Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director Name | Mr Mark Robert Atkinson |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(59 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(68 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mr James David Edwin Atkinson |
---|---|
Date of Birth | December 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mr Christopher Jack Gilbertson |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2020(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2020(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Mr George Bernard Atkinson |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builders Merchant |
Correspondence Address | Tunstall Manor Park Avenue Hartlepool Cleveland TS26 0ED |
Director Name | Mr James Edwin (Snr) Atkinson |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builders Merchant |
Correspondence Address | Woodside Park Avenue Hartlepool Cleveland TS26 0EA |
Director Name | Mr Robert Thornton Atkinson |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Builders Merchant |
Correspondence Address | 46 The Grove Hartlepool Cleveland TS26 9LZ |
Secretary Name | Mr George Bernard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Tunstall Manor Park Avenue Hartlepool Cleveland TS26 0ED |
Secretary Name | Mr Jeremy John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(58 years, 11 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
Director Name | Mr Richard Michael Atkinson |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 December 2002) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Red Lodge 1 Carisbrooke Road Hartlepool TS26 0AB |
Website | jtatkinson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0702703 |
Telephone region | Unknown |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | Atkinson Northern LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,520,106 |
Gross Profit | £1,129,713 |
Net Worth | £8,850,211 |
Current Liabilities | £600,993 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2023 (5 months, 3 weeks from now) |
28 December 1989 | Delivered on: 3 January 1990 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 1.6 acres of land and the buildings thereon at darlington road industrial estate northallerton. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 December 1986 | Delivered on: 12 December 1986 Satisfied on: 24 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at castlegate, stockton-on-tees cleveland and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1986 | Delivered on: 12 December 1986 Satisfied on: 18 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in park rd hartlepool cleveland t/n ce 27994 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1986 | Delivered on: 12 December 1986 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Valley buildings valley street darlington county durham. Title no. Du 24037 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 1986 | Delivered on: 12 December 1986 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wild road/yarm road industrial estate darlington county drham title no DU41706 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1985 | Delivered on: 25 November 1985 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at benton sq longbenton tyne & wear t/n yn 162613 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 1976 | Delivered on: 14 January 1976 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of baltic street hartlepool land lying to the south of biven rd. Hartlepool. Land and buildings on the south side of biven rd. Hartlepool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2005 | Delivered on: 5 October 2005 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thornton house, cargo fleet lane, middlesbrough t/no CE165013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 2004 | Delivered on: 17 September 2004 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The drive 1-3 wycar bedale north yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 April 2004 | Delivered on: 15 April 2004 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 market place bedale north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 April 2004 | Delivered on: 15 April 2004 Satisfied on: 17 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of brougham street stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2003 | Delivered on: 1 October 2003 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tannery lane northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2003 | Delivered on: 1 October 2003 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at racecourse road gallowfields trading estate richmond north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 September 2003 | Delivered on: 1 October 2003 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC 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 northside of wild road yarm road industrial estate darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 January 2002 | Delivered on: 18 January 2002 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of the old course of the river skerne, valley street, darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 February 1948 | Delivered on: 17 February 1948 Satisfied on: 15 June 2001 Persons entitled: The West Hartlepool and District Permanent Benefit Building Society Classification: Mortgage Secured details: £700. Particulars: Two freehold properties nos. 6 & 7 station road, meadowfield, co. Durham. Fully Satisfied |
21 December 2001 | Delivered on: 22 December 2001 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at altham estate ullswater road penrith cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2001 | Delivered on: 20 July 2001 Satisfied on: 4 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a former tdg logistics site ridgeway aycliffe industrial estate t/n DU207785, DU131463 and DU207788. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1998 | Delivered on: 13 October 1998 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H site DC122/12 harmire enterprise park barnard castle county durham-DU191977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1998 | Delivered on: 13 October 1998 Satisfied on: 1 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the west side of saltmeadows road k/a marley depot saltmeadows road gateshead tyne & wear-TY180721. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 October 1997 | Delivered on: 29 October 1997 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal 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 premises in woodbine street sunderland tyne & wear t/no.TY317206, TY251072, TY310583, TY114970. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 November 1996 | Delivered on: 14 November 1996 Satisfied on: 25 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land/blds at tindale crescent bishop auckland durham and the proceeds of sale thereof; t/no du 201279. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 18 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold- 73, 75, 77 and 79 park rod, hartlepool cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 18 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 71 park road hartlepool cleveland. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1991 | Delivered on: 11 January 1991 Satisfied on: 2 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold-65, 67 and 69 park road hartlepool cleveland and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1948 | Delivered on: 17 February 1948 Satisfied on: 15 June 2001 Persons entitled: The West Hartlepool and District Permanent Benefit Building Society Classification: Mortgage Secured details: £400. Particulars: F/H "berisholme" pesspool lane haswell co durham. Fully Satisfied |
28 June 1990 | Delivered on: 2 July 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
---|---|
7 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mr James David Edwin Atkinson as a director on 16 December 2020 (2 pages) |
20 January 2021 | Appointment of Mr Christopher Jack Gilbertson as a director on 16 December 2020 (2 pages) |
8 October 2020 | Appointment of Endeavour Secretary Limited as a secretary on 8 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Jeremy John Boyd as a secretary on 8 October 2020 (1 page) |
16 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
12 August 2020 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
12 August 2020 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
23 December 2015 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
25 March 2015 | Satisfaction of charge 21 in full (4 pages) |
25 March 2015 | Satisfaction of charge 23 in full (4 pages) |
25 March 2015 | Satisfaction of charge 27 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
25 March 2015 | Satisfaction of charge 17 in full (4 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 22 in full (4 pages) |
25 March 2015 | Satisfaction of charge 26 in full (4 pages) |
25 March 2015 | Satisfaction of charge 25 in full (4 pages) |
25 March 2015 | Satisfaction of charge 5 in full (4 pages) |
25 March 2015 | Satisfaction of charge 14 in full (4 pages) |
25 March 2015 | Satisfaction of charge 15 in full (4 pages) |
25 March 2015 | Satisfaction of charge 20 in full (4 pages) |
25 March 2015 | Satisfaction of charge 19 in full (4 pages) |
25 March 2015 | Satisfaction of charge 5 in full (4 pages) |
25 March 2015 | Satisfaction of charge 3 in full (4 pages) |
25 March 2015 | Satisfaction of charge 6 in full (4 pages) |
25 March 2015 | Satisfaction of charge 9 in full (4 pages) |
25 March 2015 | Satisfaction of charge 20 in full (4 pages) |
25 March 2015 | Satisfaction of charge 26 in full (4 pages) |
25 March 2015 | Satisfaction of charge 27 in full (4 pages) |
25 March 2015 | Satisfaction of charge 4 in full (4 pages) |
25 March 2015 | Satisfaction of charge 25 in full (4 pages) |
25 March 2015 | Satisfaction of charge 14 in full (4 pages) |
25 March 2015 | Satisfaction of charge 17 in full (4 pages) |
25 March 2015 | Satisfaction of charge 22 in full (4 pages) |
25 March 2015 | Satisfaction of charge 15 in full (4 pages) |
25 March 2015 | Satisfaction of charge 19 in full (4 pages) |
25 March 2015 | Satisfaction of charge 21 in full (4 pages) |
25 March 2015 | Satisfaction of charge 23 in full (4 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
12 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
1 April 2014 | Satisfaction of charge 16 in full (4 pages) |
1 April 2014 | Satisfaction of charge 16 in full (4 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
30 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 December 2010 | Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page) |
7 December 2010 | Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages) |
16 November 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 May 2006 | Auditor's resignation (1 page) |
30 May 2006 | Sect 394 (1 page) |
30 May 2006 | Auditor's resignation (1 page) |
30 May 2006 | Sect 394 (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
20 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
28 November 2002 | Return made up to 31/10/02; full list of members
|
28 November 2002 | Return made up to 31/10/02; full list of members
|
21 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
18 January 2002 | Particulars of mortgage/charge (4 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 31/10/01; full list of members
|
21 November 2001 | Return made up to 31/10/01; full list of members
|
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Secretary's particulars changed (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
23 November 2000 | Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members
|
24 November 1999 | Return made up to 31/10/99; full list of members
|
20 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Return made up to 31/10/98; full list of members
|
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
19 November 1997 | Return made up to 31/10/97; no change of members (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (5 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
20 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
20 September 1994 | Full accounts made up to 31 December 1993 (13 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
13 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
18 December 1992 | Full accounts made up to 29 February 1992 (13 pages) |
18 December 1992 | Full accounts made up to 29 February 1992 (13 pages) |
14 January 1992 | Full accounts made up to 28 February 1991 (17 pages) |
14 January 1992 | Full accounts made up to 28 February 1991 (17 pages) |
8 January 1991 | Full accounts made up to 28 February 1990 (11 pages) |
8 January 1991 | Full accounts made up to 28 February 1990 (11 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Full accounts made up to 28 February 1989 (11 pages) |
8 January 1990 | Full accounts made up to 28 February 1989 (11 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
11 January 1989 | Full accounts made up to 29 February 1988 (9 pages) |
11 January 1989 | Full accounts made up to 29 February 1988 (9 pages) |
15 January 1988 | Full accounts made up to 28 February 1987 (9 pages) |
15 January 1988 | Full accounts made up to 28 February 1987 (9 pages) |
30 December 1986 | Full accounts made up to 28 February 1986 (9 pages) |
30 December 1986 | Full accounts made up to 28 February 1986 (9 pages) |