Stockton On Tees
Cleveland
TS18 2NE
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(53 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dugdale Street Stockton On Tees Cleveland TS18 2NE |
Secretary Name | Alyson Taylor |
---|---|
Status | Current |
Appointed | 08 November 2017(71 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Dugdale Street Stockton On Tees Cleveland TS18 2NE |
Director Name | Mrs Beryl Anderson Scaife |
---|---|
Date of Birth | May 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 10 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 05 April 1992) |
Role | Company Director |
Correspondence Address | 106 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Mr John Curry Scaife |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | 106 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Mr Mark Richard Scaife |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 10 Wasdale Grove Stockton On Tees Cleveland TS19 0PP |
Secretary Name | Mr John Curry Scaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | 106 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | James Graham Swann |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 June 1996) |
Role | Company Director |
Correspondence Address | 60 Hilderthorpe Nunthorpe Middlesbrough Cleveland TS7 0PT |
Secretary Name | Helen Elizabeth Scaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 August 2004) |
Role | Secretary |
Correspondence Address | 13 Brisbane Grove Hartburn Stockton On Tees Cleveland TS18 5BW |
Director Name | Helen Elizabeth Scaife |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(51 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 13 Brisbane Grove Hartburn Stockton On Tees Cleveland TS18 5BW |
Secretary Name | Mr Andrew Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(58 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dugdale Street Stockton On Tees Cleveland TS18 2NE |
Website | johnbsmith.co.uk |
---|---|
Telephone | 01642 675096 |
Telephone region | Middlesbrough |
Registered Address | Dugdale Street Stockton On Tees Cleveland TS18 2NE |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5.4k at £1 | Michael John Scaife 35.70% Ordinary |
---|---|
3.2k at £1 | Christopher Paul Scaife 21.03% Ordinary |
3.2k at £1 | Judith Anne Williams 21.03% Ordinary |
3.2k at £1 | Mr Mark Richard Scaife 21.03% Ordinary |
180 at £1 | Richard Frank Beaumont 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £984,136 |
Cash | £376,920 |
Current Liabilities | £368,515 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2023 (1 month from now) |
7 August 1990 | Delivered on: 13 August 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: F/H land and buildings lying to the east side of dugdale street, stockton-on-teis, cleveland. T/no ce 76083. 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 |
---|
19 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
---|---|
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
23 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Appointment of Alyson Taylor as a secretary on 8 November 2017 (3 pages) |
6 December 2017 | Termination of appointment of Andrew Taylor as a secretary on 8 November 2017 (2 pages) |
6 December 2017 | Appointment of Alyson Taylor as a secretary on 8 November 2017 (3 pages) |
6 December 2017 | Termination of appointment of Andrew Taylor as a secretary on 8 November 2017 (2 pages) |
30 November 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
30 November 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
30 November 2017 | Cancellation of shares. Statement of capital on 1 November 2017
|
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Andrew Taylor on 8 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Andrew Taylor on 8 March 2016 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Andrew Taylor on 23 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael John Scaife on 23 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Andrew Taylor on 23 April 2010 (1 page) |
5 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Michael John Scaife on 23 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Andrew Taylor on 23 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Andrew Taylor on 23 April 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
7 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 23/04/07; no change of members
|
11 June 2007 | Return made up to 23/04/07; no change of members
|
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2005 | Resolutions
|
26 October 2005 | Resolutions
|
9 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Return made up to 23/04/04; full list of members
|
12 May 2004 | Return made up to 23/04/04; full list of members
|
19 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 May 2003 | Return made up to 23/04/03; full list of members
|
7 May 2003 | Return made up to 23/04/03; full list of members
|
3 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
14 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 23/04/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 23/04/98; full list of members (6 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
25 May 1997 | Return made up to 23/04/97; full list of members
|
25 May 1997 | Return made up to 23/04/97; full list of members
|
25 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 23/04/96; full list of members (6 pages) |
26 February 1996 | Secretary resigned (4 pages) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 November 1995 | Declaration of mortgage charge released/ceased (4 pages) |
18 November 1995 | Declaration of mortgage charge released/ceased (4 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |
27 April 1995 | Return made up to 23/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 November 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
27 April 1994 | Return made up to 23/04/94; full list of members
|
13 December 1993 | New director appointed (2 pages) |
1 September 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
30 April 1993 | Return made up to 23/04/93; full list of members
|
13 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
1 May 1992 | Return made up to 23/04/92; full list of members
|
25 April 1992 | Director resigned (1 page) |
6 April 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
31 May 1991 | Director resigned (4 pages) |
22 May 1991 | Return made up to 23/04/91; no change of members (6 pages) |
9 November 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 August 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1990 | Return made up to 23/04/90; full list of members (5 pages) |
18 July 1989 | Accounts for a small company made up to 31 March 1989 (4 pages) |
4 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
4 February 1989 | Return made up to 23/01/89; full list of members (5 pages) |
7 December 1988 | Return made up to 02/05/88; full list of members (5 pages) |
1 December 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
22 December 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
22 December 1987 | Return made up to 12/10/87; full list of members (5 pages) |
2 October 1987 | Director resigned (2 pages) |
22 July 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
22 July 1986 | Return made up to 21/07/86; full list of members (5 pages) |
22 March 1985 | Registered office changed (1 page) |