Middleton One Row
Darlington
County Durham
DL2 1AP
Director Name | Miss Susan Jane Dodds |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View Aislaby Road Eaglescliffe Stockton On Tees Cleveland TS16 0JJ |
Director Name | Mrs Beverley Jayne Dodds |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1995(52 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 17 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cobwebs 5a The Front Middleton One Row Darlington County Durham DL2 1AP |
Secretary Name | Miss Susan Jane Dodds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1997(54 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View Aislaby Road Eaglescliffe Stockton On Tees Cleveland TS16 0JJ |
Director Name | Freda Dodds |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 7 Clockwood Gardens Yarm Cleveland TS15 9RW |
Director Name | Thomas Melvin Dodds |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 7 Clockwood Gardens Yarm Cleveland TS15 9RW |
Secretary Name | Freda Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(49 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | 7 Clockwood Gardens Yarm Cleveland TS15 9RW |
Website | billinghampress.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 550067 |
Telephone region | Middlesbrough |
Registered Address | Frp Advisory 34 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10.2k at £1 | Mr Ian Russell Dodds 50.00% Ordinary |
---|---|
10.2k at £1 | Mrs Susan Jane Stokes 50.00% Ordinary |
1 at £1 | Mr Ian Russell Dodds & Mrs Susan Jane Stokes 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,229 |
Cash | £106,832 |
Current Liabilities | £241,870 |
Latest Accounts | 28 February 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Legal charge over freehold property (title number CE125329) known as press buildings 155 central avenue, billingham, TS23 1LF. Outstanding |
---|---|
16 December 2014 | Delivered on: 17 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
20 October 1982 | Delivered on: 28 October 1982 Satisfied on: 29 April 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
26 January 1967 | Delivered on: 7 February 1967 Satisfied on: 8 February 2006 Persons entitled: The County Council of Durham Classification: Legal charge Secured details: £12,000. Particulars: Printing works of the company at brunswick street, stockton-on-tees, durham. Fully Satisfied |
4 April 1964 | Delivered on: 17 April 1964 Satisfied on: 8 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Property abutting on skinner street, albion street and brunswick street stockton-on-tees, durham. Fully Satisfied |
19 May 1960 | Delivered on: 25 May 1960 Satisfied on: 8 February 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking and all property and goodwill present and future including uncalled capital. Fully Satisfied |
3 November 1953 | Delivered on: 23 November 1953 Satisfied on: 8 February 2006 Persons entitled: Percy Building Society Classification: Mortgage Secured details: £1000. Particulars: Land having a frontage to parkland avenue, billingham. Co. Durham together with the factory and all other buildings erected thereon. Fully Satisfied |
31 December 1947 | Delivered on: 20 January 1948 Satisfied on: 8 February 2006 Persons entitled: The Percy Building Society Classification: Mortgage Particulars: 18 station road billingham on tees. Fully Satisfied |
17 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 March 2021 | Liquidators' statement of receipts and payments to 6 February 2021 (11 pages) |
26 February 2020 | Declaration of solvency (5 pages) |
18 February 2020 | Registered office address changed from Unit 21 Belasis Court Belasis Hall Technology Park Billingham Teesside TS23 4AZ United Kingdom to Frp Advisory 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 18 February 2020 (2 pages) |
17 February 2020 | Appointment of a voluntary liquidator (3 pages) |
17 February 2020 | Resolutions
|
11 February 2020 | Satisfaction of charge 003755990008 in full (4 pages) |
11 February 2020 | Satisfaction of charge 003755990007 in full (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
4 July 2019 | Registered office address changed from Press Buildings 155 Central Avenue Billingham Cleveland TS23 1LF to Unit 21 Belasis Court Belasis Hall Technology Park Billingham Teesside TS23 4AZ on 4 July 2019 (1 page) |
21 December 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (1 page) |
17 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
12 October 2017 | Change of details for Mrs Susan Jane Stokes as a person with significant control on 13 June 2017 (2 pages) |
12 October 2017 | Change of details for Mrs Susan Jane Stokes as a person with significant control on 13 June 2017 (2 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Secretary's details changed for Mrs Susan Jane Stokes on 13 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mrs Susan Jane Stokes on 13 June 2017 (2 pages) |
21 June 2017 | Secretary's details changed for Mrs Susan Jane Stokes on 13 June 2017 (1 page) |
21 June 2017 | Director's details changed for Mrs Susan Jane Stokes on 13 June 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
24 December 2014 | Registration of charge 003755990008, created on 22 December 2014 (21 pages) |
24 December 2014 | Registration of charge 003755990008, created on 22 December 2014 (21 pages) |
17 December 2014 | Registration of charge 003755990007, created on 16 December 2014 (25 pages) |
17 December 2014 | Registration of charge 003755990007, created on 16 December 2014 (25 pages) |
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 August 2014 | Change of share class name or designation (2 pages) |
30 August 2014 | Change of share class name or designation (2 pages) |
23 July 2014 | Resolutions
|
23 July 2014 | Resolutions
|
24 April 2014 | Amended accounts made up to 31 December 2013 (9 pages) |
24 April 2014 | Amended accounts made up to 31 December 2013 (9 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 March 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Susan Jane Stokes on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ian Russell Dodds on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Jayne Dodds on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Ian Russell Dodds on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Susan Jane Stokes on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Beverley Jayne Dodds on 26 October 2009 (2 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
12 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
26 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
7 November 2005 | Return made up to 16/10/05; full list of members (8 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members
|
25 October 2004 | Return made up to 16/10/04; full list of members
|
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 November 2003 | Return made up to 16/10/03; full list of members
|
19 November 2003 | Return made up to 16/10/03; full list of members
|
11 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members
|
22 October 2002 | Return made up to 16/10/02; full list of members
|
24 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
20 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 October 1999 | Return made up to 16/10/99; full list of members
|
21 October 1999 | Return made up to 16/10/99; full list of members
|
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Return made up to 16/10/97; full list of members (8 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Return made up to 16/10/97; full list of members (8 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | £ nc 35000/22500 29/04/97 (1 page) |
6 May 1997 | £ nc 35000/22500 29/04/97 (1 page) |
14 November 1996 | Return made up to 16/10/96; full list of members (8 pages) |
14 November 1996 | Return made up to 16/10/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
25 March 1994 | Memorandum and Articles of Association (11 pages) |
25 March 1994 | Memorandum and Articles of Association (11 pages) |
18 August 1942 | Incorporation (20 pages) |
18 August 1942 | Incorporation (20 pages) |