Stockton Road
Thirsk
North Yorkshire
YO7 1FG
Director Name | Mr Antony Mark Howey |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Caravan Dealer |
Country of Residence | England |
Correspondence Address | Beechwood House Carlton Miniott Thirsk North Yorkshire YO7 4NJ |
Director Name | Colin Peter Andrew Howey |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shotley Avenue Fulwell Mill Sunderland Tyne & Wear SR5 1PS |
Director Name | Martin Ellis Howey |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2002(55 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chapel Row Nosterfield Beadale North Yorkshire DL8 2QP |
Secretary Name | Mr Colin Peter Andrew Howey |
---|---|
Status | Current |
Appointed | 28 May 2014(67 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 14 Shotley Avenue Sunderland SR5 1PS |
Director Name | Denis Aubrey Howey |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 22 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Sutton-Under-Whitestonecl Thirsk Yorkshire YO7 2PT |
Director Name | George William Sharpe |
---|---|
Date of Birth | September 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 September 1993) |
Role | Company Director |
Correspondence Address | 4 Cliffe Court Roker Sunderland Tyne & Wear SR6 9NT |
Director Name | Harold Stewart |
---|---|
Date of Birth | May 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Flat 41 Peter Stracey House Fulwell Sunderland Tyne & Wear SR6 9AF |
Secretary Name | Frederick Raymond Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(44 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | 6 Mayfield Drive Cleadon Village Sunderland SR6 7QN |
Secretary Name | Elizabeth Joanne Howey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(59 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitelass Close Stockton Road Thirsk North Yorkshire YO7 1FG |
Website | ms-bookkeeping.co.uk |
---|
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1.4k at £1 | Colin Peter Andrew Howey 9.47% Ordinary |
---|---|
6.9k at £1 | Elizabeth Joanne Howey 46.32% Ordinary |
4.3k at £1 | Colin Percy Howey 28.39% Ordinary |
300 at £1 | Carol Elizabeth Jane Siddle 2.00% Ordinary |
1.8k at £1 | Executors Of Joan Etherington 12.22% Ordinary |
120 at £1 | Antony Mark Howey 0.80% Ordinary |
120 at £1 | Martin Ellis Howey 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,718 |
Cash | £419 |
Current Liabilities | £16,735 |
Latest Accounts | 30 November 2016 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 15 March 2018 (5 years ago) |
---|---|
Next Return Due | 29 March 2019 (overdue) |
11 December 1976 | Delivered on: 16 December 1976 Satisfied on: 2 April 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 and building on the north east side of grantham road, sunderland and land on the north east side of grantham road, sunderland tyne & wear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 December 1976 | Delivered on: 16 December 1976 Satisfied on: 2 April 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 north west side of roker baths road, sunderland tyne & wear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1968 | Delivered on: 26 July 1968 Satisfied on: 2 April 2015 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... with all fixtures, etc. (see doc 39 for further details). Fully Satisfied |
19 March 1968 | Delivered on: 2 April 1968 Satisfied on: 2 April 2015 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... see doc 28. Fully Satisfied |
19 March 1968 | Delivered on: 2 April 1968 Satisfied on: 2 April 2015 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments) together with etc... with all fixtures present & future see doc 37. Fully Satisfied |
19 March 1968 | Delivered on: 2 April 1968 Satisfied on: 2 April 2015 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 12, sea road, fulwell, sunderland, co. Durham, with all fixtures present & future. See doc 36. Fully Satisfied |
19 March 1968 | Delivered on: 2 April 1968 Satisfied on: 2 April 2015 Persons entitled: Nat. Prov. Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 10, sea road, fulwell, sunderland, co. Durham with all fixtures present & future. See doc 35. Fully Satisfied |
16 June 1967 | Delivered on: 30 June 1967 Satisfied on: 2 April 2015 Persons entitled: Sunderland Building Society Classification: Mortgage Secured details: £1675. Particulars: 12 sea road fulwell sunderland co durham. Fully Satisfied |
29 November 1958 | Delivered on: 8 December 1958 Satisfied on: 2 April 2015 Persons entitled: The Sunderland Working Men's Building Society Classification: Legal charge Secured details: £1,500 and any other monies due etc. Particulars: 10, sea road, fulwell, sunderland, durham. Fully Satisfied |
23 August 2021 | Liquidators' statement of receipts and payments to 24 June 2021 (14 pages) |
---|---|
8 July 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (14 pages) |
6 September 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (8 pages) |
30 July 2018 | Declaration of solvency (5 pages) |
11 July 2018 | Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 11 July 2018 (2 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
9 July 2018 | Resolutions
|
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
24 May 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
24 May 2017 | Accounts for a small company made up to 30 November 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
6 May 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
6 May 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 October 2015 | Register(s) moved to registered inspection location 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page) |
3 October 2015 | Register(s) moved to registered inspection location 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page) |
11 September 2015 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page) |
11 September 2015 | Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to 14 Shotley Avenue Fulwell Mill Sunderland Tyne and Wear SR5 1PS (1 page) |
24 April 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
24 April 2015 | Accounts for a small company made up to 30 November 2014 (5 pages) |
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 2 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
2 April 2015 | Satisfaction of charge 4 in full (4 pages) |
2 April 2015 | Satisfaction of charge 1 in full (4 pages) |
2 April 2015 | Satisfaction of charge 4 in full (4 pages) |
2 April 2015 | Satisfaction of charge 2 in full (4 pages) |
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Satisfaction of charge 3 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 7 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 June 2014 | Termination of appointment of Elizabeth Howey as a secretary (1 page) |
15 June 2014 | Appointment of Mr Colin Peter Andrew Howey as a secretary (2 pages) |
15 June 2014 | Termination of appointment of Elizabeth Howey as a secretary (1 page) |
15 June 2014 | Appointment of Mr Colin Peter Andrew Howey as a secretary (2 pages) |
5 June 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
5 June 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
5 September 2013 | Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Elizabeth Joanne Howey on 4 September 2013 (2 pages) |
24 May 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
17 May 2013 | Director's details changed for Martin Ellis Howey on 14 May 2013 (2 pages) |
17 May 2013 | Director's details changed for Martin Ellis Howey on 14 May 2013 (2 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Termination of appointment of Denis Howey as a director (1 page) |
26 November 2012 | Termination of appointment of Denis Howey as a director (1 page) |
13 April 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
13 April 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
10 May 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
12 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
12 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Martin Ellis Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elizabeth Joanne Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Denis Aubrey Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Colin Peter Andrew Howey on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered office address (1 page) |
15 March 2010 | Director's details changed for Antony Mark Howey on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
15 March 2010 | Director's details changed for Martin Ellis Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elizabeth Joanne Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Denis Aubrey Howey on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Colin Peter Andrew Howey on 15 March 2010 (2 pages) |
15 March 2010 | Register(s) moved to registered office address (1 page) |
15 March 2010 | Director's details changed for Antony Mark Howey on 15 March 2010 (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
23 October 2009 | Register(s) moved to registered inspection location (2 pages) |
23 October 2009 | Register inspection address has been changed (2 pages) |
28 March 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
28 March 2009 | Accounts for a small company made up to 30 November 2008 (5 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (6 pages) |
14 April 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
14 April 2008 | Accounts for a small company made up to 30 November 2007 (5 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (6 pages) |
11 April 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
11 April 2007 | Accounts for a small company made up to 30 November 2006 (5 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (10 pages) |
2 April 2007 | Return made up to 15/03/07; full list of members (10 pages) |
19 April 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
19 April 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
4 April 2006 | Return made up to 15/03/06; full list of members
|
4 April 2006 | Return made up to 15/03/06; full list of members
|
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Secretary resigned (1 page) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members
|
4 April 2005 | Return made up to 15/03/05; full list of members
|
27 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (10 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
27 March 2003 | Return made up to 15/03/03; full list of members (10 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
22 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (9 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (9 pages) |
3 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (9 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
21 March 1997 | Return made up to 15/03/97; no change of members
|
21 March 1997 | Return made up to 15/03/97; no change of members
|
1 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 March 1996 | Return made up to 15/03/96; full list of members
|
19 March 1996 | Return made up to 15/03/96; full list of members
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 March 1995 | Return made up to 15/03/95; change of members (6 pages) |
20 March 1995 | Return made up to 15/03/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
16 December 1976 | Particulars of mortgage/charge (6 pages) |
16 December 1976 | Particulars of mortgage/charge (6 pages) |
26 July 1968 | Particulars of mortgage/charge (3 pages) |
26 July 1968 | Particulars of mortgage/charge (3 pages) |
9 August 1946 | Incorporation (17 pages) |
9 August 1946 | Incorporation (17 pages) |