UKBizDB.co.uk

TEESDALE MERCURY,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Teesdale Mercury,limited(the). The company was founded 116 years ago and was given the registration number 00095920. The firm's registered office is in DURHAM. You can find them at 24 Market Place, Barnard Castle, Durham, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:TEESDALE MERCURY,LIMITED(THE)
Company Number:00095920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:03 December 1907
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:24 Market Place, Barnard Castle, Durham, DL12 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Market Place, Barnard Castle, Durham, DL12 8NB

Director12 March 2010Active
Hylton Lodge, Bede Road, Barnard Castle, DL12 8HB

Secretary-Active
Burn Holme, Cotherstone, Barnard Castle, DL12 9QB

Secretary05 June 1992Active
45 Greenmount Road, Darlington, DL3 8EP

Secretary26 September 1991Active
12 South Terrace, Staindrop, Darlington, DL2 3LB

Secretary01 August 1994Active
Hylton Lodge, Bede Road, Barnard Castle, DL12 8HB

Director-Active
Whispering Waters, Winston Road, Gainford, Darlington, Uk, DL2 3AA

Director01 May 2015Active
1 Hawthorn Drive, Barnard Castle, DL12 8AY

Director05 June 1992Active
24 Market Place, Barnard Castle, Durham, DL12 8NB

Director01 March 2017Active
Ivor House 1 South Green, Staindrop, Darlington, DL2 3LD

Director11 January 2002Active
Middle Farm, Mickleton, Barnard Castle, England, DL12 0LQ

Director01 September 2014Active
23 Thorngate Place, Thorngate, Barnard Castle, England, DL12 8GP

Director22 November 2011Active
45 Greenmount Road, Darlington, DL3 8EP

Director-Active
18 Corn Close, Startforth, Barnard Castle, DL12 9AW

Director11 May 2000Active
24 Market Place, Barnard Castle, Durham, DL12 8NB

Director20 July 2018Active
Raby Castle, PO BOX 50 Staindrop, Darlington, DL2 3AY

Director-Active
Broom Barn, Hartforth, Richmond, England, DL10 5JU

Director01 November 2013Active
Castle Brae, Hallgarth Hill, Cotherstone, Barnard Castle, DL12 9QW

Director19 December 2008Active
12 South Terrace, Staindrop, Darlington, DL2 3LB

Director12 February 1995Active
Lathbury East, Cotherstone, Barnard Castle, England, DL12 9PN

Director01 November 2013Active
24 Market Place, Barnard Castle, Durham, DL12 8NB

Director01 March 2017Active

People with Significant Control

Miss Carolyn Mary Vane
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:24 Market Place, Durham, DL12 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Capital

Capital allotment shares.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Insolvency

Liquidation voluntary arrangement completion.

Download
2022-05-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-05-04Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.