Middleton St George
Darlington
County Durham
DL2 1AD
Director Name | Mr Andrew James Brockbank |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Matilda Street Islington London N1 1BG |
Director Name | James Tyrrell Brockbank |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 1995) |
Role | Company Director |
Correspondence Address | The Old Post Office Shincliffe Durham DH1 2NN |
Director Name | Mr Richard Stephenson Rowntree |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Kingthorpe Pickering North Yorkshire YO18 7NG |
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Website | warwickdryers.co.uk |
---|
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
22.5k at £1 | Ashbank Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £216,233 |
Cash | £8,831 |
Current Liabilities | £6,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
12 February 2002 | Delivered on: 13 February 2002 Satisfied on: 27 March 2013 Persons entitled: Yorkshire 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. Fully Satisfied |
---|---|
1 October 1955 | Delivered on: 14 October 1955 Satisfied on: 27 March 2013 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 23 duckworth lane, bradford. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 October 1955 | Delivered on: 14 October 1955 Satisfied on: 27 March 2013 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 29 north lane, headingley, leeds. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
1 October 1955 | Delivered on: 14 October 1955 Satisfied on: 27 March 2013 Persons entitled: National Provincial Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 589 meanwood road, leeds, present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 December 2013 | Termination of appointment of Andrew Brockbank as a director (1 page) |
10 December 2013 | Termination of appointment of Andrew Brockbank as a director (1 page) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
11 January 2010 | Director's details changed for Mr Andrew James Brockbank on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Andrew James Brockbank on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Christopher Tyrrell Brockbank on 22 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Christopher Tyrrell Brockbank on 22 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 March 2004 | Return made up to 14/12/03; full list of members
|
11 March 2004 | Return made up to 14/12/03; full list of members
|
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 October 2000 | Company name changed stanland catering LIMITED\certificate issued on 19/10/00 (2 pages) |
18 October 2000 | Company name changed stanland catering LIMITED\certificate issued on 19/10/00 (2 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
25 October 1999 | Company name changed west yorkshire launderettes limi ted\certificate issued on 26/10/99 (2 pages) |
25 October 1999 | Company name changed west yorkshire launderettes limi ted\certificate issued on 26/10/99 (2 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
5 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 14/12/96; no change of members
|
22 January 1997 | Return made up to 14/12/96; no change of members
|
18 December 1996 | Amended full accounts made up to 31 March 1996 (7 pages) |
18 December 1996 | Amended full accounts made up to 31 March 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1996 | Return made up to 14/12/95; no change of members
|
28 January 1996 | Return made up to 14/12/95; no change of members
|
9 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 April 1970 | Articles of association (4 pages) |
18 April 1970 | Articles of association (4 pages) |
14 July 1955 | Certificate of incorporation (1 page) |
14 July 1955 | Incorporation (22 pages) |
14 July 1955 | Incorporation (22 pages) |
14 July 1955 | Certificate of incorporation (1 page) |