Thornaby
Stockton-On-Tees
Cleveland
TS17 9QN
Secretary Name | Mrs Marilyn Shepherd |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1992(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kinloss Close Thornaby Stockton-On-Tees Cleveland TS17 9QN |
Director Name | Mr Michael David Shepherd |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(40 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
Director Name | Mr David Shepherd |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Springhill Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0YW |
Telephone | 01642 615286 |
---|---|
Telephone region | Middlesbrough |
Registered Address | First Floor, Teesview Sabatier Close Thornaby Stockton-On-Tees TS17 6EW |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Marilyn Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,139 |
Cash | £69,867 |
Current Liabilities | £50,091 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
27 May 1987 | Delivered on: 30 May 1987 Persons entitled: Yorkshire 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. Outstanding |
---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
17 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
15 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Secretary's details changed for Mrs Marilyn Shepherd on 15 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Mrs Marilyn Shepherd on 15 February 2015 (1 page) |
24 February 2015 | Director's details changed for Mrs Marilyn Shepherd on 15 February 2015 (2 pages) |
24 February 2015 | Director's details changed for Mrs Marilyn Shepherd on 15 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Register inspection address has been changed from 26 Northcote Street Stockton-on-Tees Cleveland TS18 3JB United Kingdom (1 page) |
20 February 2012 | Register inspection address has been changed from 26 Northcote Street Stockton-on-Tees Cleveland TS18 3JB United Kingdom (1 page) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Termination of appointment of David Shepherd as a director (1 page) |
23 March 2011 | Termination of appointment of David Shepherd as a director (1 page) |
23 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from 26 Northcote Street Stockton on Tees Cleveland TS18 3JB on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from 26 Northcote Street Stockton on Tees Cleveland TS18 3JB on 16 November 2010 (1 page) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
13 May 2010 | Appointment of Mr Michael David Shepherd as a director (2 pages) |
13 May 2010 | Appointment of Mr Michael David Shepherd as a director (2 pages) |
23 February 2010 | Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr David Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Marilyn Shepherd on 1 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
16 March 2005 | Return made up to 15/02/05; full list of members (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Return made up to 15/02/00; full list of members
|
21 March 2000 | Return made up to 15/02/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
8 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
17 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
17 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
16 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
16 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
12 April 1996 | Return made up to 15/02/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
16 March 1975 | Company name changed\certificate issued on 16/03/75 (3 pages) |
16 March 1972 | Company name changed\certificate issued on 16/03/72 (6 pages) |