Company NameS.W.S. Limited
DirectorsNicholas Mark Elliott and Mark Edward Betts
Company StatusActive
Company Number00907260
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)
Previous NameStranton Waste & Salvage Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(52 years after company formation)
Appointment Duration4 years, 10 months
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(52 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameJohn Shadforth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 6 months after company formation)
Appointment Duration15 years, 12 months (resigned 21 November 2007)
RoleWaste Controller
Correspondence AddressThe Barn Heads Hope Farm
Castle Eden
Hartlepool
TS27 4ST
Director NameMr John Patterson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 1996)
RoleWaste Contractor
Correspondence Address20a West Row
Greatham
Hartlepool
Cleveland
TS25 2HW
Secretary NameMr Harry Hall Martin
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address28 Westwood Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PX
Director NameJohn Henry Foreman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 1999)
RoleWaste Contractor
Correspondence Address6 Relton Way
The Woodlands
Hartlepool
Cleveland
TS26 0BB
Secretary NameDiane Shadforth
NationalityBritish
StatusResigned
Appointed29 May 1997(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 21 November 2007)
RoleCompany Director
Correspondence AddressThe Barn Heads Hope Farm
Castle Eden
Hartlepool
TS27 4ST
Director NameGary Shadforth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2001)
RoleManager
Correspondence Address6 Eltringham Road
Hartlepool
Cleveland
TS26 9QU
Director NameMr John Patterson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2007)
RoleManager
Correspondence Address20a West Row
Greatham
Hartlepool
Cleveland
TS25 2HW
Director NameMr Nicholas Mark Elliott
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bede Grove
Hartlepool
TS25 5PD
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseleigh Coast Road
Blackhall Colliery
Hartlepool
Cleveland
TS27 4BE
Director NameMr Malcolm Robert Dean
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Secretary NameMr Malcolm Robert Dean
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWessex End
Beechwood Avenue
Ryton
Tyne & Wear
NE40 3LX
Director NameMr Philip Thomas Lennox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(42 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 February 2012)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressFormer Bsc Power Station
Thomlinson Road
Hartlepool
TS25 1NS
Director NameMr Kevin John Wanless
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(44 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Westbourne Grove
Teessville
Middlesbrough
TS6 0AE
Director NameMr Kevin John Wanless
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(44 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 January 2013)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22 Westbourne Grove
Teessville
Middlesbrough
TS6 0AE
Director NameMr Philip Thomas Lennox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(45 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFormer Bsc Power Station
Thomlinson Road
Hartlepool
TS25 1NS
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(46 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2014)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressFormer Bsc Power Station
Thomlinson Road
Hartlepool
TS25 1NS
Director NameMr Frank Antropik
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2014(47 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFormer Bsc Power Station
Thomlinson Road
Hartlepool
TS25 1NS
Director NameMr Neil Elliott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(49 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Shadforth House Thomlinson Road
Longhill Ind. Estate
Hartlepool
TS25 1NS

Contact

Websitesws.de

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Niramax Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£948
Cash£246
Current Liabilities£90,504

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

29 November 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 1997Delivered 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 1981Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
3 April 2020Termination of appointment of Neil Elliott as a director on 31 March 2020 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
1 October 2019Appointment of Mr Mark Edward Betts as a director on 1 October 2019 (2 pages)
14 June 2019Appointment of Mr Nicholas Mark Elliott as a director on 14 June 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Registered 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 2017Registered 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 2017Satisfaction of charge 23 in full (4 pages)
2 June 2017Satisfaction of charge 24 in full (4 pages)
2 June 2017Satisfaction of charge 23 in full (4 pages)
2 June 2017Satisfaction of charge 24 in full (4 pages)
3 January 2017Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages)
3 January 2017Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page)
3 January 2017Appointment of Mr Neil Elliott as a director on 31 December 2016 (2 pages)
3 January 2017Termination of appointment of Frank Antropik as a director on 31 December 2016 (1 page)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 December 2015Full accounts made up to 31 March 2015 (12 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(3 pages)
1 December 2015Register(s) moved to registered office address Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,000
(3 pages)
1 December 2015Register(s) moved to registered office address Former Bsc Power Station Thomlinson Road Hartlepool TS25 1NS (1 page)
23 February 2015Auditors resignation (1 page)
23 February 2015Auditors resignation (1 page)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(3 pages)
4 August 2014Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Mark Edward Betts as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr Frank Antropik as a director on 1 August 2014 (2 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(3 pages)
3 October 2013Appointment of Mr Mark Edward Betts as a director on 27 September 2013 (2 pages)
3 October 2013Appointment of Mr Mark Edward Betts as a director on 27 September 2013 (2 pages)
3 October 2013Termination of appointment of Philip Thomas Lennox as a director on 27 September 2013 (1 page)
3 October 2013Termination of appointment of Philip Thomas Lennox as a director on 27 September 2013 (1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 June 2013Statement of company's objects (2 pages)
20 February 2013Termination of appointment of Kevin John Wanless as a director on 31 January 2013 (1 page)
20 February 2013Appointment of Mr Phillip Thomas Lennox as a director on 31 January 2013 (2 pages)
20 February 2013Termination of appointment of Kevin John Wanless as a director on 31 January 2013 (1 page)
20 February 2013Appointment of Mr Phillip Thomas Lennox as a director on 31 January 2013 (2 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
1 May 2012Register inspection address has been changed from Oakland House 40 Victoria House Hartlepool Cleveland TS268DD England (1 page)
1 May 2012Register inspection address has been changed from Oakland House 40 Victoria House Hartlepool Cleveland TS268DD England (1 page)
8 February 2012Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages)
8 February 2012Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page)
8 February 2012Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages)
8 February 2012Appointment of Kevin John Wanless as a director on 7 February 2012 (2 pages)
8 February 2012Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page)
8 February 2012Termination of appointment of Philip Thomas Lennox as a director on 7 February 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register(s) moved to registered inspection location (1 page)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 September 2010Termination of appointment of Kevin Wanless as a director (1 page)
1 September 2010Termination of appointment of Kevin Wanless as a director (1 page)
29 June 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 27 (11 pages)
5 March 2010Appointment of Philip Thomas Lennox as a director (2 pages)
5 March 2010Appointment of Philip Thomas Lennox as a director (2 pages)
19 February 2010Appointment of Kevin John Wanless as a director (2 pages)
19 February 2010Termination of appointment of Malcolm Dean as a director (1 page)
19 February 2010Termination of appointment of Malcolm Dean as a director (1 page)
19 February 2010Termination of appointment of Malcolm Dean as a secretary (1 page)
19 February 2010Termination of appointment of Malcolm Dean as a secretary (1 page)
19 February 2010Appointment of Kevin John Wanless as a director (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 26 (10 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 26 (10 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (12 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
20 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 February 2009Return made up to 30/11/08; full list of members (6 pages)
12 February 2009Return made up to 30/11/08; full list of members (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 January 2009Appointment terminate, director nicholas mark elliott logged form (1 page)
23 January 2009Appointment terminate, director nicholas mark elliott logged form (1 page)
23 January 2009Appointment terminate, director neil elliott logged form (1 page)
23 January 2009Appointment terminate, director neil elliott logged form (1 page)
22 January 2009Appointment terminated director neil elliott (1 page)
22 January 2009Appointment terminated director nicholas elliott (1 page)
22 January 2009Appointment terminated director nicholas elliott (1 page)
22 January 2009Appointment terminated director neil elliott (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
12 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
12 December 2008Director's change of particulars / neil elliott / 04/12/2008 (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 September 2008Director's change of particulars / nicholas elliott / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / nicholas elliott / 16/09/2008 (1 page)
1 April 2008Full accounts made up to 30 November 2006 (21 pages)
1 April 2008Full accounts made up to 30 November 2006 (21 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 22 (7 pages)
29 January 2008Return made up to 30/11/07; full list of members (7 pages)
29 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 January 2008Return made up to 30/11/07; full list of members (7 pages)
29 January 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
10 December 2007New secretary appointed;new director appointed (2 pages)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
22 December 2006Return made up to 30/11/06; full list of members (3 pages)
4 October 2006Full accounts made up to 30 November 2005 (17 pages)
4 October 2006Full accounts made up to 30 November 2005 (17 pages)
24 January 2006Return made up to 30/11/05; full list of members (7 pages)
24 January 2006Return made up to 30/11/05; full list of members (7 pages)
25 October 2005Amended full accounts made up to 30 November 2004 (14 pages)
25 October 2005Amended full accounts made up to 30 November 2004 (14 pages)
25 April 2005Full accounts made up to 30 November 2004 (14 pages)
25 April 2005Full accounts made up to 30 November 2004 (14 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 June 2004Full accounts made up to 30 November 2003 (18 pages)
11 June 2004Full accounts made up to 30 November 2003 (18 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/03
(7 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/12/03
(7 pages)
3 July 2003Full accounts made up to 30 November 2002 (18 pages)
3 July 2003Full accounts made up to 30 November 2002 (18 pages)
8 March 2003Return made up to 30/11/02; full list of members (8 pages)
8 March 2003Return made up to 30/11/02; full list of members (8 pages)
23 July 2002Full accounts made up to 30 November 2001 (19 pages)
23 July 2002Full accounts made up to 30 November 2001 (19 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
7 June 2002Director resigned (2 pages)
7 June 2002Director resigned (2 pages)
21 January 2002Return made up to 30/11/01; full list of members (8 pages)
21 January 2002Return made up to 30/11/01; full list of members (8 pages)
24 July 2001Full accounts made up to 30 November 2000 (15 pages)
24 July 2001Full accounts made up to 30 November 2000 (15 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Full accounts made up to 30 November 1999 (15 pages)
21 June 2000Full accounts made up to 30 November 1999 (15 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
11 May 1999Full accounts made up to 30 November 1998 (15 pages)
11 May 1999Full accounts made up to 30 November 1998 (15 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Return made up to 30/11/98; full list of members (6 pages)
5 March 1998Full accounts made up to 30 November 1997 (15 pages)
5 March 1998Full accounts made up to 30 November 1997 (15 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
5 January 1998Return made up to 30/11/97; no change of members (4 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
28 April 1997Full accounts made up to 30 November 1996 (12 pages)
28 April 1997Full accounts made up to 30 November 1996 (12 pages)
11 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 30 November 1995 (13 pages)
25 April 1996Full accounts made up to 30 November 1995 (13 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
11 December 1995Return made up to 30/11/95; full list of members (6 pages)
23 April 1995Accounts for a small company made up to 30 November 1994 (13 pages)
23 April 1995Accounts for a small company made up to 30 November 1994 (13 pages)
6 March 1989Declaration of satisfaction of mortgage/charge (1 page)
6 March 1989Declaration of satisfaction of mortgage/charge (1 page)
11 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1989Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
10 February 1979Share capital (2 pages)
10 February 1979Share capital (2 pages)
3 September 1977Memorandum and Articles of Association (8 pages)
3 September 1977Memorandum and Articles of Association (8 pages)
10 January 1973Allotment of shares (3 pages)
10 January 1973Allotment of shares (3 pages)
30 May 1967Certificate of incorporation (1 page)
30 May 1967Certificate of incorporation (1 page)