Bowburn
Durham
DH6 5PF
Secretary Name | Mr Philip Sidney Coates |
---|---|
Status | Current |
Appointed | 17 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Director Name | Mrs Marie Elizabeth McQuaid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Sales Directror |
Country of Residence | England |
Correspondence Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
Registered Address | Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Cassop-cum-Quarrington |
Ward | Coxhoe |
Built Up Area | Bowburn |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
28 June 2019 | Delivered on: 4 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as plot 4, longhirst hall, longhirst, morpeth as shown edged red on the plan attached to the legal charge and registered at the land registry under title number ND190321. Outstanding |
---|---|
9 November 2017 | Delivered on: 14 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as the land at longhirst hall, longhirst, morpeth, nothumberland being the land shown edged red on the plan attached to the charge (but excluding the land coloured green) which is part of the land registered at the land registry under title number ND87408 and part of the land comprised in the transfer dated 14 september 2017 made between (1) felton property and investments limited and (2) longhirst development limited. Outstanding |
8 November 2023 | Director's details changed for Mrs Marie Elizabeth Mcquaid on 8 November 2023 (2 pages) |
---|---|
8 November 2023 | Change of details for Vb Turnbull Ltd as a person with significant control on 8 November 2023 (2 pages) |
8 November 2023 | Director's details changed for Mr Michael Francis Hogan on 8 November 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
22 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from The Farm House Hedley Hill Farm Cornsay Colliery County Durham DH7 9EX United Kingdom to Dere Street House Bowburn North Industrial Estate Bowburn Durham DH6 5PF on 14 March 2022 (1 page) |
19 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
26 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 July 2019 | Registration of charge 095475870002, created on 28 June 2019 (18 pages) |
3 July 2019 | Appointment of Mrs Marie Elizabeth Mcquaid as a director on 1 July 2019 (2 pages) |
27 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
14 November 2017 | Registration of charge 095475870001, created on 9 November 2017
|
14 November 2017 | Registration of charge 095475870001, created on 9 November 2017
|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
27 April 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
27 April 2016 | Statement of capital following an allotment of shares on 15 September 2015
|
13 October 2015 | Company name changed witton park developments LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed witton park developments LIMITED\certificate issued on 13/10/15
|
24 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|