Baltasound
Unst
Shetland
ZE2 9TW
Scotland
Director Name | Mrs Catherine Louise Cavilla |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mainsforth Terrace South Sandygate Industrial Esta Hartlepool TS25 1TZ |
Director Name | Mr Harold Kevin Marwood |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 2 St Lukes Court Hartlepool Cleveland TS26 8NR |
Director Name | Mr Harold Marwood |
---|---|
Date of Birth | September 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 44 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Director Name | Mrs Stella Marwood |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 44 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Secretary Name | Mrs Stella Marwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(54 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 44 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Director Name | George Henry Bunney |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Lyndale Hesleden Road Blackhall Colliery Hartlepool TS27 4LH |
Secretary Name | Mr Charles Edward Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(55 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn Street Hartlepool TS26 8PT |
Director Name | Mr Charles Edward Wright |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(56 years, 8 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 06 March 2020) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn Street Hartlepool TS26 8PT |
Director Name | Pamela Bunney |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Lyndale Hesleden Road Blackhall Hartlepool TS27 4LH |
Director Name | Michael Steve Wright |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 April 2005(68 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollyhock High Hesleden Cleveland TS27 4QD |
Director Name | Anne Wright |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(68 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 06 March 2020) |
Role | Administration Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hollyhock High Hesleden Cleveland TS27 4QD |
Director Name | Anne Veronica Wright |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(73 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn Street Hartlepool TS26 8PT |
Director Name | Dr Daniel Aklil |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2020(83 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 05 August 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Raeburn Street Hartlepool TS26 8PT |
Website | www.davecasey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 261510 |
Telephone region | Hartlepool |
Registered Address | Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £282,533 |
Cash | £41,472 |
Current Liabilities | £72,192 |
Latest Accounts | 31 October 2022 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 July 2022 (9 months ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
16 June 1947 | Delivered on: 27 June 1947 Satisfied on: 13 April 1992 Persons entitled: Martins Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
9 November 2021 | Registered office address changed from Raeburn Street Hartlepool TS26 8PT to Mainsforth Terrace South Sandygate Industrial Estate Hartlepool TS25 1TZ on 9 November 2021 (1 page) |
---|---|
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 November 2020 | Appointment of Mrs Catherine Louise Cavilla as a director on 18 November 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Daniel Aklil as a director on 5 August 2020 (1 page) |
13 October 2020 | Appointment of Mrs Elizabeth Caroline Johnson as a director on 5 August 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
9 June 2020 | Notification of a person with significant control statement (2 pages) |
9 June 2020 | Cessation of Anne Veronica Wright as a person with significant control on 6 March 2020 (1 page) |
9 June 2020 | Cessation of Charles Edward Wright as a person with significant control on 6 March 2020 (1 page) |
27 May 2020 | Appointment of Dr Daniel Aklil as a director on 6 March 2020 (2 pages) |
22 May 2020 | Termination of appointment of Michael Steve Wright as a director on 6 March 2020 (1 page) |
22 May 2020 | Termination of appointment of Charles Edward Wright as a director on 6 March 2020 (1 page) |
22 May 2020 | Termination of appointment of Anne Veronica Wright as a director on 6 March 2020 (1 page) |
22 May 2020 | Termination of appointment of Anne Wright as a director on 6 March 2020 (1 page) |
22 May 2020 | Termination of appointment of Charles Edward Wright as a secretary on 6 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
27 February 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 January 2014 | Appointment of Anne Veronica Wright as a director (2 pages) |
22 January 2014 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
22 January 2014 | Appointment of Anne Veronica Wright as a director (2 pages) |
22 January 2014 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed (2 pages) |
2 June 2011 | Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages) |
2 June 2011 | Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
2 June 2011 | Register inspection address has been changed (1 page) |
2 June 2011 | Director's details changed for Anne Veronica Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed (2 pages) |
2 June 2011 | Secretary's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 October 2010 | Appointment of a director (3 pages) |
8 October 2010 | Appointment of a director (3 pages) |
28 September 2010 | Appointment of Michael Steve Wright as a director (3 pages) |
28 September 2010 | Appointment of Michael Steve Wright as a director (3 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Charles Edward Wright on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Termination of appointment of Michael Wright as a director (2 pages) |
13 January 2010 | Termination of appointment of Anne Wright as a director (2 pages) |
13 January 2010 | Termination of appointment of Michael Wright as a director (2 pages) |
13 January 2010 | Termination of appointment of Anne Wright as a director (2 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 June 2007 | Return made up to 30/05/07; no change of members
|
29 June 2007 | Return made up to 30/05/07; no change of members
|
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
20 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members
|
22 June 2005 | Return made up to 30/05/05; full list of members
|
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 June 2003 | Return made up to 30/05/03; full list of members
|
6 June 2003 | Return made up to 30/05/03; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 30/05/02; full list of members (8 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
30 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 30/05/00; full list of members (8 pages) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 March 1999 | Accounts made up to 30 June 1997 (16 pages) |
8 March 1999 | Accounts made up to 30 June 1997 (16 pages) |
17 June 1998 | Return made up to 30/05/98; no change of members
|
17 June 1998 | Return made up to 30/05/98; no change of members
|
24 June 1997 | Return made up to 30/05/97; full list of members
|
24 June 1997 | Return made up to 30/05/97; full list of members
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
22 November 1996 | Accounts made up to 30 June 1996 (11 pages) |
22 November 1996 | Accounts made up to 30 June 1996 (11 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members (6 pages) |
25 April 1996 | Accounts made up to 30 June 1995 (11 pages) |
25 April 1996 | Accounts made up to 30 June 1995 (11 pages) |
8 June 1995 | Return made up to 30/05/95; change of members (6 pages) |
8 June 1995 | Return made up to 30/05/95; change of members (6 pages) |