Stanley
County Durham
DH9 7XN
LLP Member Name | Mr Philip Duncan Murray |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
LLP Designated Member Name | Mrs Joanne Louise Warren |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley DH9 7XN |
LLP Member Name | Mr David Handyside |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW |
LLP Member Name | Mr Lee Anthony Quarzi |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
LLP Member Name | Mr Kevin Lee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year, 12 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Crookhall Lane Leadgate Consett Co Durham DH8 7PW |
LLP Member Name | Mr David Cudlip |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Status | Resigned |
Appointed | 06 April 2017(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
Website | harland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 581717 |
Telephone region | Consett |
Registered Address | The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,304 |
Cash | £12,239 |
Current Liabilities | £171,077 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
15 August 2018 | Delivered on: 15 August 2018 Persons entitled: Growth Street Provision Limited Classification: A registered charge Outstanding |
---|---|
23 September 2011 | Delivered on: 13 October 2011 Persons entitled: Gary Davison, Victoria Davison, Lee Quarzi, Investacc Pension Trustees Limited Classification: Legal charge Secured details: £38,000 due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Laptops 7 x toshiba sat pro A120. Monitors 5 x 19' tft monitors. Desktops 3 x futisu desktops. For further details charged please refer to form MG01. Outstanding |
2 June 2011 | Delivered on: 3 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
25 March 2024 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
19 May 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
19 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
11 May 2022 | Termination of appointment of Lee Anthony Quarzi as a member on 9 May 2022 (1 page) |
11 May 2022 | Termination of appointment of Joanne Louise Warren as a member on 9 May 2022 (1 page) |
27 April 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 July 2021 | Termination of appointment of David Cudlip as a member on 30 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 December 2020 | Satisfaction of charge OC3636700003 in full (1 page) |
13 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Satisfaction of charge 2 in full (1 page) |
15 August 2018 | Registration of charge OC3636700003, created on 15 August 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
21 March 2018 | Member's details changed for Mr Lee Anthony Quarzi on 21 March 2018 (2 pages) |
21 March 2018 | Member's details changed for Mrs Joanne Louise Warren on 21 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr David Cudlip as a member on 6 April 2017 (2 pages) |
13 February 2018 | Amended accounts made up to 31 March 2017 (10 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 8 April 2016 (4 pages) |
26 May 2016 | Annual return made up to 8 April 2016 (4 pages) |
25 May 2016 | Member's details changed for Mr Glyn Davison on 1 May 2016 (2 pages) |
25 May 2016 | Member's details changed for Mrs Joanne Louise Warren on 1 May 2016 (2 pages) |
25 May 2016 | Member's details changed for Mrs Joanne Louise Warren on 1 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 25 May 2016 (1 page) |
25 May 2016 | Member's details changed for Mr Philip Duncan Murray on 1 May 2016 (2 pages) |
25 May 2016 | Member's details changed for Mr Lee Anthony Quarzi on 1 May 2016 (2 pages) |
25 May 2016 | Member's details changed for Mr Lee Anthony Quarzi on 1 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Durham DH8 7PW to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 25 May 2016 (1 page) |
25 May 2016 | Member's details changed for Mr Glyn Davison on 1 May 2016 (2 pages) |
25 May 2016 | Member's details changed for Mr Philip Duncan Murray on 1 May 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Termination of appointment of David Handyside as a member on 31 May 2015 (1 page) |
22 September 2015 | Termination of appointment of David Handyside as a member on 31 May 2015 (1 page) |
28 April 2015 | Annual return made up to 8 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 8 April 2015 (6 pages) |
28 April 2015 | Annual return made up to 8 April 2015 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Member's details changed for Mr David Handyside on 10 April 2014 (2 pages) |
12 September 2014 | Member's details changed for Mr David Handyside on 10 April 2014 (2 pages) |
12 September 2014 | Member's details changed for Mr Lee Anthony Quarzi on 10 April 2014 (2 pages) |
12 September 2014 | Member's details changed for Mr Lee Anthony Quarzi on 10 April 2014 (2 pages) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
6 May 2014 | Annual return made up to 8 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 (6 pages) |
6 May 2014 | Annual return made up to 8 April 2014 (6 pages) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
6 May 2014 | Termination of appointment of Kevin Lee as a member on 1 April 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 May 2013 | Annual return made up to 8 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 8 April 2013 (7 pages) |
22 May 2013 | Annual return made up to 8 April 2013 (7 pages) |
15 May 2013 | Appointment of Kevin Lee as a member on 6 April 2013 (4 pages) |
15 May 2013 | Appointment of Kevin Lee as a member on 6 April 2013 (4 pages) |
15 May 2013 | Appointment of Kevin Lee as a member on 6 April 2013 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
8 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
5 July 2012 | Annual return made up to 8 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 8 April 2012 (6 pages) |
5 July 2012 | Annual return made up to 8 April 2012 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
13 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages) |
3 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
8 April 2011 | Incorporation of a limited liability partnership (8 pages) |
8 April 2011 | Incorporation of a limited liability partnership (8 pages) |