Darlington
County Durham
DL3 0UR
Director Name | Mr Ian James Calvesbert |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(4 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Tom Ainscough |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(2 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Operations And IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Zyro Limited Roundhouse Road Faverdale Industrial Darlington County Durham DL3 0UR |
Director Name | Mr Benjamin Charles Bushell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Robert Owen Haycock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Matthew Howard Barker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Edmund Fazakerley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Richard Damon Smith |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Jonathan Frank Sherwood |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2022) |
Role | Director Of Brands And Marketing |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Director Name | Mr Leigh Garner Daveran |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2022) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
Registered Address | Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Brinkburn & Faverdale |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
24 November 2022 | Delivered on: 25 November 2022 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 July 2022 | Delivered on: 25 July 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Palatine Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
4 March 2022 | Delivered on: 7 March 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 27 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document. Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
24 November 2022 | Delivered on: 29 November 2022 Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 19 December 2017 Persons entitled: Palatine Private Equity LLP Acting as Security Trustee Classification: A registered charge Outstanding |
29 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page) |
30 June 2023 | Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page) |
30 June 2023 | Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page) |
8 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
1 December 2022 | Termination of appointment of Jonathan Frank Sherwood as a director on 29 October 2022 (1 page) |
29 November 2022 | Registration of charge 110687160010, created on 24 November 2022 (66 pages) |
29 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
25 November 2022 | Registration of charge 110687160009, created on 24 November 2022 (28 pages) |
22 November 2022 | Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page) |
1 November 2022 | Satisfaction of charge 110687160007 in full (1 page) |
1 November 2022 | Satisfaction of charge 110687160002 in full (1 page) |
1 November 2022 | Satisfaction of charge 110687160001 in full (1 page) |
25 July 2022 | Registration of charge 110687160008, created on 19 July 2022 (74 pages) |
4 July 2022 | Termination of appointment of Leigh Garner Daveran as a director on 1 July 2022 (1 page) |
25 March 2022 | Termination of appointment of John Garner as a director on 15 March 2022 (1 page) |
25 March 2022 | Appointment of Mr Leigh Garner Daveran as a director on 15 March 2022 (2 pages) |
10 March 2022 | Registration of charge 110687160007, created on 4 March 2022 (51 pages) |
7 March 2022 | Registration of charge 110687160006, created on 4 March 2022 (71 pages) |
6 December 2021 | Full accounts made up to 31 March 2021 (23 pages) |
29 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
9 July 2021 | Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages) |
7 July 2021 | Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages) |
24 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
28 January 2021 | Registration of charge 110687160005, created on 22 January 2021 (12 pages) |
25 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Matthew Howard Barker as a director on 22 May 2020 (1 page) |
12 June 2020 | Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages) |
12 June 2020 | Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page) |
24 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
26 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
25 February 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 February 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
5 January 2018 | Memorandum and Articles of Association (27 pages) |
27 December 2017 | Registration of charge 110687160003, created on 15 December 2017 (36 pages) |
27 December 2017 | Registration of charge 110687160004, created on 15 December 2017 (61 pages) |
22 December 2017 | Appointment of Mr James Scott Browning as a director on 15 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Edmund Fazakerley as a director on 19 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages) |
22 December 2017 | Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr John Garner as a director on 15 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Edmund Fazakerley as a director on 15 December 2017 (2 pages) |
19 December 2017 | Registration of charge 110687160002, created on 15 December 2017 (53 pages) |
19 December 2017 | Registration of charge 110687160001, created on 15 December 2017 (53 pages) |
30 November 2017 | Appointment of Paul Gibson as a director on 30 November 2017 (2 pages) |
23 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|
17 November 2017 | Incorporation Statement of capital on 2017-11-17
|