as a person with significant control on 17 June 2019 (2 pages) |
17 June 2019 | Appointment of Mr Jason Scott as a secretary on 17 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Michael Walsh as a director on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Sarah'jane Scott as a secretary on 17 June 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 November 2018 | Termination of appointment of Anne Walsh as a director on 23 November 2018 (1 page) |
24 November 2018 | Appointment of Mrs Sarah'jane Scott as a secretary on 23 November 2018 (2 pages) |
24 November 2018 | Termination of appointment of Anne Walsh as a secretary on 23 November 2018 (1 page) |
29 May 2018 | Appointment of Mr Michael Walsh as a director on 28 May 2018 (2 pages) |
24 May 2018 | Change of details for Mrs Anne Walsh as a person with significant control on 14 May 2018 (2 pages) |
15 March 2018 | Termination of appointment of Michael Walsh as a director on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Mrs Anne Walsh as a director on 15 March 2018 (2 pages) |
15 March 2018 | Change of details for Mr Michael Walsh as a person with significant control on 15 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 August 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
23 August 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|