Company NameElizabeth Anne(Middlesborough)Limited
DirectorCharles Jonathan Clinkard
Company StatusActive
Company Number00912012
CategoryPrivate Limited Company
Incorporation Date31 July 1967(56 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Charles Jonathan Clinkard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1994(27 years after company formation)
Appointment Duration29 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressBarngates Busby
Stokesley
Middlesbrough
TS9 5LB
Secretary NameJonathan Mankin
NationalityBritish
StatusCurrent
Appointed15 June 2000(32 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Director NameGeoffrey Roger Clinkard
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(24 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 February 2005)
RoleFootwear Retailer
Correspondence AddressCarlton Grange
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameMaureen Clinkard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 August 1994)
RolePurchasing Consultant
Correspondence AddressCarlton Grange
Carlton
Middlesbrough
Cleveland
TS9 7BB
Secretary NameMr Charles Colin Clinkard
NationalityBritish
StatusResigned
Appointed26 November 1991(24 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB
Director NameMr Charles Colin Clinkard
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(27 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Carlton
Middlesbrough
Cleveland
TS9 7BB

Contact

Websitegaborshoes.co.uk
Telephone01642 608040
Telephone regionMiddlesbrough

Location

Registered AddressEveline House
Cannon Park Way
Middlesbrough
TS1 5JU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

4 at £1Clinkard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End30 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

30 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 November 2023Change of details for The Clinkard Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 November 2023Change of details for The Clinkard Group Ltd as a person with significant control on 6 April 2016 (2 pages)
24 November 2023Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
24 November 2023Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
13 October 2023Accounts for a dormant company made up to 28 January 2023 (7 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
16 June 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
26 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
15 October 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
6 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
26 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
21 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (7 pages)
20 April 2018Termination of appointment of Charles Colin Clinkard as a director on 7 April 2018 (1 page)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
2 June 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 January 2016Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Middlesbrough TS1 5JU on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Eveline House Preston Farm Business Park Stockton on Tees Cleveland TS18 3TA to Eveline House Cannon Park Way Middlesbrough TS1 5JU on 26 January 2016 (1 page)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
7 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(5 pages)
16 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(5 pages)
8 September 2014Total exemption small company accounts made up to 25 January 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 25 January 2014 (4 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(5 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 4
(5 pages)
19 June 2013Total exemption small company accounts made up to 26 January 2013 (4 pages)
19 June 2013Total exemption small company accounts made up to 26 January 2013 (4 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
15 June 2012Total exemption small company accounts made up to 28 January 2012 (4 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 29 January 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 29 January 2011 (4 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 January 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 January 2010 (4 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
14 July 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
10 December 2008Return made up to 19/11/08; full list of members (4 pages)
2 July 2008Group of companies' accounts made up to 26 January 2008 (5 pages)
2 July 2008Group of companies' accounts made up to 26 January 2008 (5 pages)
11 December 2007Return made up to 19/11/07; no change of members (7 pages)
11 December 2007Return made up to 19/11/07; no change of members (7 pages)
8 October 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
8 October 2007Accounts for a dormant company made up to 27 January 2007 (4 pages)
19 December 2006Return made up to 19/11/06; full list of members (7 pages)
19 December 2006Return made up to 19/11/06; full list of members (7 pages)
26 June 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
26 June 2006Accounts for a dormant company made up to 28 January 2006 (4 pages)
21 December 2005Return made up to 19/11/05; full list of members (7 pages)
21 December 2005Return made up to 19/11/05; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
25 June 2005Accounts for a dormant company made up to 29 January 2005 (4 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
20 December 2004Return made up to 19/11/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
5 July 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
30 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 July 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 December 2002Return made up to 19/11/02; full list of members (7 pages)
20 December 2002Return made up to 19/11/02; full list of members (7 pages)
24 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
24 June 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
5 December 2001Return made up to 19/11/01; full list of members (7 pages)
5 December 2001Return made up to 19/11/01; full list of members (7 pages)
11 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
11 June 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
11 December 2000Return made up to 19/11/00; full list of members (7 pages)
11 December 2000Return made up to 19/11/00; full list of members (7 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
20 July 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
16 July 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
16 December 1998Return made up to 19/11/98; no change of members (4 pages)
16 December 1998Return made up to 19/11/98; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
15 September 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
27 November 1997Return made up to 19/11/97; no change of members (4 pages)
27 November 1997Return made up to 19/11/97; no change of members (4 pages)
3 June 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
3 June 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
3 June 1997Accounts for a dormant company made up to 1 February 1997 (3 pages)
11 December 1996Return made up to 19/11/96; full list of members (6 pages)
11 December 1996Return made up to 19/11/96; full list of members (6 pages)
17 September 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
17 September 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
17 September 1996Accounts for a dormant company made up to 3 February 1996 (3 pages)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
6 December 1995Return made up to 19/11/95; no change of members (4 pages)
12 October 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)
12 October 1995Accounts for a dormant company made up to 28 January 1995 (3 pages)