Middlesbrough
TS5 6HA
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(52 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
Director Name | John Shadforth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 21 November 2007) |
Role | Waste Controller |
Correspondence Address | The Barn Heads Hope Farm Castle Eden Hartlepool TS27 4ST |
Director Name | Mr John Patterson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 1996) |
Role | Waste Contractor |
Correspondence Address | 20a West Row Greatham Hartlepool Cleveland TS25 2HW |
Secretary Name | Mr Harry Hall Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | 28 Westwood Avenue Linthorpe Middlesbrough Cleveland TS5 5PX |
Director Name | John Henry Foreman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 March 1999) |
Role | Waste Contractor |
Correspondence Address | 6 Relton Way The Woodlands Hartlepool Cleveland TS26 0BB |
Secretary Name | Diane Shadforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(30 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | The Barn Heads Hope Farm Castle Eden Hartlepool TS27 4ST |
Director Name | Gary Shadforth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(32 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2001) |
Role | Manager |
Correspondence Address | 6 Eltringham Road Hartlepool Cleveland TS26 9QU |
Director Name | Mr John Patterson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2007) |
Role | Manager |
Correspondence Address | 20a West Row Greatham Hartlepool Cleveland TS25 2HW |
Director Name | Mr Nicholas Mark Elliott |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bede Grove Hartlepool TS25 5PD |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseleigh Coast Road Blackhall Colliery Hartlepool Cleveland TS27 4BE |
Director Name | Mr Malcolm Robert Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Secretary Name | Mr Malcolm Robert Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Director Name | Mr Philip Thomas Lennox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 February 2012) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS |
Director Name | Mr Kevin John Wanless |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Westbourne Grove Teessville Middlesbrough TS6 0AE |
Director Name | Mr Kevin John Wanless |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(44 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 January 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22 Westbourne Grove Teessville Middlesbrough TS6 0AE |
Director Name | Mr Philip Thomas Lennox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(45 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2014) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS |
Director Name | Mr Frank Antropik |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2014(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS |
Director Name | Mr Neil Elliott |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Shadforth House Thomlinson Road Longhill Ind. Estate Hartlepool TS25 1NS |
Website | sws.de |
---|
Registered Address | 384 Linthorpe Road Middlesbrough TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
2k at £1 | Niramax Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £948 |
Cash | £246 |
Current Liabilities | £90,504 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 6 March 1989 Persons entitled: Midland 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/Hold land lying to the south west of thomlinson road, hartlepool t/n ce 48980. Fully Satisfied |
---|---|
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 18 June 2009 Persons entitled: Midland 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/Hold land adjoining former power station, north works, hartlepool. Title no-ce 56955. Fully Satisfied |
30 November 1984 | Delivered on: 4 December 1984 Satisfied on: 18 June 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
22 May 1984 | Delivered on: 24 May 1984 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 1983 | Delivered on: 24 November 1983 Persons entitled: Lloyds 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-thomlinson rd, hartlepool, cleveland. Fully Satisfied |
25 November 1981 | Delivered on: 9 December 1981 Persons entitled: Lloyds 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: Property being approx 2.76 acres at the former power station north worcs, hartlepool in the county of cleveland. Fully Satisfied |
2 October 1981 | Delivered on: 5 October 1981 Persons entitled: Lloyds 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 land situate thomlinson road hartlepool county of cleveland title no. Ce 48980. Fully Satisfied |
17 December 2008 | Delivered on: 20 December 2008 Satisfied on: 2 September 2010 Persons entitled: Bibby Factors Yorkshire Limited Classification: Fixed charge on debts and floating charge on other debts 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: By way of fixed all factored debts and other debts and by way of floating charge the floating asset see image for full details. Fully Satisfied |
10 March 2008 | Delivered on: 22 March 2008 Satisfied on: 17 January 2009 Persons entitled: Bibby Financial Services Limited, as Security Trustee for Itself and Others Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 July 2002 | Delivered on: 17 July 2002 Satisfied on: 18 June 2009 Persons entitled: Assetfinance Limited, Assetfinance City Investments Limited and Assetfinance December (A)Limited; For Full Details of the Chargees Please See Form 395 Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any agreement. See the mortgage charge document for full details. Fully Satisfied |
27 November 1997 | Delivered on: 28 November 1997 Satisfied on: 18 June 2009 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new logemann model 245A1 - (r) - at automatic baling press serial no: 15247. Fully Satisfied |
3 April 1981 | Delivered on: 4 April 1981 Persons entitled: Lloyds 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 land at coniston road hartlepool county of cleveland. Fully Satisfied |
24 September 1993 | Delivered on: 29 September 1993 Satisfied on: 18 June 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate to the south and east of windermere road hartlepool cleveland forming part of the former disused railway lines k/a the cliffe house branch and longhill sidings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
15 April 1993 | Delivered on: 16 April 1993 Satisfied on: 19 September 2000 Persons entitled: Midland 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 land lying to the north east od windermere road hartlepool. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 January 1989 | Delivered on: 19 January 1989 Satisfied on: 18 June 2009 Persons entitled: Midland 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 land lying to the south & west of mains forth terrace hotlepool. Fully Satisfied |
30 April 1987 | Delivered on: 1 May 1987 Satisfied on: 11 February 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hartlepool shown on the plan refered to in the stationery declaration on john shadforth dated 7-4-87. Fully Satisfied |
2 April 1987 | Delivered on: 3 April 1987 Satisfied on: 11 February 1989 Persons entitled: Midland 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 lands hereditaments & premises being land on the north east and south west side of thomlinson road hartlepool cleveland. Fully Satisfied |
19 February 1987 | Delivered on: 3 March 1987 Satisfied on: 18 June 2009 Persons entitled: Midland 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/Hold property forming part of former cliffe house branch line, hartlepool, cleveland. Fully Satisfied |
9 December 1986 | Delivered on: 17 December 1986 Satisfied on: 18 June 2009 Persons entitled: Midland 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 land at wellfield easington county durham T.N. du 118232. Fully Satisfied |
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 18 June 2009 Persons entitled: Midland 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/Hold land & buildings on the west side of coniston road, hartlepool. Title no- ce 16277. Fully Satisfied |
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 19 September 2000 Persons entitled: Midland 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/Hold land on the west side of coniston road, hartlepool title no ce 50925. Fully Satisfied |
29 November 1984 | Delivered on: 6 December 1984 Satisfied on: 19 September 2000 Persons entitled: Midland 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/Hold land & buildings on us east side of thomlinson road, hartlepool title no-ce 47994. Fully Satisfied |
21 April 1980 | Delivered on: 25 April 1980 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at the power station north works hartlepool county of cleveland. Fully Satisfied |
21 June 2010 | Delivered on: 29 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
15 January 2010 | Delivered on: 22 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
19 November 2008 | Delivered on: 27 November 2008 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 land lying to the east of windermere road hartlepool t/n CE122269. Outstanding |
19 November 2008 | Delivered on: 27 November 2008 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 land lying to the north east of windemere road hartlepool t/n ce 91041. Outstanding |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
3 April 2020 | Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
1 October 2019 | Appointment of Mr Mark Edward Betts as a director on 1 October 2019 (2 pages) |
14 June 2019 | Appointment of Mr Nicholas Mark Elliott as a director on 14 June 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Registered office address changed from Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS to John Shadforth House Thomlinson Road Longhill Ind. Estate Hartlepool TS25 1NS on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS to John Shadforth House Thomlinson Road Longhill Ind. Estate Hartlepool TS25 1NS on 1 December 2017 (1 page) |
2 June 2017 | Satisfaction of charge 23 in full (4 pages) |
2 June 2017 | Satisfaction of charge 24 in full (4 pages) |
2 June 2017 | Satisfaction of charge 23 in full (4 pages) |
2 June 2017 | Satisfaction of charge 24 in full (4 pages) |
3 January 2017 | Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register(s) moved to registered office address Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register(s) moved to registered office address Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS (1 page) |
23 February 2015 | Auditors resignation (1 page) |
23 February 2015 | Auditors resignation (1 page) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 August 2014 | Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page) |
1 August 2014 | Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages) |
1 August 2014 | Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 October 2013 | Appointment of Mr Mark Edward Betts as a director on 27 September 2013 (2 pages) |
3 October 2013 | Appointment of Mr Mark Edward Betts as a director on 27 September 2013 (2 pages) |
3 October 2013 | Termination of appointment of Philip Thomas Lennox as a director on 27 September 2013 (1 page) |
3 October 2013 | Termination of appointment of Philip Thomas Lennox as a director on 27 September 2013 (1 page) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of company's objects (2 pages) |
20 February 2013 | Termination of appointment of Kevin John Wanless as a director on 31 January 2013 (1 page) |
20 February 2013 | Appointment of Mr Phillip Thomas Lennox as a director on 31 January 2013 (2 pages) |
20 February 2013 | Termination of appointment of Kevin John Wanless as a director on 31 January 2013 (1 page) |
20 February 2013 | Appointment of Mr Phillip Thomas Lennox as a director on 31 January 2013 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
1 May 2012 | Register inspection address has been changed from Oakland House 40 Victoria House Hartlepool Cleveland TS268DD England (1 page) |
1 May 2012 | Register inspection address has been changed from Oakland House 40 Victoria House Hartlepool Cleveland TS268DD England (1 page) |
8 February 2012 | Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page) |
8 February 2012 | Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages) |
8 February 2012 | Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page) |
8 February 2012 | Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Termination of appointment of Kevin Wanless as a director (1 page) |
1 September 2010 | Termination of appointment of Kevin Wanless as a director (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
5 March 2010 | Appointment of Philip Thomas Lennox as a director (2 pages) |
5 March 2010 | Appointment of Philip Thomas Lennox as a director (2 pages) |
19 February 2010 | Appointment of Kevin John Wanless as a director (2 pages) |
19 February 2010 | Termination of appointment of Malcolm Dean as a director (1 page) |
19 February 2010 | Termination of appointment of Malcolm Dean as a director (1 page) |
19 February 2010 | Termination of appointment of Malcolm Dean as a secretary (1 page) |
19 February 2010 | Termination of appointment of Malcolm Dean as a secretary (1 page) |
19 February 2010 | Appointment of Kevin John Wanless as a director (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
18 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (12 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
20 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 February 2009 | Return made up to 30/11/08; full list of members (6 pages) |
12 February 2009 | Return made up to 30/11/08; full list of members (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 January 2009 | Appointment terminate, director nicholas mark elliott logged form (1 page) |
23 January 2009 | Appointment terminate, director nicholas mark elliott logged form (1 page) |
23 January 2009 | Appointment terminate, director neil elliott logged form (1 page) |
23 January 2009 | Appointment terminate, director neil elliott logged form (1 page) |
22 January 2009 | Appointment terminated director neil elliott (1 page) |
22 January 2009 | Appointment terminated director nicholas elliott (1 page) |
22 January 2009 | Appointment terminated director nicholas elliott (1 page) |
22 January 2009 | Appointment terminated director neil elliott (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
12 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / neil elliott / 04/12/2008 (1 page) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
16 September 2008 | Director's change of particulars / nicholas elliott / 16/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / nicholas elliott / 16/09/2008 (1 page) |
1 April 2008 | Full accounts made up to 30 November 2006 (21 pages) |
1 April 2008 | Full accounts made up to 30 November 2006 (21 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
29 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
29 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
29 January 2008 | Return made up to 30/11/07; full list of members (7 pages) |
29 January 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
10 December 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
22 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
4 October 2006 | Full accounts made up to 30 November 2005 (17 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
24 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
25 October 2005 | Amended full accounts made up to 30 November 2004 (14 pages) |
25 October 2005 | Amended full accounts made up to 30 November 2004 (14 pages) |
25 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
25 April 2005 | Full accounts made up to 30 November 2004 (14 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
11 June 2004 | Full accounts made up to 30 November 2003 (18 pages) |
11 June 2004 | Full accounts made up to 30 November 2003 (18 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
8 December 2003 | Return made up to 30/11/03; full list of members
|
3 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
3 July 2003 | Full accounts made up to 30 November 2002 (18 pages) |
8 March 2003 | Return made up to 30/11/02; full list of members (8 pages) |
8 March 2003 | Return made up to 30/11/02; full list of members (8 pages) |
23 July 2002 | Full accounts made up to 30 November 2001 (19 pages) |
23 July 2002 | Full accounts made up to 30 November 2001 (19 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Director resigned (2 pages) |
7 June 2002 | Director resigned (2 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
24 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
5 January 2001 | Return made up to 30/11/00; full list of members
|
5 January 2001 | Return made up to 30/11/00; full list of members
|
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2000 | Full accounts made up to 30 November 1999 (15 pages) |
21 June 2000 | Full accounts made up to 30 November 1999 (15 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members
|
7 December 1999 | Return made up to 30/11/99; full list of members
|
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
11 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
11 May 1999 | Full accounts made up to 30 November 1998 (15 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 30 November 1997 (15 pages) |
5 March 1998 | Full accounts made up to 30 November 1997 (15 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
28 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
28 April 1997 | Full accounts made up to 30 November 1996 (12 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members
|
11 December 1996 | Return made up to 30/11/96; full list of members
|
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (13 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
11 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
23 April 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
6 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1984 | Company name changed\certificate issued on 05/12/84 (2 pages) |
5 December 1984 | Company name changed\certificate issued on 05/12/84 (2 pages) |
10 February 1979 | Share capital (2 pages) |
10 February 1979 | Share capital (2 pages) |
3 September 1977 | Memorandum and Articles of Association (8 pages) |
3 September 1977 | Memorandum and Articles of Association (8 pages) |
10 January 1973 | Allotment of shares (3 pages) |
10 January 1973 | Allotment of shares (3 pages) |
30 May 1967 | Certificate of incorporation (1 page) |
30 May 1967 | Certificate of incorporation (1 page) |