Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2023(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Steven Leslie Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Registered Address | West Terrace Esh Winning Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 July 2020 | Delivered on: 4 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
23 June 2020 | Delivered on: 7 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 October 2018 | Delivered on: 10 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2018 | Delivered on: 10 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
15 May 2018 | Delivered on: 17 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 November 2023 | Accounts for a small company made up to 31 May 2023 (29 pages) |
---|---|
9 November 2023 | Satisfaction of charge 107931540004 in full (1 page) |
9 November 2023 | Satisfaction of charge 107931540003 in full (1 page) |
9 November 2023 | Satisfaction of charge 107931540006 in full (1 page) |
9 August 2023 | Appointment of Mr Stephen Joseph Craigen as a director on 9 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of John William Young Strachan Samuel as a director on 9 August 2023 (1 page) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 May 2022 (28 pages) |
6 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
17 February 2022 | Accounts for a small company made up to 31 May 2021 (29 pages) |
31 July 2021 | Satisfaction of charge 107931540002 in full (4 pages) |
31 July 2021 | Satisfaction of charge 107931540005 in full (4 pages) |
7 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (25 pages) |
13 January 2021 | Registration of charge 107931540006, created on 12 January 2021 (10 pages) |
4 August 2020 | Registration of charge 107931540005, created on 28 July 2020 (62 pages) |
21 July 2020 | Director's details changed for John William Young Strachan Young on 21 July 2020 (2 pages) |
7 July 2020 | Registration of charge 107931540004, created on 23 June 2020 (10 pages) |
2 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 31 May 2019 (24 pages) |
9 September 2019 | Appointment of Mr Gordon Frank Colenso Banham as a director on 9 September 2019 (2 pages) |
6 September 2019 | Appointment of John William Young Strachan Young as a director on 6 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of Steven Leslie Anson as a director on 6 September 2019 (1 page) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
16 January 2019 | Full accounts made up to 31 May 2018 (19 pages) |
23 November 2018 | Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages) |
10 October 2018 | Registration of charge 107931540003, created on 5 October 2018 (40 pages) |
25 August 2018 | Satisfaction of charge 107931540001 in full (4 pages) |
10 August 2018 | Registration of charge 107931540002, created on 31 July 2018 (60 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
17 May 2018 | Registration of charge 107931540001, created on 15 May 2018 (12 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
30 May 2017 | Incorporation
Statement of capital on 2017-05-30
|
30 May 2017 | Incorporation
Statement of capital on 2017-05-30
|