Hartlepool
TS25 2BJ
Director Name | Graham Cyburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 July 2002) |
Role | Manager |
Correspondence Address | 6 Penberry Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5ED |
Director Name | Mrs Madge Pailor |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(69 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 29 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Director Name | Thomas Temperley Pailor |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(69 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Managing Director |
Correspondence Address | Jasmine House 29 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Mrs Madge Pailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(69 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 13 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 29 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Graham Cyburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 6 Penberry Gardens Ingleby Barwick Stockton On Tees Cleveland TS17 5ED |
Secretary Name | Mrs Madge Pailor |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine House 29 Wynyard Road Wolviston Billingham Cleveland TS22 5LQ |
Secretary Name | Mrs Emma Pailor |
---|---|
Status | Resigned |
Appointed | 06 April 2008(85 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2014) |
Role | Secretary |
Correspondence Address | Brenda Road Hartlepool TS25 2BL |
Secretary Name | Walkers Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 2004) |
Correspondence Address | New Exchange Buildings Queens Square Middlesbrough Cleveland TS2 1AA |
Website | jjhardy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 279837 |
Telephone region | Hartlepool |
Registered Address | Brenda Road Hartlepool TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
10k at £0.5 | Andrew T. Pailor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £631,921 |
Cash | £171,320 |
Current Liabilities | £481,370 |
Latest Accounts | 31 May 2022 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
18 April 2018 | Delivered on: 21 April 2018 Persons entitled: Oval Trustees Limited Andrew Pailor Madge Pailor Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 August 2014 | Delivered on: 26 August 2014 Persons entitled: Oval Trustees Limited Andrew Pailor Madge Pailor Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
11 February 2014 | Delivered on: 13 February 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 March 2013 | Delivered on: 15 March 2013 Persons entitled: Madge Pailor and Andrew Thomas Pailor Classification: Debenture Secured details: £114,250.00 due or to become due. Particulars: Gildemeister turning machine model CT510 V3 eco s/n 8045000399E and dmg/mori ceiki CTX310 turning centre. Outstanding |
22 February 2022 | Delivered on: 24 February 2022 Persons entitled: Oval Trustees Limited Andrew Pailor Madge Pailor Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Oval Trustees Limited Andrew Pailor Classification: A registered charge Particulars: None. Outstanding |
28 November 2018 | Delivered on: 8 December 2018 Persons entitled: Oval Trustees Limited Andrew Pailor Madge Pailor Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Oval Trustees Limited Andrew Pailor Oval Trustees Limited Andrew Pailor Classification: A registered charge Particulars: N/A. Outstanding |
2 April 2003 | Delivered on: 9 April 2003 Satisfied on: 26 March 2014 Persons entitled: Skipton Business Finance LTD Classification: Fixed charge on all debts and related rights and floating charge on all other property Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all specified debts and other debts floating charge the floating assets. Fully Satisfied |
31 March 1993 | Delivered on: 8 April 1993 Satisfied on: 9 December 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
2 March 1987 | Delivered on: 7 March 1987 Satisfied on: 11 October 2003 Persons entitled: Lloyds Bowmaker Limited Classification: Legal charge Secured details: £37,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed legal charge over (a) 1 1979 butler cnc elgamill machinery centre serial no 27011 fitted with mark century 1050 control table 84 1/2" x 29 1/2" and complete with universal lead and 2 tool carousels (b) 1 1979 nakamura tome atomic turn type 3DX cnc lathe serial no. 27618 including various chuck jaws tooling sets for use with same. Fully Satisfied |
28 June 1974 | Delivered on: 3 July 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of brenda road, hartlepool, durham containing 4840 square yard title du 28347. Fully Satisfied |
28 June 1974 | Delivered on: 3 July 1974 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of brenda road, hartlepool durham title du 9379. Fully Satisfied |
15 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
---|---|
26 July 2021 | Registered office address changed from Brenda Road Hartlepool TS25 2BL to Brenda Road Hartlepool TS25 2BJ on 26 July 2021 (1 page) |
23 July 2021 | Director's details changed for Mr Andrew Thomas Pailor on 22 July 2021 (2 pages) |
23 May 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
19 April 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
1 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 February 2019 | Resolutions
|
28 January 2019 | Statement of capital following an allotment of shares on 21 May 2018
|
8 December 2018 | Registration of charge 001824910010, created on 28 November 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
21 April 2018 | Registration of charge 001824910009, created on 18 April 2018 (8 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 August 2014 | Registration of charge 001824910008, created on 26 August 2014 (13 pages) |
26 August 2014 | Registration of charge 001824910008, created on 26 August 2014 (13 pages) |
14 July 2014 | Termination of appointment of Emma Pailor as a secretary on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Emma Pailor as a secretary on 14 July 2014 (1 page) |
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
26 March 2014 | Satisfaction of charge 5 in full (1 page) |
13 February 2014 | Registration of charge 001824910007 (24 pages) |
13 February 2014 | Registration of charge 001824910007 (24 pages) |
9 December 2013 | Satisfaction of charge 4 in full (2 pages) |
9 December 2013 | Satisfaction of charge 4 in full (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Andrew Pailor on 12 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Emma Pailor on 12 April 2011 (1 page) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Andrew Pailor on 12 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mrs Emma Pailor on 12 April 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Andrew Pailor on 12 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Andrew Pailor on 12 April 2010 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
14 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 November 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 June 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 April 2008 | Secretary appointed mrs emma pailor (1 page) |
28 April 2008 | Appointment terminated secretary madge pailor (1 page) |
28 April 2008 | Secretary appointed mrs emma pailor (1 page) |
28 April 2008 | Appointment terminated secretary madge pailor (1 page) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
16 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
22 February 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
3 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
3 June 2005 | Return made up to 12/04/05; full list of members (6 pages) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | New secretary appointed (1 page) |
6 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
5 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
25 July 2003 | Return made up to 12/04/03; full list of members
|
25 July 2003 | Return made up to 12/04/03; full list of members
|
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New secretary appointed (1 page) |
20 June 2002 | Return made up to 12/04/02; full list of members
|
20 June 2002 | Return made up to 12/04/02; full list of members
|
1 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 September 2001 | Return made up to 12/04/01; full list of members; amend (7 pages) |
6 September 2001 | Return made up to 12/04/01; full list of members; amend (7 pages) |
8 August 2001 | Return made up to 12/04/01; no change of members (7 pages) |
8 August 2001 | Return made up to 12/04/01; no change of members (7 pages) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 August 2000 | Return made up to 12/04/00; full list of members
|
7 August 2000 | Return made up to 12/04/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
15 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
15 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
22 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
9 June 1997 | Return made up to 12/04/97; full list of members
|
9 June 1997 | Return made up to 12/04/97; full list of members
|
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
26 June 1996 | Return made up to 12/04/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 April 1995 | Return made up to 12/04/95; full list of members
|
24 April 1995 | Return made up to 12/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
16 January 1991 | Memorandum and Articles of Association (11 pages) |