Company NameClosegate Hotel Development (Durham) Limited
DirectorsGeraldine Josephine Gallagher and Anthony Gerard Troy
Company StatusActive
Company Number00205219
CategoryPrivate Limited Company
Incorporation Date9 April 1925(99 years, 1 month ago)
Previous NamesJ.T. Atkinson & Sons Limited and Allied Cumbria Builders Merchants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Geraldine Josephine Gallagher
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2023(98 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffery Llp Mitre House North Park Road
Harrogate
HG1 5RX
Director NameMr Anthony Gerard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed14 December 2023(98 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHotel Director
Country of ResidenceEngland
Correspondence AddressSaffery Llp Mitre House North Park Road
Harrogate
HG1 5RX
Director NameMr Thomas Michael Dolan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleBuilders Merchant
Correspondence Address10 Egerton Road
Hartlepool
Cleveland
TS26 0BL
Director NameMr Brian Madigan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1994)
RoleBuilders Merchant
Correspondence AddressRydal House
East Farm Court
Cramlington Village
Northumberland
NE23 9LF
Director NameMr Robert Thornton Atkinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilders Merchant
Correspondence Address46 The Grove
Hartlepool
Cleveland
TS26 9LZ
Director NameMr James Edwin (Snr) Atkinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 1997)
RoleBuilders Merchant
Correspondence AddressWoodside
Park Avenue
Hartlepool
Cleveland
TS26 0EA
Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2003)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Moulton
Richmond
North Yorkshire
DL10 6QH
Director NameMr George Bernard Atkinson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilders Merchant
Correspondence AddressTunstall Manor Park Avenue
Hartlepool
Cleveland
TS26 0ED
Secretary NameMr George Bernard Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(65 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressTunstall Manor Park Avenue
Hartlepool
Cleveland
TS26 0ED
Director NameJames Wayman Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2001)
RolePurchasing
Correspondence AddressThe Laurels 2 The Front
Middleton One Row
Darlington
County Durham
DL2 1AP
Director NameMr Alan Trevor Griffiths
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(70 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 July 1996)
RoleMarketer
Correspondence Address42 Jameson Drive
Corbridge
Northumberland
NE45 5EX
Director NameMr Mark Robert Atkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(71 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2003)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressTunstall Manor
Park Avenue
Hartlepool
TS26 0ED
Director NameEric Atkinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(71 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2000)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address19 Village Way
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0TW
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(72 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fewston Close
Elwick Rise
Hartlepool
Ts26 Oqn
Director NameMr Kenneth Hunt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(78 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE99 3AE
Director NameMr Robert William Bishop
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(78 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Secretary NameMrs Geraldine Anne Hunt
NationalityBritish
StatusResigned
Appointed26 September 2003(78 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House
Longhoughton
Alnwick
NE66 3AE
Director NameMr John Playfair Harvey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(78 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Millview Drive
Tynemouth
Tyne & Wear
NE30 2QD
Director NameMr Robert McGowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(82 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address139 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(83 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NameMrs Geraldine Anne Hunt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(87 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 December 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRatcheugh House Longhoughton
Alnwick
Northumberland
NE66 3AE
Secretary NameMiss Michaela Caroline Hunt
StatusResigned
Appointed07 May 2014(89 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2023)
RoleCompany Director
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMrs Diane Frances Bishop
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(89 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address42 Broomfield Drive
Billingshurst
West Sussex
RH14 9TN
Director NameMs Michaela Caroline Hunt
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(89 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ

Contact

Websiteclosegate.com

Location

Registered AddressSaffery Llp Mitre House
North Park Road
Harrogate
HG1 5RX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60k at £1Closegate (Durham No 2) LTD
100.00%
Ordinary
1 at £1Atkinson Northern LTD
0.00%
Preference

Financials

Year2014
Turnover£7,478,744
Gross Profit£4,723,670
Net Worth£7,492,512
Cash£765,122
Current Liabilities£978,176

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

22 April 2016Delivered on: 27 April 2016
Persons entitled: Interbay Funding, LTD

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as the land on the west side of framwelgate waterside, durham and registered at the land registry with title absolute under title number DU271346.
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Interbay Funding, LTD

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 9 May 2014
Persons entitled: Property Finance Nominees (No.3) Limited

Classification: A registered charge
Particulars: T/No DU271346 land on the west side of framwelgate waterside, durham.
Outstanding
22 April 2016Delivered on: 28 April 2016
Persons entitled: Interbay Funding, LTD

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as the land on the west side of framwelgate waterside, durham and registered at the land registry with title absolute under title number DU271346.
Outstanding
6 March 2008Delivered on: 13 March 2008
Satisfied on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 September 2005Delivered on: 4 October 2005
Satisfied on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a framwelgate, waterside, durham t/no DU271346. 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
28 November 2003Delivered on: 4 December 2003
Satisfied on: 23 February 2006
Persons entitled: Sir Robert Mcalpine Enterprises Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land defined within the filed plans of t/n DU245053, t/n DU250975 and t/n DU241917 and all rents and other income derived from the property. See the mortgage charge document for full details.
Fully Satisfied
28 June 1990Delivered on: 2 July 1990
Satisfied on: 19 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 June 1977Delivered on: 20 June 1977
Satisfied on: 19 September 2003
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and bldgs in burn road hartlepool (see doc M70). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 31 December 2022 (15 pages)
19 December 2023Termination of appointment of Diane Frances Bishop as a director on 14 December 2023 (1 page)
19 December 2023Notification of Closegate (Durham No.2) Limited as a person with significant control on 6 April 2016 (2 pages)
19 December 2023Termination of appointment of Michaela Caroline Hunt as a director on 14 December 2023 (1 page)
19 December 2023Termination of appointment of Robert William Bishop as a director on 14 December 2023 (1 page)
19 December 2023Cessation of Diane Frances Bishop as a person with significant control on 1 October 2016 (1 page)
19 December 2023Termination of appointment of Geraldine Anne Hunt as a director on 14 December 2023 (1 page)
19 December 2023Cessation of Geraldine Ann Hunt as a person with significant control on 1 October 2016 (1 page)
19 December 2023Appointment of Ms Geraldine Josephine Gallagher as a director on 14 December 2023 (2 pages)
19 December 2023Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Saffery Llp Mitre House North Park Road Harrogate HG1 5RX on 19 December 2023 (1 page)
19 December 2023Appointment of Mr Anthony Gerard Troy as a director on 14 December 2023 (2 pages)
19 December 2023Termination of appointment of Michaela Caroline Hunt as a secretary on 14 December 2023 (1 page)
9 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 December 2021 (15 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 July 2022Director's details changed for Miss Michaela Caroline Hunt on 7 July 2022 (2 pages)
2 January 2022Full accounts made up to 31 December 2020 (24 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (21 pages)
7 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Statement of capital on 22 April 2016
  • GBP 60,001
(5 pages)
10 May 2016Statement of capital on 22 April 2016
  • GBP 60,001
(5 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 April 2016Registration of charge 002052190010, created on 22 April 2016 (28 pages)
28 April 2016Registration of charge 002052190010, created on 22 April 2016 (28 pages)
27 April 2016Satisfaction of charge 002052190006 in full (4 pages)
27 April 2016Registration of charge 002052190009, created on 22 April 2016 (30 pages)
27 April 2016Satisfaction of charge 002052190007 in full (4 pages)
27 April 2016Registration of charge 002052190008, created on 22 April 2016 (30 pages)
27 April 2016Satisfaction of charge 002052190007 in full (4 pages)
27 April 2016Registration of charge 002052190008, created on 22 April 2016 (30 pages)
27 April 2016Registration of charge 002052190009, created on 22 April 2016 (30 pages)
27 April 2016Satisfaction of charge 002052190006 in full (4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60,001
(7 pages)
4 November 2015Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 4 November 2015 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 60,001
(7 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
29 July 2015Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY to Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 29 July 2015 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60,001
(7 pages)
4 November 2014Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages)
4 November 2014Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages)
4 November 2014Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page)
4 November 2014Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page)
4 November 2014Appointment of Miss Michaela Caroline Hunt as a secretary on 7 May 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 60,001
(7 pages)
4 November 2014Termination of appointment of Geraldine Anne Hunt as a secretary on 7 May 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
8 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Director's details changed for Miss Michaela Caroline Hunt on 12 May 2014 (2 pages)
15 May 2014Director's details changed for Miss Michaela Caroline Hunt on 12 May 2014 (2 pages)
14 May 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 60,001
(6 pages)
14 May 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 60,001
(6 pages)
13 May 2014Resolutions
  • RES13 ‐ Re-share rights 07/05/2014
(2 pages)
13 May 2014Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014 (1 page)
13 May 2014Administrator's progress report to 7 May 2014 (13 pages)
13 May 2014Registered office address changed from C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 13 May 2014 (1 page)
13 May 2014Administrator's progress report to 7 May 2014 (14 pages)
13 May 2014Particulars of variation of rights attached to shares (4 pages)
13 May 2014Administrator's progress report to 7 May 2014 (14 pages)
13 May 2014Particulars of variation of rights attached to shares (4 pages)
13 May 2014Appointment of Mrs Diane Frances Bishop as a director (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 May 2014Administrator's progress report to 7 May 2014 (13 pages)
13 May 2014Resolutions
  • RES13 ‐ Re-share rights 07/05/2014
(2 pages)
13 May 2014Administrator's progress report to 7 May 2014 (14 pages)
13 May 2014Memorandum and Articles of Association (13 pages)
13 May 2014Administrator's progress report to 7 May 2014 (13 pages)
13 May 2014Notice of end of Administration (13 pages)
13 May 2014Memorandum and Articles of Association (13 pages)
13 May 2014Appointment of Miss Michaela Caroline Hunt as a director (2 pages)
13 May 2014Notice of end of Administration (13 pages)
13 May 2014Notice of end of Administration (13 pages)
13 May 2014Appointment of Miss Michaela Caroline Hunt as a director (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 May 2014Notice of end of Administration (13 pages)
13 May 2014Appointment of Mrs Diane Frances Bishop as a director (2 pages)
9 May 2014Registration of charge 002052190006 (28 pages)
9 May 2014Registration of charge 002052190007 (20 pages)
9 May 2014Registration of charge 002052190007 (20 pages)
9 May 2014Registration of charge 002052190006 (28 pages)
8 May 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Satisfaction of charge 5 in full (4 pages)
8 May 2014Satisfaction of charge 4 in full (4 pages)
8 May 2014Satisfaction of charge 5 in full (4 pages)
22 April 2014Administrator's progress report to 10 April 2014 (15 pages)
22 April 2014Administrator's progress report to 10 April 2014 (15 pages)
31 January 2014Amended certificate of constitution of creditors' committee (1 page)
31 January 2014Amended certificate of constitution of creditors' committee (1 page)
8 January 2014Result of meeting of creditors (1 page)
8 January 2014Result of meeting of creditors (1 page)
7 January 2014Statement of affairs with form 2.14B (7 pages)
7 January 2014Statement of affairs with form 2.14B (7 pages)
10 December 2013Statement of administrator's proposal (24 pages)
10 December 2013Statement of administrator's proposal (24 pages)
31 October 2013Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from Bond Dickinson Camden House, Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 31 October 2013 (2 pages)
16 October 2013Appointment of an administrator (1 page)
16 October 2013Appointment of an administrator (1 page)
16 July 2013Termination of appointment of Declan Salter as a director (1 page)
16 July 2013Termination of appointment of Declan Salter as a director (1 page)
28 May 2013Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from C/O Dickinson Dees Camden House Prince's Wharf Teesdale Stockton-on-Tees Cleveland TS17 6QY England on 28 May 2013 (1 page)
31 January 2013Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 31 January 2013 (1 page)
31 January 2013Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 31 January 2013 (1 page)
29 November 2012Full accounts made up to 31 December 2011 (19 pages)
29 November 2012Full accounts made up to 31 December 2011 (19 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 November 2012Appointment of Mrs Geraldine Anne Hunt as a director (2 pages)
2 November 2012Termination of appointment of Kenneth Hunt as a director (1 page)
2 November 2012Termination of appointment of Kenneth Hunt as a director (1 page)
2 November 2012Appointment of Mrs Geraldine Anne Hunt as a director (2 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
12 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Full accounts made up to 31 December 2008 (16 pages)
1 March 2010Full accounts made up to 31 December 2008 (16 pages)
6 January 2010Annual return made up to 31 October 2009 (16 pages)
6 January 2010Annual return made up to 31 October 2009 (16 pages)
30 April 2009Full accounts made up to 31 December 2007 (14 pages)
30 April 2009Full accounts made up to 31 December 2007 (14 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 January 2009Return made up to 31/10/08; full list of members (4 pages)
12 January 2009Appointment terminated director robert mcgowan (1 page)
12 January 2009Appointment terminated director robert mcgowan (1 page)
14 October 2008Full accounts made up to 31 December 2006 (13 pages)
14 October 2008Full accounts made up to 31 December 2006 (13 pages)
30 September 2008Director appointed declan salter (2 pages)
30 September 2008Director appointed declan salter (2 pages)
17 March 2008Return made up to 31/10/07; full list of members; amend (7 pages)
17 March 2008Return made up to 31/10/07; full list of members; amend (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
14 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Director resigned (1 page)
9 November 2006Resolutions
  • RES13 ‐ Dir vacates office 04/10/06
(1 page)
9 November 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 December 2005 (12 pages)
19 September 2006Full accounts made up to 31 December 2005 (12 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
23 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 October 2005Particulars of mortgage/charge (8 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 October 2005Particulars of mortgage/charge (8 pages)
27 January 2005Return made up to 31/10/04; full list of members; amend (8 pages)
27 January 2005Return made up to 31/10/04; full list of members; amend (8 pages)
30 December 2004Return made up to 31/10/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 December 2004Return made up to 31/10/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
16 February 2004Registered office changed on 16/02/04 from: 3RD floor norfolk house 90 grey street newcastle upon tyne tyne and wear NE1 6AG (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
22 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 November 2003New director appointed (3 pages)
22 November 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
16 October 2003Registered office changed on 16/10/03 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed (2 pages)
10 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 60000/60001 (2 pages)
10 October 2003Ad 26/09/03--------- £ si 1@1=1 £ ic 60000/60001 (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 October 2003Director resigned (1 page)
26 September 2003Auditor's resignation (1 page)
26 September 2003Auditor's resignation (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Company name changed allied cumbria builders merchant s LIMITED\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed allied cumbria builders merchant s LIMITED\certificate issued on 19/09/03 (2 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Company name changed J.T. atkinson & sons LIMITED\certificate issued on 11/02/03 (2 pages)
11 February 2003Company name changed J.T. atkinson & sons LIMITED\certificate issued on 11/02/03 (2 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001Secretary's particulars changed;director's particulars changed (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 2000Registered office changed (3 pages)
23 November 2000Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page)
23 November 2000Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 October 2000Declaration of mortgage charge released/ceased (1 page)
27 October 2000Declaration of mortgage charge released/ceased (1 page)
27 October 2000Declaration of mortgage charge released/ceased (1 page)
27 October 2000Declaration of mortgage charge released/ceased (1 page)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
18 July 2000Full accounts made up to 31 December 1999 (14 pages)
18 July 2000Full accounts made up to 31 December 1999 (14 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 October 1998Full accounts made up to 31 December 1997 (14 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
19 November 1997Return made up to 31/10/97; no change of members (7 pages)
19 November 1997Return made up to 31/10/97; no change of members (7 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
7 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 April 1925Incorporation (25 pages)
9 April 1925Incorporation (25 pages)
9 April 1925Certificate of incorporation (1 page)
9 April 1925Certificate of incorporation (1 page)
9 April 1925Certificate of incorporation (1 page)
9 April 1925Certificate of incorporation (1 page)