Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director Name | Mr John Philip Pickering |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(112 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cleveland House Cleveland House Norton Rd Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Mr Stephen Angus |
---|---|
Status | Current |
Appointed | 01 December 2014(113 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | Mr Denis Appleby |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | 381 Acklam Road Middlesbrough Cleveland TS5 7HA |
Director Name | John Christopher Read Fothergill |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1996) |
Role | Managing Director |
Correspondence Address | Zollikerstrasse 33 8008 Zurich Switzerland |
Director Name | Mr John Richard Pattison |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1996) |
Role | Chief Accountant |
Correspondence Address | 58 Christchurch Drive Hartburn Stockton On Tees Cleveland TS18 5JX |
Director Name | Robert William White |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 November 1996) |
Role | Marketing Director |
Correspondence Address | 143 Buckswood Drive Gossips Green Crawley West Sussex RH11 8JB |
Secretary Name | Mr Denis Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 381 Acklam Road Middlesbrough Cleveland TS5 7HA |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(94 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 22 March 2000) |
Role | Financial Director |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Director Name | Mr Martin Thomas Bell |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Director Name | Mr David John Humphreys |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2001) |
Role | CS |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(105 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | Mr Robert George Middleton |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
Website | www.chesterinsurancebrokers.co.uk |
---|---|
Telephone | 01244 311033 |
Telephone region | Chester |
Registered Address | Cleveland House Norton Road Stockton On Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£444,535 |
Current Liabilities | £23,703,867 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2023 (1 month from now) |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Outstanding |
---|---|
10 January 2001 | Delivered on: 27 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Subordination deed Secured details: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. Outstanding |
19 January 2001 | Delivered on: 25 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000) Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations"). Particulars: 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. See the mortgage charge document for full details. Outstanding |
30 December 2021 | Full accounts made up to 31 December 2020 (24 pages) |
---|---|
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
24 April 2015 | Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page) |
24 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
24 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
24 April 2015 | Termination of appointment of Robert George Middleton as a director on 31 July 2014 (1 page) |
24 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 December 2013 | Appointment of Mr John Philip Pickering as a director (2 pages) |
4 December 2013 | Appointment of Mr John Philip Pickering as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Robert George Middleton on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page) |
13 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Robert George Middleton on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr John Donald Read Fothergill on 28 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Robert George Middleton on 28 July 2010 (1 page) |
20 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | Secretary resigned (1 page) |
4 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
5 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
7 October 2002 | Return made up to 28/07/02; full list of members (7 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
26 February 2002 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 28/07/01; full list of members (12 pages) |
15 August 2001 | Return made up to 28/07/01; full list of members (12 pages) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
9 January 2001 | Declaration of assistance for shares acquisition (10 pages) |
9 January 2001 | Declaration of assistance for shares acquisition (10 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
22 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
11 December 2000 | Company name changed read holdings LIMITED\certificate issued on 11/12/00 (2 pages) |
11 December 2000 | Company name changed read holdings LIMITED\certificate issued on 11/12/00 (2 pages) |
4 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
4 December 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Memorandum and Articles of Association (38 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Memorandum and Articles of Association (38 pages) |
11 October 2000 | Resolutions
|
10 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (13 pages) |
8 August 2000 | Return made up to 28/07/00; full list of members (13 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
12 August 1999 | Return made up to 28/07/99; no change of members (6 pages) |
19 January 1999 | Memorandum and Articles of Association (38 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Memorandum and Articles of Association (38 pages) |
19 January 1999 | Resolutions
|
7 December 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
7 December 1998 | Full group accounts made up to 31 December 1997 (17 pages) |
21 August 1998 | Memorandum and Articles of Association (38 pages) |
21 August 1998 | Memorandum and Articles of Association (38 pages) |
14 August 1998 | Return made up to 28/07/98; change of members
|
14 August 1998 | Return made up to 28/07/98; change of members
|
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
14 August 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
14 August 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
14 August 1997 | Return made up to 28/07/97; full list of members (5 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: globe elevator works po box 19 stockton-on-tees TS20 2AD (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: globe elevator works po box 19 stockton-on-tees TS20 2AD (1 page) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Ad 12/12/96--------- £ si [email protected] (2 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Particulars of contract relating to shares (3 pages) |
19 January 1997 | Ad 12/12/96--------- £ si [email protected] (2 pages) |
9 January 1997 | Ad 12/12/96--------- £ si [email protected]=8801 £ ic 113070/121871 (2 pages) |
9 January 1997 | Ad 12/12/96--------- £ si [email protected]=8801 £ ic 113070/121871 (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
1 October 1996 | Company name changed pickerings LIMITED\certificate issued on 02/10/96 (2 pages) |
1 October 1996 | Company name changed pickerings LIMITED\certificate issued on 02/10/96 (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 August 1996 | Return made up to 28/07/96; change of members
|
13 August 1996 | Return made up to 28/07/96; change of members
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
18 August 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
18 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
18 August 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
18 August 1995 | Return made up to 28/07/95; full list of members (6 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
8 June 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (173 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |