Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9EW
Director Name | Mr John Clifford Laverick |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2011(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Secretary Name | John Clifford Laverick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2011(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
Director Name | Mr Malcolm Collins |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2002) |
Role | Foundryman |
Correspondence Address | 19 Bramham Down Guisborough Cleveland TS14 7BY |
Director Name | Mr Brian McKay Killman |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Director Name | Mrs Jean Mary Killman |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 July 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Director Name | Mr Tom Wolverson |
---|---|
Date of Birth | November 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 1994) |
Role | Company Director |
Correspondence Address | 12 Grosvenor Road Stockton On Tees Cleveland TS19 7AF |
Secretary Name | Mrs Jean Mary Killman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(43 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Fairway Saltburn By The Sea Cleveland TS12 1NG |
Director Name | Mr Alexander Jones Ramsay |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 December 2021) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 5 St. Andrews Close Eaglescliffe Stockton-On-Tees Cleveland TS16 9EW |
Director Name | Mr Stephen Keelan |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(61 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Princess Road Darlington County Durham DL3 0AX |
Website | www.stockton-castings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 607486 |
Telephone region | Middlesbrough |
Registered Address | Unit 2 South Church Enterprise Park Bishop Auckland County Durham DL14 6XB |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Year | 2012 |
---|---|
Net Worth | £1,140,673 |
Cash | £48,039 |
Current Liabilities | £574,191 |
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 | 12 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2024 (10 months from now) |
30 April 2008 | Delivered on: 10 May 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the stockton casting company limited business base rate tracker account number 13550923. Outstanding |
---|---|
1 May 1998 | Delivered on: 7 May 1998 Persons entitled: Barclays 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 east side of ross road stockton on tees administrative area of stockton on tees t/no CE102181. Outstanding |
2 June 1994 | Delivered on: 9 June 1994 Persons entitled: Barclays 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 ross road, portrack, stockton on tees, cleveland t/no. CE123633. Outstanding |
29 March 1988 | Delivered on: 15 April 1988 Persons entitled: Barclays 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 & buildings on the west side of ross road, portrack, stockton on tees, cleveland. T/n tes 374. Outstanding |
10 May 1985 | Delivered on: 16 May 1985 Persons entitled: Barclays 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 & factory premises at dog hill farm, portrack lane, stockton on tees, cleveland. Outstanding |
10 May 1985 | Delivered on: 16 May 1985 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 October 2017 | Delivered on: 11 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 11 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 September 2015 | Delivered on: 29 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 November 1980 | Delivered on: 28 November 1980 Persons entitled: Barclays 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: F/H - land and buildings on the east side of ross road, portrack, stockton on tees, cleveland, title no:- ce 49213. Outstanding |
29 March 1988 | Delivered on: 19 April 1988 Satisfied on: 13 March 2002 Persons entitled: Cleveland County Council. Classification: Debenture Secured details: £45,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over the company's undertaking and property whatsoever and wheresoever both present & future. Fully Satisfied |
21 June 1982 | Delivered on: 30 June 1982 Satisfied on: 15 March 1988 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20 may 1982. Particulars: The goods. The benefit of all contracts conditions warranties & agreements pertaining thereto. All logbooks maintenance records record book manuals handbooks & other documents relating to the goods. The benefit of insurances. Any money payable to the company with a proposed sale or sale of any of the goods:- gamma 3 sand reclamation unit of baker-perkins manu. Order no 8818 dated 28 may 82. Fully Satisfied |
11 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
---|---|
1 April 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
30 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
9 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
11 November 2017 | Registration of charge 004433770013, created on 31 October 2017 (42 pages) |
11 November 2017 | Registration of charge 004433770013, created on 31 October 2017 (42 pages) |
1 November 2017 | Registration of charge 004433770012, created on 30 October 2017 (30 pages) |
1 November 2017 | Registration of charge 004433770012, created on 30 October 2017 (30 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 December 2015 | Registration of charge 004433770011, created on 30 November 2015 (26 pages) |
11 December 2015 | Registration of charge 004433770011, created on 30 November 2015 (26 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Registration of charge 004433770010, created on 23 September 2015 (26 pages) |
29 September 2015 | Registration of charge 004433770010, created on 23 September 2015 (26 pages) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Stephen Keelan as a director on 31 May 2014 (1 page) |
5 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Stephen Keelan as a director on 31 May 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
14 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Termination of appointment of Brian Killman as a director (2 pages) |
26 July 2011 | Termination of appointment of Jean Killman as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Jean Killman as a director (2 pages) |
26 July 2011 | Appointment of John Clifford Laverick as a secretary (3 pages) |
26 July 2011 | Appointment of Mr John Clifford Laverick as a director (3 pages) |
26 July 2011 | Appointment of Robert John Yorke as a director (3 pages) |
26 July 2011 | Registered office address changed from Ross Road Stockton on Tees Cleveland TS18 2NP on 26 July 2011 (2 pages) |
26 July 2011 | Termination of appointment of Brian Killman as a director (2 pages) |
26 July 2011 | Termination of appointment of Jean Killman as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Jean Killman as a director (2 pages) |
26 July 2011 | Appointment of John Clifford Laverick as a secretary (3 pages) |
26 July 2011 | Appointment of Mr John Clifford Laverick as a director (3 pages) |
26 July 2011 | Appointment of Robert John Yorke as a director (3 pages) |
26 July 2011 | Registered office address changed from Ross Road Stockton on Tees Cleveland TS18 2NP on 26 July 2011 (2 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mrs Jean Mary Killman on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen Keelan on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Brian Mckay Killman on 20 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mrs Jean Mary Killman on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Stephen Keelan on 20 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Brian Mckay Killman on 20 March 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Director appointed mr stephen keelan (1 page) |
20 January 2009 | Director appointed mr alexander jones ramsay (1 page) |
20 January 2009 | Director appointed mr stephen keelan (1 page) |
20 January 2009 | Director appointed mr alexander jones ramsay (1 page) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members
|
13 April 2005 | Return made up to 21/03/05; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 June 2004 | Full accounts made up to 31 March 2003 (17 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
25 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
25 September 2002 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
19 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
5 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
5 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 December 2000 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
28 December 2000 | Accounts for a medium company made up to 30 September 2000 (15 pages) |
19 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
19 July 2000 | Accounts for a medium company made up to 30 September 1999 (15 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
16 July 1999 | Accounts for a medium company made up to 30 September 1998 (16 pages) |
31 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
8 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
8 July 1998 | Accounts for a medium company made up to 30 September 1997 (16 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 21/03/98; no change of members (4 pages) |
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
23 July 1997 | Accounts for a medium company made up to 30 September 1996 (16 pages) |
1 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 21/03/97; full list of members (6 pages) |
14 July 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
14 July 1996 | Accounts for a medium company made up to 30 September 1995 (16 pages) |
4 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members
|
27 March 1995 | Return made up to 21/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 October 1983 | Alter mem and arts (10 pages) |
6 October 1983 | Alter mem and arts (10 pages) |
8 October 1947 | Incorporation (13 pages) |
8 October 1947 | Incorporation (13 pages) |