Company NameWest Durham Windfarm Limited
Company StatusActive
Company Number03658399
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Previous NamesCrossco (370) Limited and Denby Park Development Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusCurrent
Appointed11 February 2020(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMihai Diac
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameMaria O'Brien
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed29 November 2023(25 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NamePatrick Timothy Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2024(25 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleEngineer
Country of ResidenceIreland
Correspondence AddressFora 16-19 Eastcastle
London
W1W 8DY
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomside House
Belmont
Durham
DH1 2QW
Secretary NameMr David Joseph Martin
NationalityBritish
StatusResigned
Appointed27 March 2002(3 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Honister Drive
Sunderland
SR5 1PA
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chaucer Lane
Strensall
York
YO32 5PE
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2007(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2010)
RoleAccountant
Country of ResidenceIreland
Correspondence Address20 The Rectory
Stepaside
Dublin
Ireland
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameMr David Joseph Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Honister Drive
Sunderland
SR5 1PA
Director NameBrian Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2009(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleEngineer
Country of ResidenceIreland
Correspondence Address46 Fairyhouse Lodge
Ratoath
Co Meath
Ireland
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2009(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 March 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address19 Eden Court
Rathfarnham
Dublin
16
Secretary NameMichael O'Brien
NationalityIrish
StatusResigned
Appointed22 July 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2013)
RoleSecretary
Correspondence Address301 Orwell Park Grove
Templeogue
Dublin
6w
Director NamePeter John Murphy
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 2012)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameDermot McArdle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 2010)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameJohn Patrick McManus
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2010(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 November 2011)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite, 7th Floor, 52-54 Gracechurch Street
London
EC3V 0EH
Director NameJennifer Mary Farrelly
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 November 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address26 Hilton Gardens
Ballinteer
Dublin
16
Director NameGrainne O Shea
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleChartered Engineer
Country of ResidenceIreland
Correspondence Address3 Cappagh
Strand Road, Sandymount
Dublin
Dublin 4
Director NameJohn O'Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2012(14 years, 1 month after company formation)
Appointment Duration3 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address38 Morehampton Terrace
Donnybrook
Dublin 4
Dublin
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Director NameO'Donnell Kenneth Francis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameThomas Daniel Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2015(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr David Patrick Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2020(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr Glenn Pope
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2022(23 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameLisa Dupuy
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2023(24 years, 5 months after company formation)
Appointment Duration8 months (resigned 29 November 2023)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.variablepitch.co.uk

Location

Registered AddressFora
16-19 Eastcastle
London
W1W 8DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£4,622,000
Gross Profit£3,891,000
Net Worth£3,213,000
Cash£1,518,000
Current Liabilities£6,498,000

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

11 April 2008Delivered on: 21 April 2008
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever 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 (for details of properties charged please refer to the form 395) see image for full details.
Outstanding

Filing History

5 December 2023Termination of appointment of Lisa Dupuy as a director on 29 November 2023 (1 page)
5 December 2023Appointment of Maria O'brien as a director on 29 November 2023 (2 pages)
25 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 December 2022 (29 pages)
5 April 2023Termination of appointment of Glenn Pope as a director on 31 March 2023 (1 page)
5 April 2023Appointment of Lisa Dupuy as a director on 31 March 2023 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
4 August 2022Accounts for a small company made up to 31 December 2021 (32 pages)
24 June 2022Termination of appointment of David Patrick Farrell as a director on 16 June 2022 (1 page)
24 June 2022Termination of appointment of Donal Phelan as a director on 16 June 2022 (1 page)
24 June 2022Appointment of Mihai Diac as a director on 16 June 2022 (2 pages)
24 June 2022Appointment of Glenn Pope as a director on 16 June 2022 (2 pages)
9 November 2021Satisfaction of charge 1 in full (1 page)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
21 May 2021Accounts for a small company made up to 31 December 2020 (30 pages)
28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (31 pages)
11 March 2020Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page)
11 March 2020Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages)
11 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
11 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
11 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
11 March 2020Appointment of John Gartland as a director on 6 March 2020 (2 pages)
13 February 2020Termination of appointment of John Healy as a secretary on 11 February 2020 (1 page)
13 February 2020Appointment of Brendan Corcoran as a secretary on 11 February 2020 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
23 July 2019Accounts for a small company made up to 31 December 2018 (29 pages)
21 January 2019Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 December 2017 (32 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (5 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
27 July 2017Full accounts made up to 31 December 2016 (30 pages)
27 July 2017Full accounts made up to 31 December 2016 (30 pages)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of a director (1 page)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of O'donnell Kenneth Francis as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
3 April 2017Director's details changed for O'donnell Kenneth Francis on 1 March 2017 (2 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (31 pages)
11 July 2016Full accounts made up to 31 December 2015 (31 pages)
13 April 2016Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages)
13 April 2016Termination of appointment of David Joseph Martin as a director on 22 July 2009 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 August 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
12 June 2015Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page)
12 June 2015Termination of appointment of Joseph Scally as a director on 27 May 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(6 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100,000
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Full accounts made up to 31 December 2013 (20 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite, 7Th Floor, 52-54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
9 January 2014Termination of appointment of Michael O;Brien as a secretary (1 page)
9 January 2014Termination of appointment of Michael O;Brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
8 January 2014Appointment of O'donnell Kenneth Francis as a director (2 pages)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
19 December 2013Termination of appointment of Grainne O Shea as a director (1 page)
19 December 2013Termination of appointment of Suzanne Ward as a director (1 page)
19 December 2013Termination of appointment of Suzanne Ward as a director (1 page)
19 December 2013Termination of appointment of Stephen Walshe as a director (1 page)
19 December 2013Termination of appointment of Stephen Walshe as a director (1 page)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Termination of appointment of Grainne O Shea as a director (1 page)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(7 pages)
5 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(7 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
20 August 2013Full accounts made up to 31 December 2012 (20 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
17 April 2013Appointment of Stephen Walshe as a director (2 pages)
16 April 2013Termination of appointment of John O'sullivan as a director (1 page)
16 April 2013Termination of appointment of John O'sullivan as a director (1 page)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
29 November 2012Appointment of John O'sullivan as a director (2 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Appointment of Suzanne Ward as a director (2 pages)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Appointment of Grainne O Shea as a director (2 pages)
9 October 2012Appointment of Grainne O Shea as a director (2 pages)
9 October 2012Appointment of Suzanne Ward as a director (2 pages)
9 October 2012Termination of appointment of a director (1 page)
9 October 2012Termination of appointment of a director (1 page)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
8 October 2012Termination of appointment of Peter Murphy as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 September 2012Full accounts made up to 31 December 2011 (20 pages)
9 December 2011Termination of appointment of John Mcmanus as a director (1 page)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
9 December 2011Termination of appointment of Jennifer Farrelly as a director (1 page)
9 December 2011Termination of appointment of John Mcmanus as a director (1 page)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
18 August 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (7 pages)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
11 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
4 October 2010Termination of appointment of Dermot Mcardle as a director (1 page)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
1 October 2010Appointment of Jennifer Mary Farrelly as a director (2 pages)
20 September 2010Full accounts made up to 31 March 2010 (21 pages)
20 September 2010Full accounts made up to 31 March 2010 (21 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 8 June 2010 (2 pages)
26 May 2010Appointment of John Patrick Mcmanus as a director (2 pages)
26 May 2010Appointment of Dermot Mcardle as a director (2 pages)
26 May 2010Appointment of John Patrick Mcmanus as a director (2 pages)
26 May 2010Appointment of Peter John Murphy as a director (4 pages)
26 May 2010Appointment of Peter John Murphy as a director (4 pages)
26 May 2010Appointment of Dermot Mcardle as a director (2 pages)
25 May 2010Termination of appointment of Brian Ryan as a director (1 page)
25 May 2010Termination of appointment of Susan Mccarthy as a director (1 page)
25 May 2010Termination of appointment of Adrian Kelly as a director (1 page)
25 May 2010Termination of appointment of Susan Mccarthy as a director (1 page)
25 May 2010Termination of appointment of Brian Ryan as a director (1 page)
25 May 2010Termination of appointment of Adrian Kelly as a director (1 page)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
14 December 2009Director's details changed for Brian Ryan on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Susan Mccarthy on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Mr David Joseph Martin on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Susan Mccarthy on 29 October 2009 (2 pages)
14 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Adrian Kelly on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Mr David Joseph Martin on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Adrian Kelly on 29 October 2009 (2 pages)
14 December 2009Director's details changed for Brian Ryan on 29 October 2009 (2 pages)
4 August 2009Secretary appointed michael o;brien (1 page)
4 August 2009Director appointed adrian kelly (2 pages)
4 August 2009Director appointed adrian kelly (2 pages)
4 August 2009Secretary appointed michael o;brien (1 page)
28 July 2009Appointment terminated director neil brown (1 page)
28 July 2009Appointment terminated director neil brown (1 page)
28 July 2009Director appointed susan mccarthy (2 pages)
28 July 2009Appointment terminated director harry banks (1 page)
28 July 2009Director appointed brian ryan (2 pages)
28 July 2009Appointment terminated secretary david martin (1 page)
28 July 2009Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page)
28 July 2009Appointment terminated director harry banks (1 page)
28 July 2009Director appointed brian ryan (2 pages)
28 July 2009Appointment terminated secretary david martin (1 page)
28 July 2009Registered office changed on 28/07/2009 from west cornforth ferryhill county durham DL17 9EU (1 page)
28 July 2009Director appointed susan mccarthy (2 pages)
28 July 2009Appointment terminated director ian morl (1 page)
28 July 2009Appointment terminated director ian morl (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
29 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
30 October 2008Return made up to 29/10/08; full list of members (4 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
11 April 2008Director appointed david joseph martin (2 pages)
11 April 2008Director appointed david joseph martin (2 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 February 2008Ad 31/01/08--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Nc inc already adjusted 31/01/08 (2 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2008Nc inc already adjusted 31/01/08 (2 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
8 January 2008Full accounts made up to 31 March 2007 (11 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2007Return made up to 29/10/07; full list of members (2 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
1 November 2006Return made up to 29/10/06; full list of members (2 pages)
31 October 2006Full accounts made up to 31 March 2006 (10 pages)
31 October 2006Full accounts made up to 31 March 2006 (10 pages)
5 July 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
5 July 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
15 November 2005Return made up to 29/10/05; full list of members (2 pages)
15 November 2005Return made up to 29/10/05; full list of members (2 pages)
14 November 2005Company name changed denby park development company l imited\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed denby park development company l imited\certificate issued on 14/11/05 (2 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
5 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
19 August 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
1 November 2002Return made up to 29/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 June 2002Registered office changed on 24/06/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
24 June 2002Registered office changed on 24/06/02 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
5 April 2002Director resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002New secretary appointed (2 pages)
4 March 2002Total exemption full accounts made up to 30 October 2000 (5 pages)
4 March 2002Total exemption full accounts made up to 30 October 2000 (5 pages)
27 December 2001Return made up to 29/10/01; full list of members (6 pages)
27 December 2001Return made up to 29/10/01; full list of members (6 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
1 December 1999Return made up to 29/10/99; full list of members (6 pages)
1 December 1999Return made up to 29/10/99; full list of members (6 pages)
24 November 1999Company name changed crossco (370) LIMITED\certificate issued on 25/11/99 (2 pages)
24 November 1999Company name changed crossco (370) LIMITED\certificate issued on 25/11/99 (2 pages)
23 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
23 November 1999Accounts for a dormant company made up to 31 October 1999 (4 pages)
29 October 1998Incorporation (16 pages)
29 October 1998Incorporation (16 pages)