Stockton On Tees
Cleveland
TS18 1ER
Director Name | Peter Robinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(55 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 52 Yarm Lane Stockton On Tees Cleveland TS18 1ER |
Secretary Name | Robert William Tillston |
---|---|
Status | Current |
Appointed | 20 August 2012(55 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 52 Yarm Lane Stockton On Tees Cleveland TS18 1ER |
Director Name | Mrs Elsie Tillston |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Yarm Lane Stockton On Tees Cleveland TS18 1ER |
Secretary Name | Mrs Elsie Tillston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Yarm Lane Stockton On Tees Cleveland TS18 1ER |
Telephone | 01642 611138 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 52 Yarm Lane Stockton On Tees Cleveland TS18 1ER |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2012 |
---|---|
Net Worth | £493,346 |
Cash | £626 |
Current Liabilities | £707,984 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
21 April 2004 | Delivered on: 11 May 2004 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: 51/53 brunswick street, stockton on tees administrative area of stockton on tees t/n CE119888. Outstanding |
---|---|
16 July 1999 | Delivered on: 29 July 1999 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: 46/48 brunswick street stockton on tees county of stockton on tees t/nos TES4571 & CE92976. Outstanding |
16 July 1999 | Delivered on: 29 July 1999 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: 2 brunswick street stockton on tees county of stockton on tees t/n tes 8851. Outstanding |
22 September 1998 | Delivered on: 28 September 1998 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: Land on the east side of brunswick street stockton on tees county of stockton on tees t/n CE143331. Outstanding |
10 January 1992 | Delivered on: 23 January 1992 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: 49/50 brunswick st,stockton on tees, cleveland.t/nos.tes 28793 & tes 29895. Outstanding |
29 September 1986 | Delivered on: 17 October 1986 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: 52, yarm lane, stockton on tees, cleveland title no- ce 346. Outstanding |
13 February 1984 | Delivered on: 1 March 1984 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: (Please see doc M35). 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 August 2006 | Delivered on: 25 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: F/H property k/a 54 brunswick street stockton on tees t/no CE51794 and CE85317. Outstanding |
27 March 1961 | Delivered on: 30 March 1961 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and all property present and future including uncalled capital & goodwill (see doc 12 for details). Outstanding |
15 November 1978 | Delivered on: 27 November 1978 Satisfied on: 14 February 2015 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: F/H:- odd nos only 395-397, linthorpe road, middlesbrough, cleveland title no:- ce 34154. Fully Satisfied |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
14 February 2015 | Satisfaction of charge 2 in full (3 pages) |
14 February 2015 | Satisfaction of charge 2 in full (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Termination of appointment of Elsie Tillston as a director on 31 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Elsie Tillston as a director on 31 August 2014 (1 page) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Appointment of Robert William Tillston as a secretary (1 page) |
3 September 2012 | Termination of appointment of Elsie Tillston as a secretary (1 page) |
3 September 2012 | Termination of appointment of Elsie Tillston as a secretary (1 page) |
3 September 2012 | Appointment of Peter Robinson as a director (2 pages) |
3 September 2012 | Appointment of Robert William Tillston as a secretary (1 page) |
3 September 2012 | Appointment of Peter Robinson as a director (2 pages) |
14 February 2012 | Director's details changed for Mr Robert William Tillston on 31 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Mrs Elsie Tillston on 31 December 2011 (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Secretary's details changed for Mrs Elsie Tillston on 31 December 2011 (1 page) |
14 February 2012 | Secretary's details changed for Mrs Elsie Tillston on 31 December 2011 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Mrs Elsie Tillston on 31 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Robert William Tillston on 31 December 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 January 2010 | Director's details changed for Mr Robert William Tillston on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Elsie Tillston on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mr Robert William Tillston on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Mrs Elsie Tillston on 31 December 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Location of register of members (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Section 394 (1 page) |
28 July 2006 | Section 394 (1 page) |
28 July 2006 | Resolutions
|
28 July 2006 | Resolutions
|
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
31 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
18 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 October 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
28 September 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
6 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |