About

Registered Number: 05202434
Date of Incorporation: 10/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Weighbridge Field House Farm, Houghton Le Spring, Tyne + Wear, DH5 8AJ

 

A. Mccall & Sons (Houghton-le-spring) Ltd was founded on 10 August 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNISON, Kathryn 17 August 2004 - 1
MCCALL, Christine 17 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 27 March 2019
PSC04 - N/A 22 October 2018
CH03 - Change of particulars for secretary 22 October 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 26 May 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 07 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 04 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 06 June 2013
CH03 - Change of particulars for secretary 19 December 2012
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 05 July 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 05 September 2006
395 - Particulars of a mortgage or charge 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
363a - Annual Return 07 September 2005
CERTNM - Change of name certificate 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.