Holwick
Middleton In Teesdale
Co. Durham
DL12 0NN
Secretary Name | Mrs Alison Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2007(55 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Allens Hill Holwick Middleton In Teesdale Co. Durham DL12 0NN |
Secretary Name | Mrs Alison Thompson |
---|---|
Status | Current |
Appointed | 25 August 2022(70 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 10 Grange Terrace Sunderland Tyne And Wear SR2 7DF |
Director Name | Mrs Dorothy Thompson |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 31 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mr Philip Garth Thompson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2007) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 2 Allens Hill Holwick Middleton In Teesdale Co. Durham Dl12 Onn |
Secretary Name | Mrs Dorothy Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 31 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Richard Garth Thompson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1995) |
Role | Careworker |
Correspondence Address | 40 Front Street Cleadon Village Sunderland Tyne And Wear SR6 7PG |
Secretary Name | Mr Philip Garth Thompson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Allens Hill Holwick Middleton In Teesdale Co. Durham Dl12 Onn |
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(42 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 31 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mr Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 31 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mr Philip Garth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Allens Hill Holwick Middleton In Teesdale Co. Durham Dl12 Onn |
Director Name | Richard Garth Thompson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2007) |
Role | Rmn |
Correspondence Address | 32 Farrow Drive Whitburn Sunderland Tyne & Wear SR6 7BQ |
Secretary Name | Mrs Alison Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(55 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 12 August 2021) |
Role | Company Director |
Correspondence Address | 2 Allens Hill Holwick Middleton In Teesdale Co. Durham DL12 0NN |
Registered Address | 10 Grange Terrace Sunderland Tyne And Wear SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
505 at £1 | Mr Philip Garth Thompson 50.50% Ordinary |
---|---|
255 at £1 | Richard Garth Thompson 25.50% Ordinary |
240 at £1 | Nicola Rose Thompson 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,370 |
Cash | £474 |
Current Liabilities | £23,708 |
Latest Accounts | 31 March 2022 (12 months 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 | 1 August 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2023 (4 months, 2 weeks from now) |
30 September 2004 | Delivered on: 1 October 2004 Persons entitled: Hsbc 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 |
---|---|
23 March 1990 | Delivered on: 29 March 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
12 August 2021 | Termination of appointment of Alison Thompson as a secretary on 12 August 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Philip Garth Thompson on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Alison Thompson on 20 September 2010 (1 page) |
22 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Philip Garth Thompson on 20 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for Alison Thompson on 20 September 2010 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
5 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
10 September 2007 | Company name changed cleadon confectioners LIMITED\certificate issued on 10/09/07 (2 pages) |
10 September 2007 | Company name changed cleadon confectioners LIMITED\certificate issued on 10/09/07 (2 pages) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 20/09/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
20 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
4 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 October 2003 | Return made up to 30/09/03; full list of members
|
15 October 2003 | Return made up to 30/09/03; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (8 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
31 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2000 | Return made up to 13/10/00; full list of members
|
2 November 2000 | Return made up to 13/10/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
12 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (2 pages) |
19 October 1995 | Return made up to 13/10/95; full list of members
|
19 October 1995 | Return made up to 13/10/95; full list of members
|
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |