Allensway,Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Secretary Name | Richard Howard Jonas Kime |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1990(34 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langham House Allensway,Thornaby Stockton On Tees Cleveland TS17 9HA |
Director Name | Alexandra Kime |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2005(49 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 7 Thackeray Court Elystan Place London SW3 3LB |
Director Name | Mrs Sandra Arlene Kime |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langham House Allensway,Thornaby Stockton On Tees Cleveland TS17 9HA |
Director Name | Mrs Josephine Yvette Kime |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(34 years, 11 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 08 March 2019) |
Role | Ticket Agent |
Country of Residence | England |
Correspondence Address | Taultrees The Green Thornaby Stockton On Tees Cleveland TS17 8PT |
Telephone | 01642 763444 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Langham House Allensway,Thornaby Stockton On Tees Cleveland TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
12.8k at £1 | Executors Of R.w.m. Kime 63.92% Ordinary |
---|---|
1000 at £1 | Marcia Alexandra Kime 5.00% Ordinary |
4.2k at £1 | Mrs Josephine Yvette Kime 21.09% Ordinary |
2k at £1 | Richard Howard Jonas Kime 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £321,381 |
Cash | £59,793 |
Current Liabilities | £32,255 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
20 June 1974 | Delivered on: 8 July 1974 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Langham house, thornaby stockton-on-tees together with all fixtures. Outstanding |
---|---|
15 November 1962 | Delivered on: 20 November 1962 Satisfied on: 24 September 1999 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 29A norton road stockton-on-tees durham together with plant machinery fixtures implements and utensils present and future. Fully Satisfied |
10 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with updates (4 pages) |
25 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
21 January 2021 | Notification of Alexandra Kime as a person with significant control on 20 January 2021 (2 pages) |
21 January 2021 | Notification of Richard Howard Jonas Kime as a person with significant control on 20 January 2021 (2 pages) |
21 January 2021 | Cessation of Josephine Yvette Kime as a person with significant control on 20 January 2020 (1 page) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Alexandra Kime on 16 December 2019 (2 pages) |
20 September 2019 | Appointment of Mrs Sandra Arlene Kime as a director on 20 September 2019 (2 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Termination of appointment of Josephine Yvette Kime as a director on 8 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
10 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
18 December 2017 | Secretary's details changed for Richard Howard Jonas Kime on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Richard Howard Jonas Kime on 18 December 2017 (2 pages) |
18 December 2017 | Secretary's details changed for Richard Howard Jonas Kime on 18 December 2017 (1 page) |
18 December 2017 | Director's details changed for Richard Howard Jonas Kime on 18 December 2017 (2 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Alexandra Kime on 8 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Josephine Yvette Kime on 8 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Alexandra Kime on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Alexandra Kime on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Richard Howard Jonas Kime on 8 January 2010 (2 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
21 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (10 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
5 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
5 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
12 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
10 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
26 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
24 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Return made up to 29/12/97; full list of members
|
14 January 1998 | Return made up to 29/12/97; full list of members
|
28 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
8 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
27 October 1984 | Accounts made up to 31 March 1982 (8 pages) |
27 October 1984 | Accounts made up to 31 March 1982 (8 pages) |
3 February 1956 | Incorporation (15 pages) |