55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 09 May 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Geoffrey Knapton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Westfields School Aycliffe Newton Aycliffe County Durham DL5 6PX |
Director Name | Mrs Hilda Knapton |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 May 2003) |
Role | Company Director |
Correspondence Address | 19 Linden Avenue Darlington County Durham DL3 8PS |
Director Name | Mr Kenneth Knapton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1993) |
Role | Insurance Broker |
Correspondence Address | 14 Sorrell Wynd Newton Aycliffe County Durham DL5 4UH |
Director Name | Mr Andrew Knapton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 29 May 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7 Kensington Cockton Hill Road Bishop Auckland DL14 6HX |
Secretary Name | Mr Kenneth Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 14 Sorrell Wynd Newton Aycliffe County Durham DL5 4UH |
Secretary Name | Mr Andrew Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(29 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Linden Avenue Darlington County Durham DL3 8PS |
Secretary Name | Mr Geoffrey Knapton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(39 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Westfields School Aycliffe Newton Aycliffe County Durham DL5 6PX |
Director Name | Mrs Linda Knapton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(50 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kensington Cockton Hill Road Bishop Auckland DL14 6HX |
Director Name | Mr Philip Colin Younger |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(56 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Telephone | 01388 605656 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
71 at £1 | Carole Goode 7.10% Ordinary |
---|---|
388 at £1 | Andrew Knapton 38.80% Ordinary |
301 at £1 | Geoffrey Knapton 30.10% Ordinary |
130 at £1 | Linda Knapton 13.00% Ordinary |
110 at £1 | Olwyn Knapton 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,688 |
Cash | £148,085 |
Current Liabilities | £284,642 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 dalton way newton aycliffe county durham t/no DU87531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 July 2006 | Delivered on: 21 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 kensington cockton hill road bishop aukland t/no DU243859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 December 2002 | Delivered on: 20 December 2002 Satisfied on: 9 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 63 dalton waynewton aycliffe county durham. Fully Satisfied |
8 September 1983 | Delivered on: 9 September 1983 Satisfied on: 21 July 2006 Persons entitled: Lloyds Bank PLC Classification: Charge without written instruments. Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 7 kensington, cockton hill, bishop auckland, co. Durham. Fully Satisfied |
30 November 1964 | Delivered on: 8 December 1964 Satisfied on: 21 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 7. kensington, cockton hill road, bishop auckland, durham. Fully Satisfied |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
14 April 2023 | Total exemption full accounts made up to 30 June 2022 (36 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (4 pages) |
30 August 2022 | Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (21 pages) |
1 June 2022 | Statement of company's objects (2 pages) |
26 May 2022 | Director's details changed for Mr Robert Paul Younger on 10 May 2022 (2 pages) |
26 May 2022 | Appointment of Andrew Stewart Hunter as a secretary on 9 May 2022 (2 pages) |
26 May 2022 | Change of details for Castle Insurance Services as a person with significant control on 10 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mr Philip Colin Younger on 10 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from 15 Marshall Terrace Durham DH1 2HX to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 26 May 2022 (1 page) |
26 May 2022 | Appointment of Duncan Neil Carter as a director on 10 May 2022 (2 pages) |
26 May 2022 | Appointment of Mr Neil Thornton as a director on 10 May 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 2 October 2021 with updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
17 February 2021 | Current accounting period extended from 30 April 2021 to 30 June 2021 (3 pages) |
2 December 2020 | Appointment of Mr Robert Paul Younger as a director on 12 November 2020 (2 pages) |
13 November 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
11 September 2020 | Notification of Castle Insurance Services as a person with significant control on 29 May 2020 (4 pages) |
6 August 2020 | Second filing for the appointment of Philip Colin Younger as a director (6 pages) |
16 June 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
11 June 2020 | Resolutions
|
10 June 2020 | Cessation of Geoffrey Knapton as a person with significant control on 29 May 2020 (3 pages) |
10 June 2020 | Appointment of Mr Philip Colin Younger as a director on 29 May 2020
|
10 June 2020 | Termination of appointment of Andrew Knapton as a director on 29 May 2020 (1 page) |
10 June 2020 | Cessation of Andrew Knapton as a person with significant control on 29 May 2020 (3 pages) |
10 June 2020 | Registered office address changed from 7 Kensington Cockton Hill Road Bishop Auckland DL14 6HX to 15 Marshall Terrace Durham DH1 2HX on 10 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Geoffrey Knapton as a secretary on 29 May 2020 (2 pages) |
6 December 2019 | Satisfaction of charge 4 in full (4 pages) |
6 December 2019 | Satisfaction of charge 5 in full (4 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
24 June 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
28 June 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 September 2015 | Termination of appointment of Linda Knapton as a director on 10 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Linda Knapton as a director on 10 September 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2015 | Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages) |
9 April 2015 | Appointment of Mrs Linda Knapton as a director on 5 April 2015 (2 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 March 2014 | Director's details changed for Mr Andrew Knapton on 14 March 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Andrew Knapton on 14 March 2014 (2 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Mr Andrew Knapton on 2 October 2009 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
6 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Return made up to 02/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 02/10/03; full list of members (8 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 December 1999 | Return made up to 02/10/99; full list of members
|
3 December 1999 | Return made up to 02/10/99; full list of members
|
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 02/10/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
18 December 1997 | Return made up to 02/10/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
27 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
27 November 1995 | Return made up to 02/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |