Mincing Lane
London
EC3R 7PD
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 December 2019(38 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Peter Atkinson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Foxglove Close Romanby Northallerton North Yorkshire DL7 8FB |
Director Name | Christopher David Carter |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 7 Meadow Court Scruton Northallerton North Yorkshire DL7 0QU |
Director Name | Martin Paul Littleton |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 24 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gill Harmby Leyburn North Yorkshire DL8 5PE |
Secretary Name | Mrs Marion Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 5 Mill Croft Richmond North Yorkshire DL10 4TR |
Secretary Name | Mr Peter Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(11 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Foxglove Close Romanby Northallerton North Yorkshire DL7 8FB |
Director Name | Brian Jackson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(16 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 December 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Spa Road Gainford Darlington County Durham DL2 3EB |
Director Name | Andrew Spencer Keep |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 May 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westminster Road York North Yorkshire YO30 6LY |
Director Name | Jonathan Edward Fry |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 2001) |
Role | IFA |
Correspondence Address | Sandford House Easby Richmond North Yorkshire DL10 7EW |
Director Name | Antonia Jayne Simpson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2002) |
Role | IFA |
Correspondence Address | 8 Gilling Road Richmond North Yorkshire DL10 5AA |
Director Name | Denis Pinnegar |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | Meadowfield 19a Roundhill Road Hurworth Darlington County Durham DL2 2ED |
Director Name | Mr Robert William Wilson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2013) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 494 Coniscliffe Road Darlington County Durham DL3 8TB |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2013) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 02 November 2010(28 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(32 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 20 April 2016(34 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2016(35 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 20 December 2016(35 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 March 2017(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Director Name | Mr Robert Laurance Worrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2019) |
Role | Chartered Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Minster Court London EC3R 7AA |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(36 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(37 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | www.farminsure.com |
---|---|
Telephone | 01325 347202 |
Telephone region | Darlington |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | B.i.b. (Darlington) Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,096,446 |
Net Worth | £1,836,037 |
Cash | £826,085 |
Current Liabilities | £3,516,393 |
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 | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
22 February 2011 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
24 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
15 July 2020 | Change of details for B.I.B (Darlington) Acquisitions Limited as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered 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 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019 (1 page) |
3 January 2020 | Appointment of Mr David Christopher Ross as a director on 17 December 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
1 August 2019 | Registered 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 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
12 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
21 August 2018 | Auditor's resignation (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page) |
26 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 May 2018 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
20 November 2017 | Current accounting period extended from 30 December 2017 to 31 December 2017 (1 page) |
5 October 2017 | Full accounts made up to 30 December 2016 (39 pages) |
23 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mr Antonios Erotocritou as a director on 15 March 2017 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 20 December 2016 (1 page) |
9 September 2016 | Full accounts made up to 30 December 2015 (25 pages) |
9 September 2016 | Full accounts made up to 30 December 2015 (25 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 20 April 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
2 October 2015 | Full accounts made up to 30 December 2014 (26 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 January 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (22 pages) |
9 December 2014 | Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Brian Jackson as a director on 5 December 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
29 January 2014 | Statement of capital on 9 January 2014
|
29 January 2014 | Statement of capital on 9 January 2014
|
29 January 2014 | Statement of capital on 9 January 2014
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
10 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (8 pages) |
6 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
6 September 2013 | Termination of appointment of Robert Wilson as a director (1 page) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
5 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (20 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
17 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
13 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
10 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
3 February 2012 | Termination of appointment of Martin Littleton as a director (1 page) |
3 February 2012 | Termination of appointment of Martin Littleton as a director (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST United Kingdom on 10 October 2011 (1 page) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
24 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
17 November 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
17 November 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
17 November 2010 | Registered office address changed from 150-154 Northgate Darlington Co Durham DL1 1QU on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Peter Atkinson as a director (1 page) |
17 November 2010 | Termination of appointment of Peter Atkinson as a secretary (1 page) |
17 November 2010 | Termination of appointment of Peter Atkinson as a secretary (1 page) |
17 November 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
17 November 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
17 November 2010 | Registered office address changed from 150-154 Northgate Darlington Co Durham DL1 1QU on 17 November 2010 (1 page) |
17 November 2010 | Termination of appointment of Peter Atkinson as a director (1 page) |
17 November 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
17 November 2010 | Appointment of Mr Michael Peter Rea as a director (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Resolutions
|
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 September 2010 | Director's details changed for Brian Jackson on 24 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Director's details changed for Brian Jackson on 24 August 2010 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
5 March 2010 | Termination of appointment of Denis Pinnegar as a director (1 page) |
5 March 2010 | Termination of appointment of Denis Pinnegar as a director (1 page) |
24 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 November 2008 | Return made up to 24/08/08; full list of members (5 pages) |
10 November 2008 | Return made up to 24/08/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
28 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Nc inc already adjusted 30/05/07 (2 pages) |
5 June 2007 | Ad 30/05/07--------- £ si [email protected]=980 £ ic 7000/7980 (2 pages) |
5 June 2007 | Particulars of contract relating to shares (2 pages) |
5 June 2007 | Particulars of contract relating to shares (2 pages) |
5 June 2007 | Ad 30/05/07--------- £ si [email protected]=980 £ ic 7000/7980 (2 pages) |
29 April 2007 | Full accounts made up to 31 October 2006 (18 pages) |
29 April 2007 | Full accounts made up to 31 October 2006 (18 pages) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2006 | Director resigned (1 page) |
28 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
28 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
12 October 2005 | Return made up to 24/08/05; full list of members (9 pages) |
12 October 2005 | Return made up to 24/08/05; full list of members (9 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (18 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
4 November 2004 | Auditor's resignation (1 page) |
4 November 2004 | Auditor's resignation (1 page) |
7 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (9 pages) |
10 June 2004 | Resolutions
|
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 2004 | Resolutions
|
10 June 2004 | Full accounts made up to 31 October 2003 (19 pages) |
10 June 2004 | Full accounts made up to 31 October 2003 (19 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New 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 2003 | Return made up to 24/08/03; no change of members (8 pages) |
3 September 2003 | Return made up to 24/08/03; no change of members (8 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
2 July 2003 | Full accounts made up to 31 October 2002 (15 pages) |
3 January 2003 | Auditor's resignation (1 page) |
3 January 2003 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
10 September 2002 | Return made up to 24/08/02; no change of members (8 pages) |
10 September 2002 | Return made up to 24/08/02; no change of members (8 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
25 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
25 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 24/08/01; full list of members (8 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
14 April 2001 | Full accounts made up to 31 October 2000 (18 pages) |
1 September 2000 | Return made up to 24/08/00; no change of members (7 pages) |
1 September 2000 | Return made up to 24/08/00; no change of members (7 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
25 August 2000 | Full accounts made up to 31 October 1999 (16 pages) |
29 September 1999 | Return made up to 24/08/99; full list of members (11 pages) |
29 September 1999 | Return made up to 24/08/99; full list of members (11 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
28 September 1998 | Return made up to 24/08/98; no change of members (9 pages) |
28 September 1998 | Return made up to 24/08/98; no change of members (9 pages) |
13 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
13 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
4 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
4 September 1997 | Return made up to 24/08/97; no change of members (7 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
8 May 1997 | Full accounts made up to 31 October 1996 (16 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
19 September 1996 | Return made up to 24/08/96; full list of members (9 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
28 September 1995 | Return made up to 24/08/95; no change of members (10 pages) |
28 September 1995 | Return made up to 24/08/95; no change of members (10 pages) |
20 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
20 March 1995 | Full accounts made up to 31 October 1994 (15 pages) |
24 October 1989 | Wd 17/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
24 October 1989 | Wd 17/10/89 ad 05/10/89--------- £ si 2500@1=2500 £ ic 7500/10000 (2 pages) |
6 September 1989 | Company name changed\certificate issued on 06/09/89 (2 pages) |
6 September 1989 | Company name changed\certificate issued on 06/09/89 (2 pages) |
21 November 1988 | Company name changed\certificate issued on 21/11/88 (2 pages) |
21 November 1988 | Company name changed\certificate issued on 21/11/88 (2 pages) |
30 November 1981 | Certificate of incorporation (1 page) |
30 November 1981 | Certificate of incorporation (1 page) |