Company NameThe Ashbank Group Limited
DirectorsChristopher Tyrrell Brockbank and Henry Tyrrell Brockbank
Company StatusActive
Company Number00975849
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Previous NamesStanland Group Limited (The) and Crossco (1295) Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Christopher Tyrrell Brockbank
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMown Meadows 64 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameMr Henry Tyrrell Brockbank
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(47 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Secretary NameMrs Lesley John
StatusCurrent
Appointed01 March 2022(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director NameElizabeth Deborah Margaret Brice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressThe Rectory Fishers Lane
Orwell
Royston
Hertfordshire
SG8 5QX
Director NameMr Andrew James Brockbank
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Matilda Street
Islington
London
N1 1BG
Director NameJames Tyrrell Brockbank
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 December 1995)
RoleCompany Director
Correspondence AddressThe Old Post Office
Shincliffe
Durham
DH1 2NN
Director NameMrs Pamela Margaret Oxley Brockbank
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1993)
RoleCompany Director
Correspondence AddressThe Old Post Office
Shincliffe Village
Durham
DH1 2NN
Director NameSarah Emma Julia Moncur
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rawcliffe Grove
Clifton
York
North Yorkshire
YO3 6NR
Director NameMr Kenneth Postle
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 December 1991)
RoleCompany Director
Correspondence Address12 Berkside Grove
Stockton-On-Tees
Cleveland
TS18 4ET
Director NameKatherine Priscilla Ruth Rowntree
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hastings Close
York
North Yorkshire
YO3 6ZD
Director NameMr Richard Stephenson Rowntree
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressKingthorpe
Pickering
North Yorkshire
YO18 7NG
Director NameWilliam Whaldall
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 April 2006)
RoleCompany Director
Correspondence Address31 St Clements Road South
Harrogate
Yorkshire
HG2 8LG
Secretary NameNoelle Mary Bernadette Brockbank
NationalityBritish
StatusResigned
Appointed14 December 1991(21 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 October 2016)
RoleCompany Director
Correspondence Address64 Middleton Lane
Middleton St Geroge
Darlington
County Durham
DL1 2AD
Director NameAndrew William Harper
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 1997)
RoleCompany Director
Correspondence AddressF3 99 Meols Drive
West Kirby
Wirral
Merseyside
L48 5DE
Director NameMr Michael William Edmunds
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(47 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU

Contact

Websiteashbankgroup.co.uk

Location

Registered AddressForty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

53.3k at £1Crossco (1298) LTD
43.83%
Ordinary A
53.3k at £1Crossco (1298) LTD
43.83%
Ordinary B
14.8k at £1Crossco (1298) LTD
12.17%
Ordinary D
200 at £1Crossco (1298) LTD
0.16%
Ordinary C

Financials

Year2014
Net Worth£221,990
Cash£62,278
Current Liabilities£648,583

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

11 August 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2014Delivered 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 2004Delivered 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 2003Delivered 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 1990Delivered 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 2016Delivered on: 19 January 2016
Persons entitled: Noelle Mary Bernadette Brockbank

Classification: A registered charge
Particulars: 39 oxbridge lane stockton on tees.
Outstanding
30 January 2014Delivered on: 4 February 2014
Persons entitled: Pamela Margaret Oxley Brockbank

Classification: A registered charge
Particulars: 419 linthorpe road middlesbrough.
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
20 May 2022Satisfaction of charge 009758490012 in full (4 pages)
14 March 2022Appointment of Mrs Lesley John as a secretary on 1 March 2022 (2 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 20 February 2019 with no updates (3 pages)
19 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 June 2018Termination of appointment of Michael William Edmunds as a director on 14 June 2018 (1 page)
25 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 May 2017Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael William Edmunds as a director on 2 May 2017 (2 pages)
12 May 2017Appointment of Mr Michael William Edmunds as a director on 2 May 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page)
19 January 2016Registration of charge 009758490014, created on 13 January 2016 (7 pages)
19 January 2016Satisfaction of charge 009758490013 in full (4 pages)
19 January 2016Satisfaction of charge 009758490013 in full (4 pages)
19 January 2016Registration of charge 009758490014, created on 13 January 2016 (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 121,600
(5 pages)
16 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 121,600
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 121,600
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 121,600
(5 pages)
29 September 2014Registered 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 2014Registered 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 2014Registration of charge 009758490013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
4 February 2014Registration of charge 009758490012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
4 February 2014Registration of charge 009758490012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
4 February 2014Registration of charge 009758490013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 121,600
(6 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 121,600
(6 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
10 December 2013Termination of appointment of Katherine Rowntree as a director (1 page)
10 December 2013Termination of appointment of Katherine Rowntree as a director (1 page)
10 December 2013Termination of appointment of Andrew Brockbank as a director (1 page)
10 December 2013Termination of appointment of Sarah Moncur as a director (1 page)
10 December 2013Termination of appointment of Sarah Moncur as a director (1 page)
6 April 2013Satisfaction of charge 9 in full (3 pages)
6 April 2013Satisfaction of charge 9 in full (3 pages)
6 April 2013Satisfaction of charge 5 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 4 in full (3 pages)
6 April 2013Satisfaction of charge 5 in full (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 January 2013Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
(3 pages)
23 January 2013Company name changed crossco (1295) LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2013-01-04
(3 pages)
16 January 2013Change of name notice (2 pages)
16 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(2 pages)
16 January 2013Change of name notice (2 pages)
16 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-04
(2 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
14 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 121,600
(5 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 121,600
(5 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed stanland group LIMITED (the)\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed stanland group LIMITED (the)\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
(2 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
22 November 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
22 December 2011Group of companies' accounts made up to 31 March 2011 (29 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Sarah Emma Julia Rowntree on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Sarah Emma Julia Rowntree on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
11 January 2010Director's details changed for Katherine Priscilla Ruth Rowntree on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Katherine Priscilla Ruth Rowntree on 11 January 2010 (2 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
2 January 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
19 March 2009Return made up to 14/12/08; full list of members (5 pages)
19 March 2009Return made up to 14/12/08; full list of members (5 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
18 November 2008Group of companies' accounts made up to 31 March 2008 (32 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
22 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
15 January 2008Return made up to 14/12/07; full list of members (4 pages)
15 January 2008Return made up to 14/12/07; full list of members (4 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
16 January 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
11 January 2007Return made up to 14/12/06; full list of members (5 pages)
11 January 2007Return made up to 14/12/06; full list of members (5 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: ashbank house 1 sadler foster way teesside industrial esta thornaby TS17 9JY (1 page)
12 January 2006Registered office changed on 12/01/06 from: ashbank house 1 sadler foster way teesside industrial esta thornaby TS17 9JY (1 page)
12 January 2006Return made up to 14/12/05; full list of members (5 pages)
12 January 2006Return made up to 14/12/05; full list of members (5 pages)
13 December 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
13 December 2005Group of companies' accounts made up to 31 March 2005 (31 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
17 January 2005Return made up to 14/12/04; full list of members (10 pages)
17 January 2005Return made up to 14/12/04; full list of members (10 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
6 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
6 May 2004Nc inc already adjusted 31/03/04 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2004Nc inc already adjusted 31/03/04 (1 page)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(10 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(10 pages)
28 November 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
28 November 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 14/12/02; full list of members (10 pages)
4 February 2003Return made up to 14/12/02; full list of members (10 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
2 January 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
7 January 2002Group of companies' accounts made up to 31 March 2001 (27 pages)
17 December 2001Return made up to 14/12/01; full list of members (9 pages)
17 December 2001Return made up to 14/12/01; full list of members (9 pages)
5 February 2001Return made up to 14/12/00; full list of members; amend (11 pages)
5 February 2001Return made up to 14/12/00; full list of members; amend (11 pages)
18 January 2001Return made up to 14/12/99; no change of members (7 pages)
18 January 2001Return made up to 14/12/99; no change of members (7 pages)
19 December 2000Return made up to 14/12/00; no change of members (7 pages)
19 December 2000Return made up to 14/12/00; no change of members (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Full group accounts made up to 31 March 2000 (25 pages)
7 November 2000Full group accounts made up to 31 March 2000 (25 pages)
1 November 1999Full group accounts made up to 31 March 1999 (25 pages)
1 November 1999Full group accounts made up to 31 March 1999 (25 pages)
29 March 1999Return made up to 14/12/98; no change of members (6 pages)
29 March 1999Return made up to 14/12/98; no change of members (6 pages)
26 October 1998Full group accounts made up to 31 March 1998 (24 pages)
26 October 1998Full group accounts made up to 31 March 1998 (24 pages)
23 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1997Full group accounts made up to 31 March 1997 (24 pages)
27 October 1997Full group accounts made up to 31 March 1997 (24 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
16 January 1997Memorandum and Articles of Association (14 pages)
16 January 1997Memorandum and Articles of Association (14 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Memorandum and Articles of Association (14 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Nc inc already adjusted 12/12/96 (3 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 December 1996Nc inc already adjusted 12/12/96 (3 pages)
23 December 1996Memorandum and Articles of Association (14 pages)
15 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
15 December 1996Return made up to 14/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
27 November 1996Full accounts made up to 31 March 1996 (23 pages)
27 November 1996Full accounts made up to 31 March 1996 (23 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
11 January 1995Return made up to 14/12/94; full list of members (7 pages)
11 January 1995Return made up to 14/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 January 1993Return made up to 14/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 1993Return made up to 14/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 January 1990Return made up to 14/12/89; full list of members (9 pages)
19 January 1990Return made up to 14/12/89; full list of members (9 pages)
14 March 1989Return made up to 22/10/88; full list of members (13 pages)
14 March 1989Return made up to 22/10/88; full list of members (13 pages)
8 December 1987Return made up to 11/08/87; full list of members (15 pages)
8 December 1987Return made up to 11/08/87; full list of members (15 pages)
4 November 1986Return made up to 15/05/86; full list of members (13 pages)
4 November 1986Return made up to 15/05/86; full list of members (13 pages)
26 March 1970Certificate of incorporation (1 page)
26 March 1970Certificate of incorporation (1 page)