Bishop Auckland
Co. Durham
DL14 8HE
Director Name | Mr Anthony Dugdale |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Pauls Garden Witton Park Bishop Auckland Co. Durham DL14 0DL |
Registered Address | 15 Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 June 2017 | Delivered on: 29 June 2017 Persons entitled: Eso Capital Partners UK LLP Classification: A registered charge Particulars: All present and future property. Outstanding |
---|---|
7 March 2017 | Delivered on: 8 March 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
9 December 2022 | Satisfaction of charge 106524500002 in full (1 page) |
18 October 2022 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 15 Front Street Sherburn Hill Durham Durham DH6 1PA on 18 October 2022 (1 page) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 March 2022 | Confirmation statement made on 20 February 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
8 March 2019 | Director's details changed for Mr Anthony Dugdale on 8 March 2019 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
29 June 2017 | Registration of charge 106524500002, created on 19 June 2017 (31 pages) |
29 June 2017 | Registration of charge 106524500002, created on 19 June 2017 (31 pages) |
18 May 2017 | Satisfaction of charge 106524500001 in full (1 page) |
18 May 2017 | Satisfaction of charge 106524500001 in full (1 page) |
15 March 2017 | All of the property or undertaking has been released from charge 106524500001 (1 page) |
15 March 2017 | All of the property or undertaking has been released from charge 106524500001 (1 page) |
8 March 2017 | Registration of charge 106524500001, created on 7 March 2017 (17 pages) |
8 March 2017 | Registration of charge 106524500001, created on 7 March 2017 (17 pages) |
4 March 2017 | Incorporation
Statement of capital on 2017-03-04
|
4 March 2017 | Incorporation
Statement of capital on 2017-03-04
|