Company NameTeesside High School Limited
Company StatusActive
Company Number00572205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1956(67 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Charles Anthony Stewart Atha
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2009(53 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMrs Alison Greenwood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(53 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMr Robert Ralph Tindle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(53 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameRobert James Stone
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(57 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeesside High School The Avenue
Eaglescliffe
Stockton
TS16 9AT
Director NameMr Trevor Cook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(57 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleGovernor
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMr Trevor George Watson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2014(57 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleGovernor
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMr Charles Geoffrey Watson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(58 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMr Andrew Warrior
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(59 years after company formation)
Appointment Duration8 years, 6 months
RoleSenior Building Surveyor
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Secretary NameMr Charles Geoffrey Watson
StatusCurrent
Appointed27 April 2016(59 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMrs Anna Guest
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(60 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameDr Angela Marie Steele
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(62 years after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMrs Cynthia Symon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(65 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMr David Macafee
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(66 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameDr Peter James Geiser
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 1992)
RoleDoctor Of Medicine (General Practitioner)
Correspondence Address115 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JD
Director NameMr Thomas Joseph O'Connor
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressHawkstone
Over Silton
Thirsk
North Yorkshire
YO7 2LJ
Director NameCanon Neville Charles Jones
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1993)
RoleClergyman
Correspondence Address5 The Close
Long Newton
Stockton On Tees
Cleveland
TS21 1DW
Director NameRichard John Dyke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence Address2 Anesty Court
Bishopton
Stockton On Tees
Cleveland
TS21 1NP
Director NameMr Garth Creswick
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration6 months (resigned 22 January 1992)
RoleManagement Consultant
Correspondence AddressDingle House
The Old Rectory Egglescliffe
Stockton-On-Tees
Cleveland
TS21 1NA
Director NameMrs Margaret Jenifer Anderson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 December 2006)
RoleCompany Director
Correspondence Address107 Harlsey Road
Hartburn
Stockton On Tees
TS18 5DQ
Director NameRalph Downs Appleton
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1994)
RoleChartered Surveyor
Correspondence AddressNorton Croft Mill Lane
Norton
Stockton On Tees
Cleveland
TS20 1LG
Secretary NameMrs Margaret Jenifer Anderson
NationalityBritish
StatusResigned
Appointed25 July 1991(34 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 06 December 2006)
RoleRetired
Correspondence Address107 Harlsey Road
Hartburn
Stockton On Tees
TS18 5DQ
Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Director NameJudge Peter John Bowden Armstrong
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(38 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 May 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressNelson House The Old Rectory
Eaglescliffe
Stockton On Tees
TS16 9BU
Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(39 years, 2 months after company formation)
Appointment Duration18 years (resigned 04 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameDorothy Mary Blackburn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(40 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 March 2000)
RoleRetired
Correspondence Address237a Bishopton Road West
Stockton On Tees
TS19 7LX
Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameHoward Brian Cliff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(42 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address18 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameMr Stephen Merckx
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(43 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 June 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Church Lane, Faceby
Middlesbrough
North Yorkshire
TS9 7BY
Director NameMr Martin Francis Peagam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(44 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2003)
RoleCollege Secretary
Country of ResidenceEngland
Correspondence Address13 Tasman Drive
Stockton On Tees
Cleveland
TS18 5LA
Director NameDr Keith Farmery
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(45 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 June 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTeesbank House Teesbank Avenue
Eaglescliffe
Stockton On Tees
TS16 9AY
Director NameHoward Brian Cliff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(45 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2005)
RoleSenior Designer
Correspondence Address18 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Director NameMr Richard Anderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(47 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBeech Hill Farm Winton
Ellerbeck
Northallerton
North Yorkshire
DL6 2TD
Secretary NameMiss Edith Margaret Vane
NationalityBritish
StatusResigned
Appointed06 December 2006(50 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address23 Penshaw View
Sacriston
County Durham
DH7 6UX
Director NameMr Christopher Gage Neave
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(51 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFullicar House
Fullicar Lane, Brompton
Northallerton
North Yorkshire
DL6 2RW
Director NameMr Dennis Henry Lister
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(53 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameJanet Beeton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(54 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 January 2016)
RoleRetired Deputy Head Of Prep School
Country of ResidenceUnited Kingdom
Correspondence AddressTeeside High School The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AT
Director NameMrs Karen Norton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(63 years, 3 months after company formation)
Appointment Duration9 months (resigned 07 October 2020)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressTeesside High School The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMrs Ashley Councell
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(65 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 January 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT

Contact

Websitewww.teessidehigh.co.uk
Email address[email protected]
Telephone01642 782095
Telephone regionMiddlesbrough

Location

Registered AddressTeesside High School
The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm

Financials

Year2013
Turnover£4,005,516
Net Worth£2,194,691
Cash£300,966
Current Liabilities£466,743

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

11 May 2021Delivered on: 27 May 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 April 2017Delivered on: 18 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of ashville avenue, eaglescliffe and teesside high school, the avenue, eaglescliffe, stockton-on-tees TS16 9AT, as more particularly described in the schedule to the instrument.
Outstanding
31 August 2012Delivered on: 8 September 2012
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 teesside high school the avenue eaglescliffe stockton on tees with t/no's CE114581 and CE203271.
Outstanding
29 January 2009Delivered on: 31 January 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a teeside high school, the avenue, eaglescliffe, stockton on tees.
Outstanding
16 July 2008Delivered on: 24 July 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 September 1995Delivered on: 3 October 1995
Satisfied on: 30 January 2001
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: 16 ashville avenue, eaglescliffe, stockton on tees, cleveland.
Fully Satisfied
21 June 1973Delivered on: 22 June 1973
Satisfied on: 3 December 2004
Persons entitled: David Charles Humphrey

Classification: Debenture
Secured details: £213,248 and further advances.
Particulars: Floating charge on the (see doc 28 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 1973Delivered on: 22 June 1973
Satisfied on: 3 December 2004
Persons entitled: David Charles Humphrey

Classification: Debenture
Secured details: £35,810 and further advances.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 June 1971Delivered on: 9 June 1971
Satisfied on: 25 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the bank on any account whatsoever.
Particulars: Woodside hall, preston-on-tees eaglescliffe, teeside.
Fully Satisfied

Filing History

7 December 2020Termination of appointment of Karen Norton as a director on 7 October 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 July 2019 (26 pages)
30 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Dennis Henry Lister as a director on 6 January 2020 (1 page)
6 January 2020Appointment of Mrs Karen Norton as a director on 6 January 2020 (2 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 March 2019Accounts for a small company made up to 31 July 2018 (27 pages)
9 October 2018Appointment of Dr Angela Marie Steele as a director on 26 September 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 May 2018Group of companies' accounts made up to 31 July 2017 (27 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 May 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
3 May 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
18 April 2017Registration of charge 005722050008, created on 18 April 2017 (10 pages)
18 April 2017Registration of charge 005722050008, created on 18 April 2017 (10 pages)
12 January 2017Termination of appointment of Christopher Gage Neave as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Christopher Gage Neave as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mrs Anna Guest as a director on 12 January 2017 (2 pages)
12 January 2017Appointment of Mrs Anna Guest as a director on 12 January 2017 (2 pages)
21 June 2016Annual return made up to 1 June 2016 no member list (8 pages)
21 June 2016Annual return made up to 1 June 2016 no member list (8 pages)
8 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
8 May 2016Group of companies' accounts made up to 31 July 2015 (26 pages)
28 April 2016Appointment of Mr Charles Geoffrey Watson as a secretary on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Charles Geoffrey Watson as a secretary on 27 April 2016 (2 pages)
8 March 2016Termination of appointment of Edith Margaret Vane as a director on 23 June 2015 (1 page)
8 March 2016Termination of appointment of Janet Beeton as a director on 13 January 2016 (1 page)
8 March 2016Termination of appointment of Edith Margaret Vane as a director on 23 June 2015 (1 page)
8 March 2016Appointment of Mr Andrew Warrior as a director on 30 September 2015 (2 pages)
8 March 2016Termination of appointment of Janet Beeton as a director on 13 January 2016 (1 page)
8 March 2016Appointment of Mr Andrew Warrior as a director on 30 September 2015 (2 pages)
10 December 2015Termination of appointment of Edith Margaret Vane as a secretary on 23 June 2015 (1 page)
10 December 2015Termination of appointment of Edith Margaret Vane as a secretary on 23 June 2015 (1 page)
26 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
26 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
26 June 2015Annual return made up to 1 June 2015 no member list (11 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
12 May 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
15 January 2015Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages)
15 January 2015Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
15 January 2015Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
15 January 2015Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page)
2 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
2 June 2014Annual return made up to 1 June 2014 no member list (12 pages)
20 May 2014Appointment of Mr Trevor George Watson as a director (2 pages)
20 May 2014Appointment of Mr Trevor George Watson as a director (2 pages)
20 May 2014Appointment of Trevor Cook as a director (2 pages)
20 May 2014Appointment of Trevor Cook as a director (2 pages)
5 February 2014Appointment of Robert James Stone as a director (3 pages)
5 February 2014Termination of appointment of Caroline Chapman as a director (3 pages)
5 February 2014Termination of appointment of Richard Anderson as a director (3 pages)
5 February 2014Termination of appointment of Richard Anderson as a director (3 pages)
5 February 2014Termination of appointment of Caroline Chapman as a director (3 pages)
5 February 2014Appointment of Robert James Stone as a director (3 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
31 January 2014Group of companies' accounts made up to 31 July 2013 (23 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
4 June 2013Annual return made up to 1 June 2013 no member list (11 pages)
20 November 2012Group of companies' accounts made up to 31 July 2012 (21 pages)
20 November 2012Group of companies' accounts made up to 31 July 2012 (21 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (11 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (11 pages)
6 June 2012Annual return made up to 1 June 2012 no member list (11 pages)
15 May 2012Termination of appointment of Peter Armstrong as a director (1 page)
15 May 2012Termination of appointment of Peter Armstrong as a director (1 page)
11 November 2011Group of companies' accounts made up to 31 July 2011 (21 pages)
11 November 2011Group of companies' accounts made up to 31 July 2011 (21 pages)
19 July 2011Termination of appointment of Stephen Merckx as a director (1 page)
19 July 2011Termination of appointment of Stephen Merckx as a director (1 page)
7 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
7 June 2011Annual return made up to 1 June 2011 no member list (13 pages)
11 March 2011Appointment of Janet Beeton as a director (3 pages)
11 March 2011Appointment of Janet Beeton as a director (3 pages)
22 February 2011Amended group of companies' accounts made up to 31 July 2010 (20 pages)
22 February 2011Amended group of companies' accounts made up to 31 July 2010 (20 pages)
26 November 2010Full accounts made up to 31 July 2010 (20 pages)
26 November 2010Full accounts made up to 31 July 2010 (20 pages)
18 June 2010Appointment of Mr Dennis Henry Lister as a director (2 pages)
18 June 2010Appointment of Mr Dennis Henry Lister as a director (2 pages)
10 June 2010Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
10 June 2010Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
10 June 2010Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages)
10 June 2010Annual return made up to 1 June 2010 no member list (8 pages)
10 June 2010Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages)
10 June 2010Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages)
25 May 2010Appointment of Mrs Alison Greenwood as a director (2 pages)
25 May 2010Appointment of Mr Robert Ralph Tindle as a director (2 pages)
25 May 2010Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages)
25 May 2010Appointment of Mr Robert Ralph Tindle as a director (2 pages)
25 May 2010Appointment of Mrs Alison Greenwood as a director (2 pages)
25 May 2010Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages)
4 November 2009Full accounts made up to 31 July 2009 (20 pages)
4 November 2009Full accounts made up to 31 July 2009 (20 pages)
4 June 2009Annual return made up to 01/06/09 (4 pages)
4 June 2009Annual return made up to 01/06/09 (4 pages)
4 June 2009Appointment terminated director keith farmery (1 page)
4 June 2009Appointment terminated director keith farmery (1 page)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
19 December 2008Appointment terminated director malcolm smith (1 page)
19 December 2008Appointment terminated director malcolm smith (1 page)
9 December 2008Full accounts made up to 31 July 2008 (18 pages)
9 December 2008Full accounts made up to 31 July 2008 (18 pages)
29 September 2008Appointment terminated director michael graham (1 page)
29 September 2008Appointment terminated director michael graham (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
11 June 2008Annual return made up to 01/06/08 (5 pages)
11 June 2008Annual return made up to 01/06/08 (5 pages)
10 June 2008Director appointed mr richard anderson (1 page)
10 June 2008Director appointed mr richard anderson (1 page)
9 June 2008Director appointed mr christopher neave (1 page)
9 June 2008Director appointed mr christopher neave (1 page)
13 May 2008Full accounts made up to 31 July 2007 (21 pages)
13 May 2008Full accounts made up to 31 July 2007 (21 pages)
4 July 2007Annual return made up to 01/06/07 (7 pages)
4 July 2007Annual return made up to 01/06/07 (7 pages)
15 May 2007Full accounts made up to 31 July 2006 (17 pages)
15 May 2007Full accounts made up to 31 July 2006 (17 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Director resigned (1 page)
3 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director resigned
(8 pages)
3 July 2006Annual return made up to 01/06/06
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2006Full accounts made up to 31 July 2005 (17 pages)
25 January 2006Full accounts made up to 31 July 2005 (17 pages)
28 June 2005Annual return made up to 01/06/05 (8 pages)
28 June 2005Annual return made up to 01/06/05 (8 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 December 2004Full accounts made up to 31 July 2004 (17 pages)
13 December 2004Full accounts made up to 31 July 2004 (17 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2004Annual return made up to 01/06/04 (9 pages)
18 June 2004Annual return made up to 01/06/04 (9 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
17 December 2003Full accounts made up to 31 July 2003 (19 pages)
17 December 2003Full accounts made up to 31 July 2003 (19 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
22 January 2003Full accounts made up to 31 July 2002 (20 pages)
22 January 2003Full accounts made up to 31 July 2002 (20 pages)
25 June 2002Annual return made up to 01/06/02 (8 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Annual return made up to 01/06/02 (8 pages)
25 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
8 January 2002Full accounts made up to 31 July 2001 (17 pages)
8 January 2002Full accounts made up to 31 July 2001 (17 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
4 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Annual return made up to 01/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2001Full accounts made up to 31 July 2000 (16 pages)
19 January 2001Full accounts made up to 31 July 2000 (16 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
8 September 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 31 July 1999 (16 pages)
18 February 2000Full accounts made up to 31 July 1999 (16 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Annual return made up to 25/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999New director appointed (2 pages)
9 February 1999Full accounts made up to 31 July 1998 (15 pages)
9 February 1999Full accounts made up to 31 July 1998 (15 pages)
28 July 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
16 March 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
5 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Annual return made up to 25/07/97
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Director resigned
(10 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Annual return made up to 25/07/97
  • 363(287) ‐ Registered office changed on 20/08/97
  • 363(288) ‐ Director resigned
(10 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Annual return made up to 25/07/96 (6 pages)
15 August 1996Annual return made up to 25/07/96 (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
7 September 1995Annual return made up to 25/07/95 (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 September 1995Annual return made up to 25/07/95 (8 pages)
7 September 1995Full accounts made up to 31 March 1995 (12 pages)
7 October 1970Company name changed\certificate issued on 07/10/70 (2 pages)
7 October 1970Company name changed\certificate issued on 07/10/70 (2 pages)
29 September 1970Memorandum and Articles of Association (17 pages)
29 September 1970Memorandum and Articles of Association (17 pages)
1 October 1956Certificate of incorporation (1 page)
1 October 1956Certificate of incorporation (1 page)