Marske By The Sea
Redcar
Cleveland
TS11 6JL
Secretary Name | Susan Margaret Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1998(44 years after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 6 Winston Road Staindrop Darlington DL2 3NN |
Director Name | Mrs Jean Gwendoline Cunningham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 1998) |
Role | Secretary |
Correspondence Address | 20 Sidelingtails Yarm Cleveland TS15 9HS |
Director Name | Mr Keith Cunningham |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 1998) |
Role | Motor Engineer |
Correspondence Address | 20 Sidelingtails Yarm Cleveland TS15 9HS |
Director Name | Mrs Mary Robson |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 06 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 High Street Marske By The Sea Redcar Cleveland TS11 6JL |
Director Name | Alice Elsie Tewson |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 July 2004) |
Role | Secretary |
Correspondence Address | 1 Swinton Road Hartburn Stockton On Tees TS18 5NL |
Director Name | Mr John Leonard Robson |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 22 January 2016) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 87 High Street Marske By The Sea Redcar Cleveland TS11 6JL |
Secretary Name | Mrs Jean Gwendoline Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 20 Sidelingtails Yarm Cleveland TS15 9HS |
Registered Address | Holly House 6 Winston Road Staindrop Darlington DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
Address Matches | 2 other UK companies use this postal address |
13.5k at £1 | Jl Robson (Property) LTD 75.04% Ordinary |
---|---|
500 at £1 | Jl Robson (Property) LTD 2.77% Ordinary C |
2k at £1 | Jl Robson (Property) LTD 11.09% Ordinary A |
2k at £1 | Jl Robson (Property) LTD 11.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
20 September 1986 | Delivered on: 26 September 1986 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 |
---|---|
15 March 1977 | Delivered on: 21 March 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fleet bridge works haverton hill road, stockton on tees. Outstanding |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
15 January 2019 | Secretary's details changed for Susan Margaret Robson on 14 January 2019 (1 page) |
15 January 2019 | Registered office address changed from 87 High Street Marske-by-the-Sea Redcar TS11 6JL England to Holly House Winston Road Staindrop Darlington DL2 3NN on 15 January 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of Susan Margaret Robson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar TS11 6JL on 11 July 2017 (1 page) |
11 July 2017 | Notification of Arthur Leonard Robson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Susan Margaret Robson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 July 2017 | Notification of Arthur Leonard Robson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar TS11 6JL on 11 July 2017 (1 page) |
8 November 2016 | Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page) |
8 November 2016 | Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Termination of appointment of Mary Robson as a director (1 page) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Termination of appointment of Mary Robson as a director (1 page) |
13 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr Arthur Leonard Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mrs Mary Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Mr John Leonard Robson on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
19 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
19 November 2008 | Return made up to 10/05/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
6 July 2007 | Return made up to 10/05/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 July 2006 | Return made up to 10/05/06; full list of members (4 pages) |
12 July 2006 | Return made up to 10/05/06; full list of members (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 May 2005 | Return made up to 10/05/05; full list of members
|
12 May 2005 | Return made up to 10/05/05; full list of members
|
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
21 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 10/05/01; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: ascot drive haverton hill rd stockton cleveland,TS18 2QF (1 page) |
21 August 2001 | Return made up to 10/05/01; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: ascot drive haverton hill rd stockton cleveland,TS18 2QF (1 page) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (5 pages) |
24 May 2000 | Return made up to 10/05/00; full list of members (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 September 1999 | Return made up to 10/05/99; full list of members (6 pages) |
2 September 1999 | Return made up to 10/05/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | New secretary appointed (2 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
21 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
19 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 June 1996 | Return made up to 10/05/96; full list of members (8 pages) |
3 June 1996 | Return made up to 10/05/96; full list of members (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 July 1995 | Return made up to 10/05/95; no change of members
|
6 July 1995 | Return made up to 10/05/95; no change of members
|