The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director Name | Mrs Alison Greenwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mr Robert Ralph Tindle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2010(53 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Robert James Stone |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(57 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton TS16 9AT |
Director Name | Mr Trevor Cook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2014(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Governor |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mr Trevor George Watson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2014(57 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Governor |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mr Charles Geoffrey Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(58 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mr Andrew Warrior |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(59 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Senior Building Surveyor |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Secretary Name | Mr Charles Geoffrey Watson |
---|---|
Status | Current |
Appointed | 27 April 2016(59 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mrs Anna Guest |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2017(60 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Dr Angela Marie Steele |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(62 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mrs Cynthia Symon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Educational Consultant |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mr David Macafee |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Dr Peter James Geiser |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 1992) |
Role | Doctor Of Medicine (General Practitioner) |
Correspondence Address | 115 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JD |
Director Name | Mr Thomas Joseph O'Connor |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Hawkstone Over Silton Thirsk North Yorkshire YO7 2LJ |
Director Name | Canon Neville Charles Jones |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 1993) |
Role | Clergyman |
Correspondence Address | 5 The Close Long Newton Stockton On Tees Cleveland TS21 1DW |
Director Name | Richard John Dyke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | 2 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Mr Garth Creswick |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 22 January 1992) |
Role | Management Consultant |
Correspondence Address | Dingle House The Old Rectory Egglescliffe Stockton-On-Tees Cleveland TS21 1NA |
Director Name | Mrs Margaret Jenifer Anderson |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | 107 Harlsey Road Hartburn Stockton On Tees TS18 5DQ |
Director Name | Ralph Downs Appleton |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 1994) |
Role | Chartered Surveyor |
Correspondence Address | Norton Croft Mill Lane Norton Stockton On Tees Cleveland TS20 1LG |
Secretary Name | Mrs Margaret Jenifer Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(34 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 December 2006) |
Role | Retired |
Correspondence Address | 107 Harlsey Road Hartburn Stockton On Tees TS18 5DQ |
Director Name | Mr Michael John Graham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Hylton Road Hartlepool Cleveland TS26 0AD |
Director Name | Judge Peter John Bowden Armstrong |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 May 2012) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Nelson House The Old Rectory Eaglescliffe Stockton On Tees TS16 9BU |
Director Name | Mrs Caroline Rosemary Jane Chapman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(39 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 04 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Satley House Satley Bishop Auckland County Durham DL13 4HU |
Director Name | Dorothy Mary Blackburn |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(40 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2000) |
Role | Retired |
Correspondence Address | 237a Bishopton Road West Stockton On Tees TS19 7LX |
Director Name | Mr David Anthony Collier |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(40 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Barnham 6 Smithson Close Moulton Richmond North Yorkshire DL10 6QP |
Director Name | Howard Brian Cliff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 18 Marton Avenue Middlesbrough Cleveland TS4 3SQ |
Director Name | Mr Stephen Merckx |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 June 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Church Lane, Faceby Middlesbrough North Yorkshire TS9 7BY |
Director Name | Mr Martin Francis Peagam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2003) |
Role | College Secretary |
Country of Residence | England |
Correspondence Address | 13 Tasman Drive Stockton On Tees Cleveland TS18 5LA |
Director Name | Dr Keith Farmery |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 June 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Teesbank House Teesbank Avenue Eaglescliffe Stockton On Tees TS16 9AY |
Director Name | Howard Brian Cliff |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2005) |
Role | Senior Designer |
Correspondence Address | 18 Marton Avenue Middlesbrough Cleveland TS4 3SQ |
Director Name | Mr Richard Anderson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(47 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beech Hill Farm Winton Ellerbeck Northallerton North Yorkshire DL6 2TD |
Secretary Name | Miss Edith Margaret Vane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 June 2015) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 23 Penshaw View Sacriston County Durham DH7 6UX |
Director Name | Mr Christopher Gage Neave |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(51 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fullicar House Fullicar Lane, Brompton Northallerton North Yorkshire DL6 2RW |
Director Name | Mr Dennis Henry Lister |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Janet Beeton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 January 2016) |
Role | Retired Deputy Head Of Prep School |
Country of Residence | United Kingdom |
Correspondence Address | Teeside High School The Avenue Eaglescliffe Stockton On Tees TS16 9AT |
Director Name | Mrs Karen Norton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(63 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 07 October 2020) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Director Name | Mrs Ashley Councell |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(65 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 January 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
Website | www.teessidehigh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 782095 |
Telephone region | Middlesbrough |
Registered Address | Teesside High School The Avenue Eaglescliffe Stockton-On-Tees TS16 9AT |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Turnover | £4,005,516 |
Net Worth | £2,194,691 |
Cash | £300,966 |
Current Liabilities | £466,743 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
11 May 2021 | Delivered on: 27 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 April 2017 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 1995 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1971 | Delivered 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 |
7 December 2020 | Termination of appointment of Karen Norton as a director on 7 October 2020 (1 page) |
---|---|
6 August 2020 | Accounts for a small company made up to 31 July 2019 (26 pages) |
30 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Dennis Henry Lister as a director on 6 January 2020 (1 page) |
6 January 2020 | Appointment of Mrs Karen Norton as a director on 6 January 2020 (2 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 March 2019 | Accounts for a small company made up to 31 July 2018 (27 pages) |
9 October 2018 | Appointment of Dr Angela Marie Steele as a director on 26 September 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (27 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
3 May 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
18 April 2017 | Registration of charge 005722050008, created on 18 April 2017 (10 pages) |
18 April 2017 | Registration of charge 005722050008, created on 18 April 2017 (10 pages) |
12 January 2017 | Termination of appointment of Christopher Gage Neave as a director on 31 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Christopher Gage Neave as a director on 31 December 2016 (1 page) |
12 January 2017 | Appointment of Mrs Anna Guest as a director on 12 January 2017 (2 pages) |
12 January 2017 | Appointment of Mrs Anna Guest as a director on 12 January 2017 (2 pages) |
21 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
21 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
8 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
8 May 2016 | Group of companies' accounts made up to 31 July 2015 (26 pages) |
28 April 2016 | Appointment of Mr Charles Geoffrey Watson as a secretary on 27 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Charles Geoffrey Watson as a secretary on 27 April 2016 (2 pages) |
8 March 2016 | Termination of appointment of Edith Margaret Vane as a director on 23 June 2015 (1 page) |
8 March 2016 | Termination of appointment of Janet Beeton as a director on 13 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Edith Margaret Vane as a director on 23 June 2015 (1 page) |
8 March 2016 | Appointment of Mr Andrew Warrior as a director on 30 September 2015 (2 pages) |
8 March 2016 | Termination of appointment of Janet Beeton as a director on 13 January 2016 (1 page) |
8 March 2016 | Appointment of Mr Andrew Warrior as a director on 30 September 2015 (2 pages) |
10 December 2015 | Termination of appointment of Edith Margaret Vane as a secretary on 23 June 2015 (1 page) |
10 December 2015 | Termination of appointment of Edith Margaret Vane as a secretary on 23 June 2015 (1 page) |
26 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
26 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
26 June 2015 | Annual return made up to 1 June 2015 no member list (11 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
12 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
15 January 2015 | Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
15 January 2015 | Appointment of Mr Charles Geoffrey Watson as a director on 1 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
15 January 2015 | Termination of appointment of Charles Geoffrey Watson as a director on 1 September 2014 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
2 June 2014 | Annual return made up to 1 June 2014 no member list (12 pages) |
20 May 2014 | Appointment of Mr Trevor George Watson as a director (2 pages) |
20 May 2014 | Appointment of Mr Trevor George Watson as a director (2 pages) |
20 May 2014 | Appointment of Trevor Cook as a director (2 pages) |
20 May 2014 | Appointment of Trevor Cook as a director (2 pages) |
5 February 2014 | Appointment of Robert James Stone as a director (3 pages) |
5 February 2014 | Termination of appointment of Caroline Chapman as a director (3 pages) |
5 February 2014 | Termination of appointment of Richard Anderson as a director (3 pages) |
5 February 2014 | Termination of appointment of Richard Anderson as a director (3 pages) |
5 February 2014 | Termination of appointment of Caroline Chapman as a director (3 pages) |
5 February 2014 | Appointment of Robert James Stone as a director (3 pages) |
31 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
31 January 2014 | Group of companies' accounts made up to 31 July 2013 (23 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 1 June 2013 no member list (11 pages) |
20 November 2012 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
20 November 2012 | Group of companies' accounts made up to 31 July 2012 (21 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
6 June 2012 | Annual return made up to 1 June 2012 no member list (11 pages) |
15 May 2012 | Termination of appointment of Peter Armstrong as a director (1 page) |
15 May 2012 | Termination of appointment of Peter Armstrong as a director (1 page) |
11 November 2011 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
11 November 2011 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
19 July 2011 | Termination of appointment of Stephen Merckx as a director (1 page) |
19 July 2011 | Termination of appointment of Stephen Merckx as a director (1 page) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
7 June 2011 | Annual return made up to 1 June 2011 no member list (13 pages) |
11 March 2011 | Appointment of Janet Beeton as a director (3 pages) |
11 March 2011 | Appointment of Janet Beeton as a director (3 pages) |
22 February 2011 | Amended group of companies' accounts made up to 31 July 2010 (20 pages) |
22 February 2011 | Amended group of companies' accounts made up to 31 July 2010 (20 pages) |
26 November 2010 | Full accounts made up to 31 July 2010 (20 pages) |
26 November 2010 | Full accounts made up to 31 July 2010 (20 pages) |
18 June 2010 | Appointment of Mr Dennis Henry Lister as a director (2 pages) |
18 June 2010 | Appointment of Mr Dennis Henry Lister as a director (2 pages) |
10 June 2010 | Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
10 June 2010 | Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
10 June 2010 | Director's details changed for Miss Edith Margaret Vane on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 1 June 2010 no member list (8 pages) |
10 June 2010 | Director's details changed for Mr Richard Anderson on 1 June 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Peter John Bowden Armstrong on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Charles Geoffrey Watson on 1 June 2010 (2 pages) |
25 May 2010 | Appointment of Mrs Alison Greenwood as a director (2 pages) |
25 May 2010 | Appointment of Mr Robert Ralph Tindle as a director (2 pages) |
25 May 2010 | Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages) |
25 May 2010 | Appointment of Mr Robert Ralph Tindle as a director (2 pages) |
25 May 2010 | Appointment of Mrs Alison Greenwood as a director (2 pages) |
25 May 2010 | Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (20 pages) |
4 November 2009 | Full accounts made up to 31 July 2009 (20 pages) |
4 June 2009 | Annual return made up to 01/06/09 (4 pages) |
4 June 2009 | Annual return made up to 01/06/09 (4 pages) |
4 June 2009 | Appointment terminated director keith farmery (1 page) |
4 June 2009 | Appointment terminated director keith farmery (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
19 December 2008 | Appointment terminated director malcolm smith (1 page) |
19 December 2008 | Appointment terminated director malcolm smith (1 page) |
9 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (18 pages) |
29 September 2008 | Appointment terminated director michael graham (1 page) |
29 September 2008 | Appointment terminated director michael graham (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 June 2008 | Annual return made up to 01/06/08 (5 pages) |
11 June 2008 | Annual return made up to 01/06/08 (5 pages) |
10 June 2008 | Director appointed mr richard anderson (1 page) |
10 June 2008 | Director appointed mr richard anderson (1 page) |
9 June 2008 | Director appointed mr christopher neave (1 page) |
9 June 2008 | Director appointed mr christopher neave (1 page) |
13 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
13 May 2008 | Full accounts made up to 31 July 2007 (21 pages) |
4 July 2007 | Annual return made up to 01/06/07 (7 pages) |
4 July 2007 | Annual return made up to 01/06/07 (7 pages) |
15 May 2007 | Full accounts made up to 31 July 2006 (17 pages) |
15 May 2007 | Full accounts made up to 31 July 2006 (17 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
3 July 2006 | Annual return made up to 01/06/06
|
3 July 2006 | Annual return made up to 01/06/06
|
25 January 2006 | Full accounts made up to 31 July 2005 (17 pages) |
25 January 2006 | Full accounts made up to 31 July 2005 (17 pages) |
28 June 2005 | Annual return made up to 01/06/05 (8 pages) |
28 June 2005 | Annual return made up to 01/06/05 (8 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
13 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
13 December 2004 | Full accounts made up to 31 July 2004 (17 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Annual return made up to 01/06/04 (9 pages) |
18 June 2004 | Annual return made up to 01/06/04 (9 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
17 December 2003 | Full accounts made up to 31 July 2003 (19 pages) |
17 December 2003 | Full accounts made up to 31 July 2003 (19 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
9 June 2003 | Annual return made up to 01/06/03
|
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Annual return made up to 01/06/03
|
9 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
22 January 2003 | Full accounts made up to 31 July 2002 (20 pages) |
22 January 2003 | Full accounts made up to 31 July 2002 (20 pages) |
25 June 2002 | Annual return made up to 01/06/02 (8 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Annual return made up to 01/06/02 (8 pages) |
25 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
8 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
8 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
4 July 2001 | Annual return made up to 01/06/01
|
4 July 2001 | Annual return made up to 01/06/01
|
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (16 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
8 September 2000 | Annual return made up to 25/07/00
|
8 September 2000 | Annual return made up to 25/07/00
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Annual return made up to 25/07/99
|
7 October 1999 | Annual return made up to 25/07/99
|
7 October 1999 | New director appointed (2 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
9 February 1999 | Full accounts made up to 31 July 1998 (15 pages) |
28 July 1998 | Annual return made up to 25/07/98
|
28 July 1998 | Annual return made up to 25/07/98
|
16 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
16 March 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 25/07/97
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Annual return made up to 25/07/97
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | Annual return made up to 25/07/96 (6 pages) |
15 August 1996 | Annual return made up to 25/07/96 (6 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Annual return made up to 25/07/95 (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 September 1995 | Annual return made up to 25/07/95 (8 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 October 1970 | Company name changed\certificate issued on 07/10/70 (2 pages) |
7 October 1970 | Company name changed\certificate issued on 07/10/70 (2 pages) |
29 September 1970 | Memorandum and Articles of Association (17 pages) |
29 September 1970 | Memorandum and Articles of Association (17 pages) |
1 October 1956 | Certificate of incorporation (1 page) |
1 October 1956 | Certificate of incorporation (1 page) |