Main Street, Kirkby Malzeard
Ripon
North Yorkshire
HG4 3RY
Director Name | Archibald Fergus Stuart Thompson |
---|---|
Date of Birth | January 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2017(67 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Assistant Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Valley Street North Darlington County Durham DL1 1QF |
Secretary Name | Ms Sarah Louise Marshall |
---|---|
Status | Current |
Appointed | 28 January 2020(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Valley Street North Darlington Co Durham DL1 1QF |
Director Name | Mrs Irene Agnes Thompson |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Newsham House Newsham Richmond North Yorkshire DL11 7QS |
Secretary Name | Mrs Irene Agnes Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 January 2007) |
Role | Company Director |
Correspondence Address | Newsham House Newsham Richmond North Yorkshire DL11 7QS |
Director Name | Michael James Prior |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(55 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2019) |
Role | General Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenside Court Hurworth Darlington County Durham DL2 2HS |
Secretary Name | Michael James Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(56 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2019) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenside Court Hurworth Darlington County Durham DL2 2HS |
Website | tepelectrical.com |
---|---|
Telephone | 01325 467563 |
Telephone region | Darlington |
Registered Address | Valley Street North Darlington County Durham DL1 1QF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
80.6k at £1 | A.d. Wrigglesworth & Peter John Stuart Thompson 80.57% Ordinary |
---|---|
5k at £1 | Peter John Stuart Thompson 5.00% Ordinary |
4.8k at £1 | Irene Judith Blick 4.82% Ordinary |
4.8k at £1 | Barbara Joy Stuart Marshall 4.80% Ordinary |
4.8k at £1 | Fiona Janet Stuart Thompson 4.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £214,704 |
Cash | £169,877 |
Current Liabilities | £221,038 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
30 August 2006 | Delivered on: 31 August 2006 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: The f/h property at valley street north darlington county durham. Outstanding |
---|---|
30 August 2000 | Delivered on: 5 September 2000 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 |
30 August 1966 | Delivered on: 12 September 1966 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due etc from the company and/or the T.E.P. stores LTD. Particulars: Undertaking and goodwill and other property present and future including uncalled capital f/h & l/h property & fixed plant & machinery (for details of fixed & floating charge, see doc 24). Outstanding |
4 October 1979 | Delivered on: 11 October 1979 Satisfied on: 8 February 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or T.E.P. stores (hartlepool) to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant or machinery. Fully Satisfied |
1 November 1966 | Delivered on: 7 November 1966 Satisfied on: 14 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land at corner of valley street north and chestnut street, darlington durham. Fully Satisfied |
23 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
14 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Ms Sarah Louise Marshall as a secretary on 28 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Michael James Prior as a secretary on 31 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Michael James Prior as a director on 31 December 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Appointment of Archibald Fergus Stuart Thompson as a director on 7 May 2017 (3 pages) |
6 June 2017 | Appointment of Archibald Fergus Stuart Thompson as a director on 7 May 2017 (3 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Michael James Prior on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Michael James Prior on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Michael James Prior on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
1 July 2009 | Return made up to 31/05/09; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
11 August 2008 | Return made up to 31/05/08; no change of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 July 2007 | Return made up to 31/05/07; change of members
|
18 July 2007 | Return made up to 31/05/07; change of members
|
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (1 page) |
3 November 2006 | Return made up to 31/05/06; full list of members
|
3 November 2006 | Return made up to 31/05/06; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
26 May 2005 | Return made up to 31/05/05; no change of members
|
26 May 2005 | Return made up to 31/05/05; no change of members
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
9 December 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 June 2004 | Return made up to 31/05/04; no change of members (4 pages) |
10 June 2004 | Return made up to 31/05/04; no change of members (4 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
9 December 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members
|
20 June 2002 | Return made up to 31/05/02; full list of members
|
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
5 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
26 October 1999 | Company name changed T.E.p stores (darlington) limite d\certificate issued on 27/10/99 (4 pages) |
26 October 1999 | Company name changed T.E.p stores (darlington) limite d\certificate issued on 27/10/99 (4 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
25 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |