Birtley
Chester Le Street
DH3 2TB
Director Name | Mr Michael O'Brien |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB |
Registered Address | Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
20 June 2022 | Delivered on: 23 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as tenon house, ferryboat lane, sunderland, SR5 3JN and registered at land registry under title number TY384699. Outstanding |
---|---|
5 July 2019 | Delivered on: 16 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as units 1-3 station approach, east boldon, tyne and wear and registered at land registry under title numbers DU21622, TY84452, TY336603 and TY547480. Outstanding |
5 July 2019 | Delivered on: 15 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as unit 10 cleadon lane industrial estate, east boldon, tyne and wear and registered at land registry under title number TY280576. Outstanding |
5 July 2019 | Delivered on: 15 July 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage the property known as land at pinetree centre, durham road, birtley, chester le street and the electricity sub station, durham road, birtley and registered at land registry under title number TY559208 and TY451351. Outstanding |
18 May 2018 | Delivered on: 24 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the land and buildings on the west side of durham road, birtley registered at hm land registry with title number TY252710 and the electricity sub-station, durham road, birtley registered at hm land registry with title number TY451351. Outstanding |
18 May 2018 | Delivered on: 24 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales belonging to the borrower at the date of the debenture and thereafter and all present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the borrower together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all right appurtenant to or benefitting such property. Outstanding |
18 May 2018 | Delivered on: 23 May 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage the property known as land and buildings on the west side of cleadon lane, east boldon, tyne and wear, NE36 0AJ and registered at the land registry under title number TY7622. Outstanding |
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
8 August 2022 | Confirmation statement made on 24 May 2022 with updates (5 pages) |
23 June 2022 | Registration of charge 107896840007, created on 20 June 2022 (15 pages) |
27 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
4 November 2021 | Termination of appointment of Michael O'brien as a director on 3 November 2021 (1 page) |
8 July 2021 | Cessation of Gordon John O'brien as a person with significant control on 25 June 2021 (1 page) |
8 July 2021 | Notification of West Estates Development Ltd as a person with significant control on 25 June 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 May 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
10 August 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
22 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
16 July 2019 | Registration of charge 107896840006, created on 5 July 2019 (16 pages) |
15 July 2019 | Registration of charge 107896840005, created on 5 July 2019 (16 pages) |
15 July 2019 | Registration of charge 107896840004, created on 5 July 2019 (16 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
12 November 2018 | Registered office address changed from Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB England to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 (1 page) |
12 November 2018 | Registered office address changed from Cleadon House Cleadon Lane East Boldon Ne36 Oaj NE36 0AJ United Kingdom to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 (1 page) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2018 | Registration of charge 107896840002, created on 18 May 2018 (18 pages) |
24 May 2018 | Registration of charge 107896840003, created on 18 May 2018 (16 pages) |
23 May 2018 | Registration of charge 107896840001, created on 18 May 2018 (17 pages) |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
21 September 2017 | Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|