Hutton Rudby
Yarm
North Yorkshire
TS15 0DG
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool TS26 0QN |
Secretary Name | Derek Roger Boyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1992(82 years, 2 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | High Tunstall College Of Science Elwick Road West Park Hartlepool TS26 0LQ |
Director Name | Gary Tebbett |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(95 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 60 Wansbeck Gardens Hartlepool Cleveland TS26 9JH |
Director Name | Derek Roger Boyd |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2011(100 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool Cleveland TS26 9QH |
Director Name | Mr John Martin Cameron |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Highthorne Husthwaite York North Yorkshire YO61 4PL |
Director Name | Mr Michael John Fenwick |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(81 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lane End House Eshton Skipton N Yorkshire BD23 3QE |
Director Name | Mr Kenneth William Gardner |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(82 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 27 January 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tunstall Avenue Hartlepool Cleveland TS26 8NE |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
20 at £5 | John Martin Cameron 5.59% Ordinary |
---|---|
20 at £5 | John Wilson Furness 5.59% Ordinary |
20 at £5 | William Baronet Gray & Frederick Cresswell Pyman 5.59% Ordinary |
19 at £5 | Charles Selby Tilly & Dorothy Lewis Spence Horsley & George Harry Horsley 5.31% Ordinary |
18 at £5 | David Parry & Catherine Isabel Parry 5.03% Ordinary |
18 at £5 | Douglas Edgar 5.03% Ordinary |
18 at £5 | Tobias Harry Tilly 5.03% Ordinary |
17 at £5 | John Watson Cameron 4.75% Ordinary |
17 at £5 | Michael John Fenwick 4.75% Ordinary |
17 at £5 | Mrs C.m. Sargeant & Shareholder Name Missing 4.75% Ordinary |
11 at £5 | Executors Of Otto Leo Tranchman 3.07% Ordinary |
100 at £5 | William Baronet Gray & Charles Tait Fortune & Tobias Harry Tilly 27.93% Ordinary |
49 at £5 | Mrs M.j. Godolphin 13.69% Ordinary |
- | OTHER 1.68% - |
2 at £5 | Robert Geoffrey Chapman 0.56% Ordinary |
1 at £5 | Archie Rickson 0.28% Ordinary |
1 at £5 | Edward Osborne Bennett 0.28% Ordinary |
1 at £5 | Harry John Bailey 0.28% Ordinary |
1 at £5 | Judith Phillippa Edgar 0.28% Ordinary |
1 at £5 | Mary McDonald Richardson & Flora McDonald Harr & Alexander John McDonald Cameron 0.28% Ordinary |
1 at £5 | Robert Thomas Gibson 0.28% Ordinary |
Year | 2014 |
---|---|
Turnover | £314 |
Net Worth | £1,832 |
Cash | £205 |
Current Liabilities | £391 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2023 (1 month, 1 week from now) |
16 November 1929 | Delivered on: 22 November 1929 Persons entitled: G Housley W S Maclean J C Fortune Mrs C Housley Classification: Mortgage Secured details: £1000. Particulars: Land situate in park drive, west hartlepool, durham. Outstanding |
---|
21 April 2021 | Director's details changed for Mr Peter Norman Olsen on 21 April 2021 (2 pages) |
---|---|
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Harry John Bailey on 1 October 2009 (2 pages) |
1 May 2015 | Director's details changed for Gary Tebbett on 1 October 2009 (2 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Harry John Bailey on 1 October 2009 (2 pages) |
1 May 2015 | Director's details changed for Gary Tebbett on 1 October 2009 (2 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (19 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (19 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (19 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (19 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
3 February 2012 | Termination of appointment of Kenneth Gardner as a director (2 pages) |
3 February 2012 | Termination of appointment of Kenneth Gardner as a director (2 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (20 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (20 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Termination of appointment of Michael Fenwick as a director (2 pages) |
29 March 2011 | Appointment of Derek Roger Boyd as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Fenwick as a director (2 pages) |
29 March 2011 | Appointment of Derek Roger Boyd as a director (3 pages) |
13 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
13 May 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (18 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
1 May 2009 | Director's change of particulars / harry bailey / 21/03/2007 (1 page) |
1 May 2009 | Director's change of particulars / harry bailey / 21/03/2007 (1 page) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
5 June 2008 | Return made up to 30/04/08; full list of members (11 pages) |
5 June 2008 | Return made up to 30/04/08; full list of members (11 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members
|
16 May 2007 | Return made up to 30/04/07; full list of members
|
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 May 2006 | Return made up to 30/04/06; no change of members
|
11 May 2006 | Return made up to 30/04/06; no change of members
|
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (10 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
14 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
19 May 2004 | Return made up to 30/04/04; full list of members (11 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (11 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 May 2002 | Return made up to 30/04/02; no change of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; no change of members (9 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
20 March 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
19 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 30/04/01; no change of members
|
8 May 2001 | Return made up to 30/04/01; no change of members
|
27 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 June 2000 | Return made up to 30/04/00; full list of members
|
1 June 2000 | Return made up to 30/04/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
16 May 1999 | Return made up to 30/04/99; no change of members (6 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
8 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (8 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (6 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
10 June 1910 | Incorporation (10 pages) |
10 June 1910 | Incorporation (10 pages) |