Based in County Durham, Labone Castleside Ltd was setup in 2004. Currently we aren't aware of the number of employees at the the organisation. Young, Ruth Frances, Stiegler, Ann Blanche, Whittle, Dawn, Maiden, Andrew are listed as directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STIEGLER, Ann Blanche | 16 December 2008 | - | 1 |
WHITTLE, Dawn | 21 July 2011 | - | 1 |
MAIDEN, Andrew | 01 January 2006 | 30 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Ruth Frances | 04 February 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 05 February 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
MR04 - N/A | 04 July 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 13 February 2017 | |
MR01 - N/A | 06 January 2017 | |
MR04 - N/A | 09 August 2016 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 11 February 2016 | |
MR04 - N/A | 09 June 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 10 July 2012 | |
AUD - Auditor's letter of resignation | 10 July 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AP01 - Appointment of director | 15 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
AA - Annual Accounts | 03 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AA - Annual Accounts | 14 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2009 | |
363a - Annual Return | 20 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 22 December 2008 | |
AA - Annual Accounts | 17 September 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 12 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
363a - Annual Return | 19 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 March 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 04 August 2005 | |
363s - Annual Return | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 20 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
225 - Change of Accounting Reference Date | 19 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 February 2004 | |
NEWINC - New incorporation documents | 04 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 January 2017 | Outstanding |
N/A |
Debenture | 31 October 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 June 2007 | Fully Satisfied |
N/A |
Debenture | 08 July 2004 | Fully Satisfied |
N/A |