Hartlepool
TS26 9NB
Secretary Name | Shona Ord |
---|---|
Status | Current |
Appointed | 11 October 2018(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 24 The Grove Hartlepool TS26 9NB |
Director Name | Mr David Ord |
---|---|
Date of Birth | April 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | The Sycamores Cresswell Road Hartlepool TS26 0EG |
Director Name | Margaret Ann Ord |
---|---|
Date of Birth | November 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | The Sycamores Cresswell Road Hartlepool TS26 0EG |
Secretary Name | Margaret Ann Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(57 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | The Sycamores Cresswell Road Hartlepool TS26 0EG |
Registered Address | 24 The Grove Hartlepool TS26 9NB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
8.9k at £1 | Mr Richard David Ord 69.89% Ordinary |
---|---|
784 at £1 | Mr David Ord 6.19% Ordinary |
511 at £1 | Margaret Ann Ord 4.03% Ordinary |
2.5k at £1 | Trustees Of M.a. Ord Discretionary Settlement 19.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,510,269 |
Cash | £8,456 |
Current Liabilities | £414,285 |
Latest Accounts | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2021 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2021 (2 months, 3 weeks from now) |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 1, 2 & 3 nobles yard, casebourne road, hartlepool t/no DU30670 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 17 irvine street, hartlepool t/no CE112179 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 224 owton manor lane hartlepool t/no CE85470 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 201/203 raby road hartlepool t/no DU11604 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 south road hartlepool t/no DU25825 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 February 2010 | Delivered on: 20 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 94/96 parkgate darlington county durham t/no DU174014 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
5 January 2010 | Delivered on: 14 January 2010 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
18 July 2016 | Delivered on: 2 August 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 31 south road hartlepool t/no DU25825. 27A miers avenue hartlepool t/no CE55335. Outstanding |
18 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: 31 south road hartlepool and 27A miers avenue hartlepool. Outstanding |
26 May 2016 | Delivered on: 31 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 42 stockton road and 1 cornwall street, hartlepool, TS25 1RW being all of the land and buildings in title DU29838. (2) 4 houndgate, darlington, DL1 5RL being all of the land and buildings in title DU24342. (3) 1 & 2 prince regent street, stockton on tees, TS18 1DF being all of the land and buildings in title CE10209. (4) 1 & 2 prince regent street, stockton on tees, TS18 1DF being all of the land and buildings in title CE57360. (5) the fish bar, prince regent street, stockton on tees, TS18 1DB being all of the land and buildings in title CE42809 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 65 bishopton lane, stockton-on-tees, cleveland, TS18 1PU being all of the land and buildings in title TES18575. (2) 2 park road north, middlesbrough, cleveland, TS1 3LF being all of the land and buildings in title CE158199. (3) the old dairy, redworth street, hartlepool, cleveland, TS24 7LG being all of the land and buildings in title CE49113. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 201 and 203 raby road, hartlepool, TS24 8EH being all the land and buildings in title number DU11604. (2) 224 owton manor lane, hartlepool, TS25 3QD being all the land and buildings in title number CE85470. (3) 94/96 parkgate, darlington, DL1 1RS being all the land and buildings in title number DU174014. (4) 59-61 southburn terrace, hartlepool, TS25 1SQ being all the land and buildings in title number CE39788. (5) land on the west side of casebourne road, hartlepool, TS25 1PJ being all the land and buildings in title number DU30670. (6) 220 york road, hartlepool, TS26 9EB being all the land and buildings in title number CE24653. (7) 62 burn road, hartlepool, TS25 1TR being all the land and buildings in title number CE98166. (8) 64 burn road, hartlepool, TS25 1TR being all the land and buildings in title number CE86139 inlcuding all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold properties known as:. (1) 17 irvine road, hartlepool, TS25 3HL being all the land and buildings in title number CE112179. (2) 17 bright street, hartlepool, TS26 8JY being all the land and buildings in title number DU15092. (3) 22 merriman green, hartlepool, TS24 9QR being all the land and buildings in title number CE56885. (4) 64 carlton street, hartlepool, TS26 9ES being all the land and buildings in title number CE128516. (5) 37 goldfinch road, hartlepool, TS26 0RS being all the land and buildings in title number CE165523. (6) 32 uppingham street, hartlepool, TS25 5RS being all the land and buildings in title number CE59617. (7) 3 suggitt street, hartlepool, TS26 8PY being all the land and buildings in title number CE73941. (8) 68 suggitt street, hartlepool, TS26 8PY being all the land and buildings in title number CE65012. (9) 70 suggitt street, hartlepool, TS26 8PY being all the land and buildings in title number CE808. (10) 72 suggitt street, hartlepool, TS26 8PY being all the land and buildings in title number CE58800. (11) 36 marlborough street, hartlepool, TS25 5RL being all the land and buildings in title number CE201137. (12) 19 eleventh street, blackhall colliery, hartlepool, TS27 4EZ being all the land and buildings in title number DU193961. Including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62-64 burn road, hartlepool, cleveland, t/no: CE86139 and CE98166 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 220 york road, hartlepool, t/no: CE24653 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 marlborough street, hartlepool t/no CE201137; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: Freehold property known as or being 70 suggitt street hartlepool cleveland with title number CE808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 68 suggitt street hartlepool t/no CE65012 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 eleventh street blackhall colliery hartlepool t/no DU193961 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 April 2012 | Delivered on: 25 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 72 suggitt street hartlepool t/no. CE58800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 March 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27A miers avenue hartlepool t/no CE55335 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 sugg itt street t/no CE73941 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 carlton street hartlepool t/no CE128516 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 merriman green hartlepool t/no CE56885 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 goldfinch road hartlepool t/no CE165523 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59-61 southburn terrace t/no CE39788 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 17 bright street, hartlepool t/no DU15092 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a 32 uppingham street, hartlepool t/no CE59617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 June 2011 | Delivered on: 30 June 2011 Satisfied on: 10 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 hart lane hartlepool t/no DU32675 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Registration of charge 002967300121, created on 18 July 2016
|
26 July 2016 | Registration of charge 002967300120, created on 18 July 2016 (9 pages) |
5 July 2016 | Satisfaction of charge 90 in full (4 pages) |
5 July 2016 | Satisfaction of charge 82 in full (4 pages) |
5 July 2016 | Satisfaction of charge 12 in full (4 pages) |
5 July 2016 | Satisfaction of charge 77 in full (4 pages) |
5 July 2016 | Satisfaction of charge 81 in full (4 pages) |
5 July 2016 | Satisfaction of charge 86 in full (4 pages) |
5 July 2016 | Satisfaction of charge 89 in full (4 pages) |
5 July 2016 | Satisfaction of charge 87 in full (4 pages) |
5 July 2016 | Satisfaction of charge 83 in full (4 pages) |
5 July 2016 | Satisfaction of charge 80 in full (4 pages) |
5 July 2016 | Satisfaction of charge 85 in full (4 pages) |
5 July 2016 | Satisfaction of charge 88 in full (4 pages) |
5 July 2016 | Satisfaction of charge 13 in full (4 pages) |
31 May 2016 | Registration of charge 002967300119, created on 26 May 2016 (7 pages) |
27 May 2016 | Registration of charge 002967300118, created on 26 May 2016 (7 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 January 2016 | Termination of appointment of Margaret Ann Ord as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Margaret Ann Ord as a director on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of David Ord as a director on 20 January 2016 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 September 2015 | Registration of charge 002967300116, created on 25 September 2015 (7 pages) |
28 September 2015 | Registration of charge 002967300117, created on 25 September 2015 (7 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
10 January 2014 | Satisfaction of charge 102 in full (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 115 (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 114 (10 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 109 (10 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 112 (10 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 111 (10 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 110 (10 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 113 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 108 (10 pages) |
3 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 102 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 103 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 104 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 105 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 106 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 107 (10 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (5 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 98 (10 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 99 (10 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 100 (10 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 101 (10 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 96 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 97 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 95 (8 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Register inspection address has been changed (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 94 (8 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 93 (11 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 91 (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 88 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 87 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 86 (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
31 March 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 January 2008 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
16 December 2005 | Return made up to 31/03/05; full list of members; amend (8 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
23 May 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members
|
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | £ ic 13090/12670 01/06/03 £ sr [email protected]=420 (1 page) |
16 May 2003 | £ ic 13510/13090 02/04/03 £ sr [email protected]=420 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members
|
24 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: unity house york road hartlepool TS26 9DE (1 page) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members
|
5 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members
|
20 January 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 42 stockton road hartlepool cleveland TS25 1RW (1 page) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
25 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
21 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
4 January 1997 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
17 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
12 September 1995 | Particulars of mortgage/charge (10 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
8 March 1995 | Particulars of mortgage/charge (3 pages) |