Middleton St George
Darlington
County Durham
DL2 1AD
Director Name | Mr Henry Tyrrell Brockbank |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Secretary Name | Mrs Lesley John |
---|---|
Status | Current |
Appointed | 01 March 2022(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | Elizabeth Deborah Margaret Brice |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | The Rectory Fishers Lane Orwell Royston Hertfordshire SG8 5QX |
Director Name | Mr Andrew James Brockbank |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Matilda Street Islington London N1 1BG |
Director Name | James Tyrrell Brockbank |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 December 1995) |
Role | Company Director |
Correspondence Address | The Old Post Office Shincliffe Durham DH1 2NN |
Director Name | Mrs Pamela Margaret Oxley Brockbank |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | The Old Post Office Shincliffe Village Durham DH1 2NN |
Director Name | Sarah Emma Julia Moncur |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Rawcliffe Grove Clifton York North Yorkshire YO3 6NR |
Director Name | Mr Kenneth Postle |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 12 Berkside Grove Stockton-On-Tees Cleveland TS18 4ET |
Director Name | Katherine Priscilla Ruth Rowntree |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hastings Close York North Yorkshire YO3 6ZD |
Director Name | Mr Richard Stephenson Rowntree |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Kingthorpe Pickering North Yorkshire YO18 7NG |
Director Name | William Whaldall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 April 2006) |
Role | Company Director |
Correspondence Address | 31 St Clements Road South Harrogate Yorkshire HG2 8LG |
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | 64 Middleton Lane Middleton St Geroge Darlington County Durham DL1 2AD |
Director Name | Andrew William Harper |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | F3 99 Meols Drive West Kirby Wirral Merseyside L48 5DE |
Director Name | Mr Michael William Edmunds |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Website | ashbankgroup.co.uk |
---|
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
53.3k at £1 | Crossco (1298) LTD 43.83% Ordinary A |
---|---|
53.3k at £1 | Crossco (1298) LTD 43.83% Ordinary B |
14.8k at £1 | Crossco (1298) LTD 12.17% Ordinary D |
200 at £1 | Crossco (1298) LTD 0.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £221,990 |
Cash | £62,278 |
Current Liabilities | £648,583 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
11 August 2003 | Delivered on: 13 August 2003 Satisfied on: 6 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 4 high street spenymoor. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A bishopthorpe road york. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A bowes road industrial estate riverside park middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 133 & 135 stockton road hartlepool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 6 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit B1 phase 2 site j riverside park middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 6 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128, 130, 132, 134, 136 and 138 parliament road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
31 July 2002 | Delivered on: 16 August 2002 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 419 linthorpe road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 November 2000 | Delivered on: 7 December 2000 Satisfied on: 6 April 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from warwick dryers limited to the chargee on any account whatsoever. Particulars: Unit 9D bowes road riverside industrial estate middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
30 January 2014 | Delivered on: 4 February 2014 Satisfied on: 19 January 2016 Persons entitled: O.T.E.C. Limited Classification: A registered charge Particulars: 39 oxbridge lane stockton on tees. Fully Satisfied |
12 November 2004 | Delivered on: 17 November 2004 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: BT50/1 saddler foster way teeside industrial estate thornaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
27 August 2003 | Delivered on: 3 September 2003 Satisfied on: 27 March 2013 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 126 128 and 130 oxford road hartlepool t/n CE123261. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
21 September 1990 | Delivered on: 4 October 1990 Satisfied on: 12 February 1994 Persons entitled: Yorkshire Bank PLC. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal security or any other guarantee security counter security. Particulars: All monies standing to the credit of a bank account no. 13765129 with the bank in the name of the company and all monies standing to the credit of any other account(s) with the bank. (See doc M506C). Fully Satisfied |
13 January 2016 | Delivered on: 19 January 2016 Persons entitled: Noelle Mary Bernadette Brockbank Classification: A registered charge Particulars: 39 oxbridge lane stockton on tees. Outstanding |
30 January 2014 | Delivered on: 4 February 2014 Persons entitled: Pamela Margaret Oxley Brockbank Classification: A registered charge Particulars: 419 linthorpe road middlesbrough. Outstanding |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
20 May 2022 | Satisfaction of charge 009758490012 in full (4 pages) |
14 March 2022 | Appointment of Mrs Lesley John as a secretary on 1 March 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
22 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
14 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 June 2018 | Termination of appointment of Michael William Edmunds as a director on 14 June 2018 (1 page) |
25 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
12 May 2017 | Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael William Edmunds as a director on 2 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Michael William Edmunds as a director on 2 May 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
19 January 2016 | Registration of charge 009758490014, created on 13 January 2016 (7 pages) |
19 January 2016 | Satisfaction of charge 009758490013 in full (4 pages) |
19 January 2016 | Satisfaction of charge 009758490013 in full (4 pages) |
19 January 2016 | Registration of charge 009758490014, created on 13 January 2016 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Registered office address changed from Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House, 1 Sadler Forster Way, Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
4 February 2014 | Registration of charge 009758490013
|
4 February 2014 | Registration of charge 009758490012
|
4 February 2014 | Registration of charge 009758490012
|
4 February 2014 | Registration of charge 009758490013
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
10 December 2013 | Termination of appointment of Andrew Brockbank as a director (1 page) |
10 December 2013 | Termination of appointment of Katherine Rowntree as a director (1 page) |
10 December 2013 | Termination of appointment of Katherine Rowntree as a director (1 page) |
10 December 2013 | Termination of appointment of Andrew Brockbank as a director (1 page) |
10 December 2013 | Termination of appointment of Sarah Moncur as a director (1 page) |
10 December 2013 | Termination of appointment of Sarah Moncur as a director (1 page) |
6 April 2013 | Satisfaction of charge 9 in full (3 pages) |
6 April 2013 | Satisfaction of charge 9 in full (3 pages) |
6 April 2013 | Satisfaction of charge 5 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 2 in full (3 pages) |
6 April 2013 | Satisfaction of charge 4 in full (3 pages) |
6 April 2013 | Satisfaction of charge 5 in full (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 January 2013 | Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13
|
16 January 2013 | Change of name notice (2 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Change of name notice (2 pages) |
16 January 2013 | Resolutions
|
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
10 January 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 10 December 2012
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed stanland group LIMITED (the)\certificate issued on 17/12/12
|
17 December 2012 | Change of name notice (2 pages) |
17 December 2012 | Company name changed stanland group LIMITED (the)\certificate issued on 17/12/12
|
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
22 November 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
5 January 2011 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Sarah Emma Julia Rowntree on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Sarah Emma Julia Rowntree on 11 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Katherine Priscilla Ruth Rowntree on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Katherine Priscilla Ruth Rowntree on 11 January 2010 (2 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
2 January 2010 | Group of companies' accounts made up to 31 March 2009 (32 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (5 pages) |
19 March 2009 | Return made up to 14/12/08; full list of members (5 pages) |
18 November 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
18 November 2008 | Group of companies' accounts made up to 31 March 2008 (32 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
22 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (5 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: ashbank house 1 sadler foster way teesside industrial esta thornaby TS17 9JY (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: ashbank house 1 sadler foster way teesside industrial esta thornaby TS17 9JY (1 page) |
12 January 2006 | Return made up to 14/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (5 pages) |
13 December 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
13 December 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (10 pages) |
17 January 2005 | Return made up to 14/12/04; full list of members (10 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Resolutions
|
6 May 2004 | Resolutions
|
6 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
6 May 2004 | Resolutions
|
6 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
6 May 2004 | Resolutions
|
13 January 2004 | Return made up to 14/12/03; full list of members
|
13 January 2004 | Return made up to 14/12/03; full list of members
|
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
28 November 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (10 pages) |
4 February 2003 | Return made up to 14/12/02; full list of members (10 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
2 January 2003 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
7 January 2002 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
17 December 2001 | Return made up to 14/12/01; full list of members (9 pages) |
5 February 2001 | Return made up to 14/12/00; full list of members; amend (11 pages) |
5 February 2001 | Return made up to 14/12/00; full list of members; amend (11 pages) |
18 January 2001 | Return made up to 14/12/99; no change of members (7 pages) |
18 January 2001 | Return made up to 14/12/99; no change of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; no change of members (7 pages) |
19 December 2000 | Return made up to 14/12/00; no change of members (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
7 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
1 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
29 March 1999 | Return made up to 14/12/98; no change of members (6 pages) |
29 March 1999 | Return made up to 14/12/98; no change of members (6 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
26 October 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members
|
23 January 1998 | Return made up to 14/12/97; full list of members
|
27 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
27 October 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Director resigned (1 page) |
16 January 1997 | Memorandum and Articles of Association (14 pages) |
16 January 1997 | Memorandum and Articles of Association (14 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Memorandum and Articles of Association (14 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Nc inc already adjusted 12/12/96 (3 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Nc inc already adjusted 12/12/96 (3 pages) |
23 December 1996 | Memorandum and Articles of Association (14 pages) |
15 December 1996 | Return made up to 14/12/96; no change of members
|
15 December 1996 | Return made up to 14/12/96; no change of members
|
27 November 1996 | Full accounts made up to 31 March 1996 (23 pages) |
27 November 1996 | Full accounts made up to 31 March 1996 (23 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
11 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
11 January 1995 | Return made up to 14/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
14 January 1993 | Return made up to 14/12/92; full list of members
|
14 January 1993 | Return made up to 14/12/92; full list of members
|
19 January 1990 | Return made up to 14/12/89; full list of members (9 pages) |
19 January 1990 | Return made up to 14/12/89; full list of members (9 pages) |
14 March 1989 | Return made up to 22/10/88; full list of members (13 pages) |
14 March 1989 | Return made up to 22/10/88; full list of members (13 pages) |
8 December 1987 | Return made up to 11/08/87; full list of members (15 pages) |
8 December 1987 | Return made up to 11/08/87; full list of members (15 pages) |
4 November 1986 | Return made up to 15/05/86; full list of members (13 pages) |
4 November 1986 | Return made up to 15/05/86; full list of members (13 pages) |
26 March 1970 | Certificate of incorporation (1 page) |
26 March 1970 | Certificate of incorporation (1 page) |