Saltburn
Cleveland
TS12 1BQ
Director Name | Mr Eric John Crane |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(75 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 92 Westgate Guisborough TS14 6AP |
Director Name | Charles Reginald Hugh Crosland |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 1995) |
Role | Company Director |
Correspondence Address | Danes Little Berkhamsted Hertford Herts SG13 8LU |
Director Name | Christopher Wyndham Going |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wycombe Place London SW18 2LU |
Director Name | William Terence Sanders |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Newport Works Forty Foot Road Middlesbrough Cleveland TS2 1HG |
Secretary Name | William Terence Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(55 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Newport Works Forty Foot Road Middlesbrough Cleveland TS2 1HG |
Director Name | Ian Alan Crane |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(59 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Lucia Lane Guisborough Cleveland TS14 8BY |
Secretary Name | Ian Alan Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(59 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St Lucia Lane Guisborough Cleveland TS14 8BY |
Secretary Name | Malcolm Sanderson Stayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 35 Fountains Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0TX |
Director Name | Malcolm Sanderson Stayman |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2003) |
Role | Secretary |
Correspondence Address | 35 Fountains Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0TX |
Director Name | Aslim Sheermohamed |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Guyanese |
Status | Resigned |
Appointed | 08 May 2003(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2006) |
Role | Company Director |
Correspondence Address | 80 Third Avenue Georgetown Guyana |
Director Name | Kathleen Sheermohamed |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2003(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 80 Third Avenue Georgetown Guyana |
Telephone | 01642 218538 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 92 Westgate Guisborough TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £43,231 |
Cash | £96 |
Current Liabilities | £11,865 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2022 (9 months ago) |
---|---|
Next Return Due | 14 July 2023 (3 months, 1 week from now) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Notification of Eric Crane as a person with significant control on 2 July 2018 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Registered office address changed from 37 Nightingale Road Guisborough TS14 8HA England to 92 Westgate Guisborough TS14 6AP on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Registered office address changed from 37 Nightingale Road Guisborough TS14 8HA England to 92 Westgate Guisborough TS14 6AP on 3 July 2017 (1 page) |
26 June 2017 | Registered office address changed from Newport Works Forty Foot Road Middlesbrough Cleveland, TS2 1HH to 37 Nightingale Road Guisborough TS14 8HA on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from Newport Works Forty Foot Road Middlesbrough Cleveland, TS2 1HH to 37 Nightingale Road Guisborough TS14 8HA on 26 June 2017 (1 page) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
8 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
22 July 2011 | Appointment of Mr Eric John Crane as a director (2 pages) |
22 July 2011 | Termination of appointment of Kathleen Sheermohamed as a director (1 page) |
22 July 2011 | Appointment of Mr Eric John Crane as a director (2 pages) |
22 July 2011 | Termination of appointment of Kathleen Sheermohamed as a director (1 page) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
8 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
8 July 2011 | Register(s) moved to registered inspection location (1 page) |
8 July 2011 | Register inspection address has been changed (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Kathleen Sheermohamed on 10 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Kathleen Sheermohamed on 10 June 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members
|
25 July 2006 | Return made up to 30/06/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
4 September 2003 | Return made up to 30/06/03; full list of members (7 pages) |
3 September 2003 | Auditor's resignation (1 page) |
3 September 2003 | Auditor's resignation (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
26 June 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members
|
14 July 2000 | Return made up to 30/06/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
12 October 1997 | Auditor's resignation (1 page) |
12 October 1997 | Auditor's resignation (1 page) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 30/06/96; full list of members
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Return made up to 30/06/96; full list of members
|
11 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | New secretary appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
18 July 1995 | Secretary resigned (2 pages) |
13 July 1995 | New secretary appointed;new director appointed (2 pages) |
13 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 August 1935 | Certificate of incorporation (2 pages) |
12 August 1935 | Certificate of incorporation (2 pages) |