Darlington
DL1 5SN
Director Name | Mr Thomas James Foster |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lingfield Point Darlington County Durham DL1 1RW |
Director Name | Mr Robert Ward |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lingfield Point Darlington County Durham DL1 1RW |
Director Name | Mr Christopher Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lingfield Point Darlington County Durham DL1 1RW |
Registered Address | 7-9 Victoria Road Darlington DL1 5SN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
19 May 2023 | Delivered on: 5 June 2023 Persons entitled: 360 Funding LTD (Crn: 11711816) Classification: A registered charge Particulars: Legal mortgage over the freehold property known as industrial yard, skipbridge industrial estate, hurworth moor, darlington DL2 1QL (shown edged blue on the plan attached) registered at the land registry under title numbers DU108220, DU159150, DU168214, DU163867 and part of DU157516 shown edged red on the plans attached. Outstanding |
---|---|
17 March 2023 | Delivered on: 30 March 2023 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: The freehold property known as units a & b wards court, faverdale industrial estate, darlington, DL3 0FX (title no: DU191240). Outstanding |
17 March 2023 | Delivered on: 28 March 2023 Persons entitled: 360 Funding LTD Classification: A registered charge Outstanding |
17 April 2020 | Delivered on: 20 April 2020 Persons entitled: 360 Funding LTD Classification: A registered charge Particulars: The freehold property known as land on the south side of faverdale west, faverdale industrial estate, darlington and registered at the land registry with title number DU191240. Outstanding |
8 November 2023 | Resolutions
|
---|---|
25 October 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
24 October 2023 | Registration of charge 116573110005, created on 20 October 2023 (26 pages) |
12 July 2023 | Registered office address changed from 74 Victoria Road Darlington DL1 5JG England to Elegant House Whessoe Road Darlington DL3 0QT on 12 July 2023 (1 page) |
5 June 2023 | Registration of charge 116573110004, created on 19 May 2023 (52 pages) |
3 May 2023 | Confirmation statement made on 23 April 2023 with updates (3 pages) |
30 March 2023 | Registration of charge 116573110003, created on 17 March 2023 (39 pages) |
28 March 2023 | Registration of charge 116573110002, created on 17 March 2023 (59 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
18 August 2022 | Registered office address changed from Elegant House Whessoe Road Darlington DL3 0QT England to 74 Victoria Road Darlington DL1 5JG on 18 August 2022 (1 page) |
7 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
27 January 2022 | Company name changed fhw LTD\certificate issued on 27/01/22
|
30 November 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
6 October 2021 | Change of details for Mr Francis Ward as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Francis Ward on 6 October 2021 (2 pages) |
29 April 2021 | Notification of Francis Ward as a person with significant control on 31 March 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
23 April 2021 | Withdrawal of a person with significant control statement on 23 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Christopher Howard as a director on 31 March 2021 (1 page) |
18 December 2020 | Registered office address changed from Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ England to Elegant House Whessoe Road Darlington DL3 0QT on 18 December 2020 (1 page) |
11 December 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
2 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
27 April 2020 | Termination of appointment of Robert Ward as a director on 17 April 2020 (1 page) |
27 April 2020 | Termination of appointment of Thomas James Foster as a director on 17 April 2020 (1 page) |
20 April 2020 | Registration of charge 116573110001, created on 17 April 2020 (31 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
25 October 2019 | Registered office address changed from 34 Borough Road Darlington DL1 1SW England to Unit 22 Lingfield Way Flexispace Darlington Co Durham DL1 4QZ on 25 October 2019 (1 page) |
14 May 2019 | Registered office address changed from 23 Lingfield Point Darlington County Durham DL1 1RW United Kingdom to 34 Borough Road Darlington DL1 1SW on 14 May 2019 (1 page) |
2 November 2018 | Incorporation Statement of capital on 2018-11-02
|