Stanley
County Durham
DH9 7XN
Director Name | Mr Richard Clive Jonathan Baker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
Director Name | Mr David John Collard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
Director Name | Mr Peter Oden |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
Director Name | Mr Chris John Dee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
Director Name | Mr Stephen Ross Elder |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2022) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Flat 5 Charlotte Road London EC2A 3PB |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
4 December 2023 | Statement of capital following an allotment of shares on 7 June 2023
|
18 July 2023 | Resolutions
|
18 July 2023 | Memorandum and Articles of Association (24 pages) |
15 June 2023 | Confirmation statement made on 1 June 2023 with updates (7 pages) |
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
18 April 2023 | Second filing of a statement of capital following an allotment of shares on 31 March 2023
|
4 April 2023 | Statement of capital following an allotment of shares on 3 April 2023
|
31 March 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
30 January 2023 | Resolutions
|
26 January 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
1 October 2022 | Amended total exemption full accounts made up to 31 March 2022 (11 pages) |
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
7 June 2022 | Confirmation statement made on 1 June 2022 with updates (7 pages) |
23 February 2022 | Appointment of Mr Peter Oden as a director on 10 February 2022 (2 pages) |
22 February 2022 | Appointment of Mr David John Collard as a director on 8 February 2022 (2 pages) |
22 February 2022 | Termination of appointment of Stephen Ross Elder as a director on 6 February 2022 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 June 2020 | Confirmation statement made on 1 June 2020 with updates (5 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
24 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
20 June 2019 | Confirmation statement made on 1 June 2019 with updates (6 pages) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 February 2019 | Appointment of Mr Richard Clive Jonathan Baker as a director on 7 November 2018 (2 pages) |
11 February 2019 | Appointment of Mr Stephen Ross Elder as a director on 7 November 2018 (2 pages) |
3 December 2018 | Resolutions
|
3 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
20 August 2018 | Termination of appointment of Chris John Dee as a director on 20 August 2018 (1 page) |
6 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Resolutions
|
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 September 2017 | Registered office address changed from 52 Highlands Heath Portsmouth Road London SW15 3TX United Kingdom to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 52 Highlands Heath Portsmouth Road London SW15 3TX United Kingdom to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 7 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Chris John Dee as a director on 27 July 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stuart Macdonald on 5 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Stuart Macdonald on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Chris John Dee as a director on 27 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Stuart Macdonald as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Seedrs Nominees Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Stuart Macdonald as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Seedrs Nominees Limited as a person with significant control on 6 April 2016 (2 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
15 June 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
15 June 2017 | Sub-division of shares on 18 May 2017 (6 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|
1 June 2015 | Incorporation Statement of capital on 2015-06-01
|