Bishop Auckland
DL14 7EQ
Director Name | Mrs Heather Jayne Margaret Hyde-Saddington |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Director Name | Mrs Susan Jane Lesley Cross |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
Registered Address | Suite 3, 108b Newgate Street Bishop Auckland DL14 7EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
21 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in momentum 30 ellerbeck court stokesley TS9 5PT land registry no's NYK102534 and NYK252350. Outstanding |
---|---|
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Registered office address changed from 5 Victoria Avenue Bishop Auckland DL14 7JH England to Suite 3, 108B Newgate Street Bishop Auckland DL14 7EQ on 27 July 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 February 2018 | Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
10 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
10 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
11 August 2017 | Notification of Susan Cross as a person with significant control on 7 December 2016 (2 pages) |
11 August 2017 | Notification of Susan Cross as a person with significant control on 7 December 2016 (2 pages) |
11 August 2017 | Notification of Susan Cross as a person with significant control on 11 August 2017 (2 pages) |
12 July 2017 | Notification of Graham Cross as a person with significant control on 11 January 2017 (2 pages) |
12 July 2017 | Notification of Neue Schule Group Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Notification of Graham Cross as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Neue Schule Group Limited as a person with significant control on 11 January 2017 (1 page) |
12 July 2017 | Notification of Graham Cross as a person with significant control on 11 January 2017 (2 pages) |
12 July 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mrs Heather Jayne Margaret Hyde-Saddington as a director on 1 July 2017 (2 pages) |
12 July 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 11 January 2017 (2 pages) |
12 July 2017 | Notification of Neue Schule Group Limited as a person with significant control on 11 January 2017 (1 page) |
12 July 2017 | Notification of Heather Jayne Margaret Hyde-Saddington as a person with significant control on 11 January 2017 (2 pages) |
5 May 2017 | Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Novus Business Centre Judson Road North West Industrial Estate Peterlee SR8 2QJ United Kingdom to 5 Victoria Avenue Bishop Auckland DL14 7JH on 5 May 2017 (1 page) |
11 January 2017 | Sub-division of shares on 16 December 2016 (4 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 January 2017 | Resolutions
|
11 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
11 January 2017 | Sub-division of shares on 16 December 2016 (4 pages) |
28 December 2016 | Registration of charge 105151230002, created on 21 December 2016 (7 pages) |
28 December 2016 | Registration of charge 105151230002, created on 21 December 2016 (7 pages) |
19 December 2016 | Registration of charge 105151230001, created on 15 December 2016 (5 pages) |
19 December 2016 | Registration of charge 105151230001, created on 15 December 2016 (5 pages) |
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|
7 December 2016 | Incorporation Statement of capital on 2016-12-07
|