Ingleby Barwick
Stockton On Tees
TS17 0RS
Director Name | Mr Christopher Jobling |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(58 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Builder |
Country of Residence | England |
Correspondence Address | 21 Thornwood Avenue Thornwood Avenue Ingleby Barwick Stockton-On-Tees TS17 0RS |
Secretary Name | Mr Christopher William Jobling |
---|---|
Status | Current |
Appointed | 09 November 2023(58 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 21 Thornwood Avenue Thornwood Avenue Ingleby Barwick Stockton-On-Tees TS17 0RS |
Director Name | Mr James Henry Cannell |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 20 years (resigned 12 January 2012) |
Role | Chartered Surveyor |
Correspondence Address | 6 Middleton Court Yarm Cleveland TS15 9HY |
Director Name | Mrs Norma Geraldine Cansick |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 July 2003) |
Role | Retired |
Correspondence Address | 3 Middleton Court Yarm Cleveland TS15 9HY |
Director Name | Mrs Jean Potts |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Housewife |
Correspondence Address | 5 Middleton Court Yarm Cleveland TS15 9HY |
Director Name | Mr William Charles Precious |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 4 Middleton Court Yarm Cleveland TS15 9HY |
Secretary Name | Mr James Henry Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years after company formation) |
Appointment Duration | 20 years (resigned 12 January 2012) |
Role | Company Director |
Correspondence Address | 6 Middleton Court Yarm Cleveland TS15 9HY |
Director Name | Dr John Alexander Thom |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(29 years after company formation) |
Appointment Duration | 10 years (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 1 Middleton Court Yarm Cleveland TS15 9HY |
Director Name | Mr David Miller Potts |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(33 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 1999) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Carr Hill Lane Briggswath Whitby North Yorkshire YO21 1RS |
Director Name | Pauline Margaret Turner |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(39 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 June 2016) |
Role | Retired Teacher |
Correspondence Address | 41 Goose Pastures Yarm Stockton Borough TS15 9EP |
Director Name | David Simon Whitehead |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 2012(47 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2020) |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 1 Middleton Court Yarm Stockton On Tees TS15 9HY |
Secretary Name | David Simon Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(47 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2020) |
Role | Company Director |
Correspondence Address | 1 Middleton Court Yarm Stockton On Tees TS15 9HY |
Director Name | Mrs Pauline Ann Gilbert |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Middleton Court Yarm TS15 9HY |
Secretary Name | Mrs Pauline Ann Gilbert |
---|---|
Status | Resigned |
Appointed | 09 June 2020(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 August 2021) |
Role | Company Director |
Correspondence Address | 4 Middleton Court Yarm TS15 9HY |
Director Name | Mrs Jacqueline Ann Blenkinsop |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2021(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wellington Drive Wynyard Billingham TS22 5QT |
Secretary Name | Mrs Jacqueline Ann Blenkinsop |
---|---|
Status | Resigned |
Appointed | 16 August 2021(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 November 2023) |
Role | Company Director |
Correspondence Address | 15 15 Wellington Drive Wynyard Billingham TS22 5QT |
Telephone | 01642 780613 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 21 Thornwood Avenue Thornwood Avenue Ingleby Barwick Stockton-On-Tees TS17 0RS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
1 at £1 | D.s. Whitehead 16.67% Ordinary |
---|---|
1 at £1 | Leven Lettings LTD 16.67% Ordinary |
1 at £1 | Mr J.h. Cannell 16.67% Ordinary |
1 at £1 | Mrs M. Precious 16.67% Ordinary |
1 at £1 | Mrs P.m. Turner 16.67% Ordinary |
1 at £1 | T.a. Jopling 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £639 |
Cash | £639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
13 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 June 2020 | Appointment of Mrs Pauline Ann Gilbert as a secretary on 9 June 2020 (2 pages) |
9 June 2020 | Registered office address changed from 1 Middleton Court Yarm Stockton on Tees TS15 9HY to 4 Middleton Court Yarm TS15 9HY on 9 June 2020 (1 page) |
9 June 2020 | Termination of appointment of David Simon Whitehead as a secretary on 9 June 2020 (1 page) |
9 June 2020 | Termination of appointment of David Simon Whitehead as a director on 9 June 2020 (1 page) |
11 May 2020 | Appointment of Mrs Pauline Ann Gilbert as a director on 1 May 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
10 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 June 2016 | Termination of appointment of Pauline Margaret Turner as a director on 1 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Pauline Margaret Turner as a director on 1 June 2016 (2 pages) |
25 June 2016 | Appointment of Trudy Anne Jobling as a director on 1 June 2016 (3 pages) |
25 June 2016 | Appointment of Trudy Anne Jobling as a director on 1 June 2016 (3 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (14 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (14 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (14 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (14 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (13 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (14 pages) |
26 January 2012 | Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 6, Middleton Court, Yarm, Cleveland. TS15 9HY on 26 January 2012 (1 page) |
25 January 2012 | Appointment of David Simon Whitehead as a director (2 pages) |
25 January 2012 | Appointment of David Simon Whitehead as a director on 12 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of James Henry Cannell as a director on 12 January 2012 (1 page) |
25 January 2012 | Termination of appointment of James Henry Cannell as a director on 12 January 2012 (1 page) |
25 January 2012 | Appointment of David Simon Whitehead as a director on 12 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of James Henry Cannell as a secretary on 12 January 2012 (1 page) |
25 January 2012 | Termination of appointment of James Henry Cannell as a secretary on 12 January 2012 (1 page) |
25 January 2012 | Appointment of David Simon Whitehead as a secretary on 12 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of James Cannell as a director (1 page) |
25 January 2012 | Appointment of David Simon Whitehead as a secretary (2 pages) |
25 January 2012 | Appointment of David Simon Whitehead as a secretary on 12 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of James Cannell as a secretary (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
7 February 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Return made up to 01/01/09; full list of members (10 pages) |
13 February 2009 | Return made up to 01/01/09; full list of members (10 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members
|
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 February 2000 | Amended accounts made up to 31 December 1998 (5 pages) |
7 February 2000 | Amended accounts made up to 31 December 1998 (5 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
13 November 1998 | Accounts for a small company made up to 31 December 1997 (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members
|
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
6 January 1965 | Incorporation (16 pages) |
6 January 1965 | Incorporation (16 pages) |