Sunderland
SR1 3HA
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Secretary Name | Mr James Rhys McKinnell |
---|---|
Status | Current |
Appointed | 22 October 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Director Name | Mr Richard Stewart Arran Buckley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Andrew Burnett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA |
Director Name | Mr Joseph Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA |
Secretary Name | Mr Ian High |
---|---|
Status | Resigned |
Appointed | 28 July 2017(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
Registered Address | The Dun Cow 9 High Street West Sunderland SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
---|---|
1 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
22 October 2021 | Appointment of Mr James Rhys Mckinnell as a secretary on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Ian High as a secretary on 22 October 2021 (1 page) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
24 August 2021 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021 (1 page) |
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
27 October 2020 | Change of details for Mr Gerard Dominic Callaghan as a person with significant control on 15 June 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
23 October 2019 | Termination of appointment of Joseph Smith as a director on 22 October 2019 (1 page) |
23 October 2019 | Cessation of Joseph Smith as a person with significant control on 22 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
7 January 2019 | Withdrawal of a person with significant control statement on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Richard Stewart Arran Buckley as a director on 19 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Gerard Dominic Callaghan as a director on 19 December 2018 (2 pages) |
7 January 2019 | Notification of Gerard Dominic Callaghan as a person with significant control on 19 December 2018 (2 pages) |
7 January 2019 | Termination of appointment of Andrew Burnett as a director on 19 December 2018 (1 page) |
31 December 2018 | Cessation of Andrew Burnett as a person with significant control on 19 December 2018 (3 pages) |
31 December 2018 | Cessation of Richard Stewart Arran Buckley as a person with significant control on 19 December 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (4 pages) |
28 July 2017 | Notification of Joseph Smith as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Richard Stewart Arran Buckley as a person with significant control on 1 April 2017 (2 pages) |
28 July 2017 | Notification of Paul Michael Callaghan as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Joseph Smith as a person with significant control on 1 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Ian High as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Richard Stewart Arran Buckley as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Andrew Burnett as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Andrew Burnett as a person with significant control on 1 April 2017 (2 pages) |
28 July 2017 | Notification of Paul Michael Callaghan as a person with significant control on 1 April 2017 (2 pages) |
28 July 2017 | Appointment of Mr Ian High as a secretary on 28 July 2017 (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Registered office address changed from The Manor House West End Sedgefield Stockton-on-Tees Cleveland TS21 2BW England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from The Manor House West End Sedgefield Stockton-on-Tees Cleveland TS21 2BW England to Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA on 26 June 2017 (1 page) |
15 June 2017 | Appointment of Mr Joseph Smith as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Paul Michael Callaghan as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Joseph Smith as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Paul Michael Callaghan as a director on 14 June 2017 (2 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
5 June 2017 | Director's details changed for Mr Richard Stewart Aran Buckley on 2 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Richard Stewart Aran Buckley on 2 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|