Company NameB.I.B. (Darlington) Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number01600910
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)
Previous NamesBedale Insurance Brokers Limited and B.I.B. (Bedale) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 December 2019(38 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Peter Atkinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foxglove Close
Romanby
Northallerton
North Yorkshire
DL7 8FB
Director NameChristopher David Carter
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Meadow Court
Scruton
Northallerton
North Yorkshire
DL7 0QU
Director NameMartin Paul Littleton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gill
Harmby
Leyburn
North Yorkshire
DL8 5PE
Secretary NameMrs Marion Jowett
NationalityBritish
StatusResigned
Appointed24 August 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address5 Mill Croft
Richmond
North Yorkshire
DL10 4TR
Secretary NameMr Peter Atkinson
NationalityBritish
StatusResigned
Appointed31 October 1993(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Foxglove Close
Romanby
Northallerton
North Yorkshire
DL7 8FB
Director NameBrian Jackson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(16 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 05 December 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address11 Spa Road
Gainford
Darlington
County Durham
DL2 3EB
Director NameAndrew Spencer Keep
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Westminster Road
York
North Yorkshire
YO30 6LY
Director NameJonathan Edward Fry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 2001)
RoleIFA
Correspondence AddressSandford House
Easby
Richmond
North Yorkshire
DL10 7EW
Director NameAntonia Jayne Simpson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2002)
RoleIFA
Correspondence Address8 Gilling Road
Richmond
North Yorkshire
DL10 5AA
Director NameDenis Pinnegar
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 28 February 2010)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameMr Robert William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2013)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2013)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed02 November 2010(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(30 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(32 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed20 April 2016(34 years, 4 months after company formation)
Appointment Duration8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2016(35 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed15 March 2017(35 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Director NameMr Robert Laurance Worrell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2019)
RoleChartered Insurance Broker
Country of ResidenceEngland
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(36 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park, Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(37 years after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitewww.farminsure.com
Telephone01325 347202
Telephone regionDarlington

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7k at £1B.i.b. (Darlington) Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,096,446
Net Worth£1,836,037
Cash£826,085
Current Liabilities£3,516,393

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

22 February 2011Delivered on: 3 March 2011
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (As Agent and Trustee for Itself and the Secured Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
22 February 2011Delivered on: 3 March 2011
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (As Agent and Trustee for Itself and the Secured Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
4 October 1996Delivered on: 15 October 1996
Satisfied on: 15 October 2010
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of release and covenant
Secured details: £250,000 together with interest thereon as therein stated, insurance premiums, moneys expended on repairs, interest thereon and costs due from the company to the chargee under the terms of a legal charge dated 12TH april 1991 and/or this deed.
Particulars: F/H-150, 152, 154 northgate darlington t/n-DU51910. By way of floating charge the whole of the undertaking.
Fully Satisfied
19 January 1990Delivered on: 30 January 1990
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1989Delivered on: 27 June 1989
Satisfied on: 4 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1987Delivered on: 9 February 1987
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book and other debts now and from time to time due owing. Floating charge over.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 February 1983Delivered on: 17 February 1983
Persons entitled:
P. Atkinson
W. P. Littleton
C. D. Carter

Classification: Debenture
Secured details: £15,000 and all other monies due or to become due from the company to the chargees.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital (please see doc M9).
Fully Satisfied

Filing History

24 November 2020Full accounts made up to 31 December 2019 (23 pages)
15 July 2020Change of details for B.I.B (Darlington) Acquisitions Limited as a person with significant control on 14 July 2020 (2 pages)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page)
3 January 2020Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (37 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
1 August 2019Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
12 September 2018Full accounts made up to 31 December 2017 (34 pages)
21 August 2018Auditor's resignation (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
20 November 2017Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
5 October 2017Full accounts made up to 30 December 2016 (39 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
22 March 2017Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page)
9 September 2016Full accounts made up to 30 December 2015 (25 pages)
9 September 2016Full accounts made up to 30 December 2015 (25 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
29 April 2016Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
2 October 2015Full accounts made up to 30 December 2014 (26 pages)
2 October 2015Full accounts made up to 30 December 2014 (26 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7,000
(3 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 7,000
(3 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 January 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
8 January 2015Full accounts made up to 31 December 2013 (22 pages)
9 December 2014Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page)
9 December 2014Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,000
(6 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,000
(6 pages)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
29 January 2014Statement of capital on 9 January 2014
  • GBP 7,000
(5 pages)
29 January 2014Statement of capital on 9 January 2014
  • GBP 7,000
(5 pages)
29 January 2014Statement of capital on 9 January 2014
  • GBP 7,000
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
10 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (8 pages)
6 September 2013Termination of appointment of Robert Wilson as a director (1 page)
6 September 2013Termination of appointment of Robert Wilson as a director (1 page)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
5 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (20 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (20 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Termination of appointment of Graham Barr as a director (1 page)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
17 August 2012Appointment of Mr David James Bruce as a director (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
13 June 2012Appointment of Mr Scott Egan as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
10 May 2012Termination of appointment of Bryan Park as a director (1 page)
3 February 2012Termination of appointment of Martin Littleton as a director (1 page)
3 February 2012Termination of appointment of Martin Littleton as a director (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 10 October 2011 (1 page)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
2 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
2 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 March 2011Resolutions
  • RES13 ‐ Security documents 22/02/2011
(3 pages)
1 March 2011Resolutions
  • RES13 ‐ Security documents 22/02/2011
(3 pages)
17 November 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
17 November 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
17 November 2010Registered office address changed from 150-154 Northgate Darlington Co Durham DL1 1QU on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Peter Atkinson as a director (1 page)
17 November 2010Termination of appointment of Peter Atkinson as a secretary (1 page)
17 November 2010Termination of appointment of Peter Atkinson as a secretary (1 page)
17 November 2010Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
17 November 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
17 November 2010Registered office address changed from 150-154 Northgate Darlington Co Durham DL1 1QU on 17 November 2010 (1 page)
17 November 2010Termination of appointment of Peter Atkinson as a director (1 page)
17 November 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
17 November 2010Appointment of Mr Michael Peter Rea as a director (2 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 02/11/2010
(14 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest 02/11/2010
(14 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2010Director's details changed for Brian Jackson on 24 August 2010 (2 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
2 September 2010Director's details changed for Brian Jackson on 24 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 March 2010Termination of appointment of Denis Pinnegar as a director (1 page)
5 March 2010Termination of appointment of Denis Pinnegar as a director (1 page)
24 August 2009Return made up to 24/08/09; full list of members (5 pages)
24 August 2009Return made up to 24/08/09; full list of members (5 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 November 2008Return made up to 24/08/08; full list of members (5 pages)
10 November 2008Return made up to 24/08/08; full list of members (5 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 November 2007Return made up to 24/08/07; full list of members (3 pages)
28 November 2007Return made up to 24/08/07; full list of members (3 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2007Nc inc already adjusted 30/05/07 (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 June 2007Nc inc already adjusted 30/05/07 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=980 £ ic 7000/7980 (2 pages)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Particulars of contract relating to shares (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=980 £ ic 7000/7980 (2 pages)
29 April 2007Full accounts made up to 31 October 2006 (18 pages)
29 April 2007Full accounts made up to 31 October 2006 (18 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Return made up to 24/08/06; full list of members (3 pages)
25 September 2006Return made up to 24/08/06; full list of members (3 pages)
25 September 2006Director resigned (1 page)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
25 September 2006Director resigned (1 page)
28 April 2006Full accounts made up to 31 October 2005 (18 pages)
28 April 2006Full accounts made up to 31 October 2005 (18 pages)
12 October 2005Return made up to 24/08/05; full list of members (9 pages)
12 October 2005Return made up to 24/08/05; full list of members (9 pages)
5 September 2005Full accounts made up to 31 October 2004 (18 pages)
5 September 2005Full accounts made up to 31 October 2004 (18 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
4 November 2004Auditor's resignation (1 page)
4 November 2004Auditor's resignation (1 page)
7 September 2004Return made up to 24/08/04; full list of members (9 pages)
7 September 2004Return made up to 24/08/04; full list of members (9 pages)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004£ ic 10000/8000 01/04/04 £ sr 2000@1=2000 (1 page)
10 June 2004£ ic 10000/8000 01/04/04 £ sr 2000@1=2000 (1 page)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2004Full accounts made up to 31 October 2003 (19 pages)
10 June 2004Full accounts made up to 31 October 2003 (19 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
16 September 2003£ sr 1000@1 14/08/03 (1 page)
16 September 2003£ sr 1000@1 14/08/03 (1 page)
3 September 2003Return made up to 24/08/03; no change of members (8 pages)
3 September 2003Return made up to 24/08/03; no change of members (8 pages)
2 July 2003Full accounts made up to 31 October 2002 (15 pages)
2 July 2003Full accounts made up to 31 October 2002 (15 pages)
3 January 2003Auditor's resignation (1 page)
3 January 2003Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
10 September 2002Return made up to 24/08/02; no change of members (8 pages)
10 September 2002Return made up to 24/08/02; no change of members (8 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
25 February 2002Full accounts made up to 31 October 2001 (17 pages)
25 February 2002Full accounts made up to 31 October 2001 (17 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
7 September 2001Return made up to 24/08/01; full list of members (8 pages)
7 September 2001Return made up to 24/08/01; full list of members (8 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 October 2000 (18 pages)
14 April 2001Full accounts made up to 31 October 2000 (18 pages)
1 September 2000Return made up to 24/08/00; no change of members (7 pages)
1 September 2000Return made up to 24/08/00; no change of members (7 pages)
25 August 2000Full accounts made up to 31 October 1999 (16 pages)
25 August 2000Full accounts made up to 31 October 1999 (16 pages)
29 September 1999Return made up to 24/08/99; full list of members (11 pages)
29 September 1999Return made up to 24/08/99; full list of members (11 pages)
26 May 1999Full accounts made up to 31 October 1998 (15 pages)
26 May 1999Full accounts made up to 31 October 1998 (15 pages)
28 September 1998Return made up to 24/08/98; no change of members (9 pages)
28 September 1998Return made up to 24/08/98; no change of members (9 pages)
13 June 1998Full accounts made up to 31 October 1997 (16 pages)
13 June 1998Full accounts made up to 31 October 1997 (16 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
4 September 1997Return made up to 24/08/97; no change of members (7 pages)
4 September 1997Return made up to 24/08/97; no change of members (7 pages)
8 May 1997Full accounts made up to 31 October 1996 (16 pages)
8 May 1997Full accounts made up to 31 October 1996 (16 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
19 September 1996Return made up to 24/08/96; full list of members (9 pages)
19 September 1996Return made up to 24/08/96; full list of members (9 pages)
11 April 1996Full accounts made up to 31 October 1995 (16 pages)
11 April 1996Full accounts made up to 31 October 1995 (16 pages)
28 September 1995Return made up to 24/08/95; no change of members (10 pages)
28 September 1995Return made up to 24/08/95; no change of members (10 pages)
20 March 1995Full accounts made up to 31 October 1994 (15 pages)
20 March 1995Full accounts made up to 31 October 1994 (15 pages)
24 October 1989Wd 17/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
24 October 1989Wd 17/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages)
6 September 1989Company name changed\certificate issued on 06/09/89 (2 pages)
6 September 1989Company name changed\certificate issued on 06/09/89 (2 pages)
21 November 1988Company name changed\certificate issued on 21/11/88 (2 pages)
21 November 1988Company name changed\certificate issued on 21/11/88 (2 pages)
30 November 1981Certificate of incorporation (1 page)
30 November 1981Certificate of incorporation (1 page)