Barnard Castle
County Durham
DL12 8EQ
LLP Designated Member Name | Mr Simon William Nixon |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Galgate Barnard Castle County Durham DL12 8EQ |
LLP Designated Member Name | Mr Richard Lambert Duffus |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 East Witton Leyburn North Yorkshire DL8 4SH |
LLP Designated Member Name | Mrs Angela Coulson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braeside 2a The Causeway Wolsingham Bishop Auckland Co. Durham DL13 3AZ |
LLP Designated Member Name | Mr David William Coulson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braeside 2a The Causeway Wolsingham Bishop Auckland Co. Durham DL13 3AZ |
Website | www.addisons-surveyors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01833 638094 |
Telephone region | Barnard Castle |
Registered Address | 13 Galgate Barnard Castle County Durham DL12 8EQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Year | 2014 |
---|---|
Net Worth | £307,902 |
Cash | £584 |
Current Liabilities | £508,662 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
23 July 2013 | Delivered on: 25 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
23 April 2021 | Amended total exemption full accounts made up to 31 March 2019 (9 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Termination of appointment of Angela Coulson as a member on 31 July 2018 (1 page) |
13 August 2018 | Termination of appointment of David William Coulson as a member on 31 July 2018 (1 page) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Simon William Nixon as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Simon William Nixon as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Termination of appointment of Richard Lambert Duffus as a member on 31 January 2016 (1 page) |
13 July 2016 | Annual return made up to 14 June 2016 (5 pages) |
13 July 2016 | Termination of appointment of Richard Lambert Duffus as a member on 31 January 2016 (1 page) |
13 July 2016 | Annual return made up to 14 June 2016 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages) |
7 July 2015 | Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 14 June 2015 (6 pages) |
7 July 2015 | Member's details changed for Mr Richard Lambert Duffus on 7 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 14 June 2015 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2015 | Amended total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 July 2014 | Annual return made up to 14 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 June 2014 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Appointment of Mr David William Coulson as a member (2 pages) |
13 August 2013 | Annual return made up to 14 June 2013 (6 pages) |
13 August 2013 | Appointment of Mr David William Coulson as a member (2 pages) |
13 August 2013 | Appointment of Mrs Angela Coulson as a member (2 pages) |
13 August 2013 | Appointment of Mr Richard Lambert Duffus as a member (2 pages) |
13 August 2013 | Appointment of Mr Richard Lambert Duffus as a member (2 pages) |
13 August 2013 | Annual return made up to 14 June 2013 (6 pages) |
13 August 2013 | Appointment of Mrs Angela Coulson as a member (2 pages) |
25 July 2013 | Registration of charge 3556200001 (27 pages) |
25 July 2013 | Registration of charge 3556200001 (27 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Annual return made up to 14 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 14 June 2012 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Annual return made up to 14 June 2011 (3 pages) |
12 July 2011 | Annual return made up to 14 June 2011 (3 pages) |
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
6 July 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
14 June 2010 | Incorporation of a limited liability partnership (8 pages) |
14 June 2010 | Incorporation of a limited liability partnership (8 pages) |