Stockton-On-Tees
TS21 3JU
Secretary Name | Mrs June Taylor |
---|---|
Status | Current |
Appointed | 10 April 2017(45 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Aislaby House Thorpe Thewles Stockton-On-Tees TS21 3JU |
Director Name | Ms Sharon Gullen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(51 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Barkess & Co Stockton Business Centre 70-74 Brunswick Street Stockton On Tees TS18 1DW |
Director Name | Mr Leslie George Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(21 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 March 2011) |
Role | Plant Engineer |
Country of Residence | England |
Correspondence Address | Aislaby House Thorpe Thewles Stockton On Tees Cleveland TS21 3JU |
Director Name | Francis George Taylor |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(21 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 September 2014) |
Role | Plant Engineer |
Country of Residence | England |
Correspondence Address | 59 Wellhouse Road Beech Alton Hampshire GU34 4AQ |
Secretary Name | Frances Helen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(21 years after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 34 Lady Place Court Alton Hampshire GU34 1HD |
Director Name | Mrs Christine Lena Fleming |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Abbey Road Medstead Alton Hampshire GU34 5PB |
Director Name | Mrs Frances Helen Taylor |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lady Place Court Alton Hampshire GU34 1HD |
Registered Address | Barkess & Co Stockton Business Centre 70-74 Brunswick Street Stockton On Tees TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Frances Helen Taylor 83.33% Ordinary |
---|---|
1000 at £1 | Mr Leslie George Taylor 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,322 |
Cash | £242,528 |
Current Liabilities | £43,749 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
23 December 1987 | Delivered on: 13 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175/177, snowdon road, middlesborough cleveland. Outstanding |
---|---|
21 October 1976 | Delivered on: 29 October 1976 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charges. See doc M25. Outstanding |
20 August 1973 | Delivered on: 28 August 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in lakeston patrick hampshire with buildings thereon, conveyance dated 31/7/73. Outstanding |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
13 October 2023 | Confirmation statement made on 13 October 2023 with updates (5 pages) |
13 October 2023 | Change of details for Mr Leslie George Taylor as a person with significant control on 9 June 2023 (2 pages) |
13 October 2023 | Notification of June Marjorie Taylor as a person with significant control on 9 June 2023 (2 pages) |
13 October 2023 | Appointment of Ms Sharon Gullen as a director on 1 October 2023 (2 pages) |
13 October 2023 | Notification of Sharon Gullen as a person with significant control on 9 June 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 March 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
3 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 January 2020 | Registered office address changed from 53 Greens Grove Stockton-on-Tees TS18 5AW England to Barkess & Co Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 February 2019 | Register(s) moved to registered office address 53 Greens Grove Stockton-on-Tees TS18 5AW (1 page) |
1 February 2019 | Register inspection address has been changed from The Little House 88a West Street Farnham Surrey GU9 7EN England to Stockton Business Centre 70-74 Brunswick Street Stockton on Tees TS18 1DW (1 page) |
1 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
23 October 2017 | Notification of Leslie George Taylor as a person with significant control on 10 April 2017 (2 pages) |
23 October 2017 | Cessation of Frances Helen Taylor as a person with significant control on 10 April 2017 (1 page) |
23 October 2017 | Cessation of Frances Helen Taylor as a person with significant control on 10 April 2017 (1 page) |
23 October 2017 | Notification of Leslie George Taylor as a person with significant control on 10 April 2017 (2 pages) |
30 June 2017 | Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 53 Greens Grove Stockton-on-Tees TS18 5AW on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from The Little House 88a West Street Farnham Surrey GU9 7EN to 53 Greens Grove Stockton-on-Tees TS18 5AW on 30 June 2017 (1 page) |
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
11 May 2017 | Cancellation of shares. Statement of capital on 10 April 2017
|
11 May 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
11 April 2017 | Termination of appointment of Frances Helen Taylor as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs June Taylor as a secretary on 10 April 2017 (2 pages) |
11 April 2017 | Appointment of Mr Leslie George Taylor as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Frances Helen Taylor as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Christine Lena Fleming as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Frances Helen Taylor as a secretary on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Frances Helen Taylor as a director on 10 April 2017 (1 page) |
11 April 2017 | Appointment of Mr Leslie George Taylor as a director on 10 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Christine Lena Fleming as a director on 10 April 2017 (1 page) |
11 April 2017 | Appointment of Mrs June Taylor as a secretary on 10 April 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Frances Helene Taylor on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mrs Frances Helen Tayor on 9 January 2017 (2 pages) |
9 January 2017 | Secretary's details changed for Frances Helene Taylor on 9 January 2017 (1 page) |
9 January 2017 | Director's details changed for Mrs Frances Helen Tayor on 9 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page) |
28 January 2015 | Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page) |
28 January 2015 | Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page) |
28 January 2015 | Secretary's details changed for Frances Helene Taylor on 27 October 2014 (1 page) |
28 January 2015 | Appointment of Mrs Frances Helen Tayor as a director on 27 October 2014 (2 pages) |
28 January 2015 | Termination of appointment of Francis George Taylor as a director on 20 September 2014 (1 page) |
28 January 2015 | Secretary's details changed for Frances Helene Taylor on 27 October 2014 (1 page) |
28 January 2015 | Appointment of Mrs Frances Helen Tayor as a director on 27 October 2014 (2 pages) |
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Director's details changed for Mrs Christine Lena Fleming on 13 January 2012 (2 pages) |
18 April 2012 | Director's details changed for Mrs Christine Lena Fleming on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 2 Wilsom Road Alton Hampshire GU34 2SR England on 13 January 2012 (1 page) |
13 January 2012 | Registered office address changed from 2 Wilsom Road Alton Hampshire GU34 2SR England on 13 January 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Appointment of Mrs Christine Lena Fleming as a director (2 pages) |
26 August 2011 | Appointment of Mrs Christine Lena Fleming as a director (2 pages) |
8 March 2011 | Termination of appointment of Leslie Taylor as a director (1 page) |
8 March 2011 | Termination of appointment of Leslie Taylor as a director (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Register inspection address has been changed (1 page) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register(s) moved to registered inspection location (1 page) |
5 January 2011 | Register inspection address has been changed (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Leslie George Taylor on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Leslie George Taylor on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Francis George Taylor on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Francis George Taylor on 11 January 2010 (2 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 January 2009 | Return made up to 29/12/08; no change of members (3 pages) |
9 January 2009 | Return made up to 29/12/08; no change of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from avenue road lasham nr alton hampshire GU34 5SU (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from avenue road lasham nr alton hampshire GU34 5SU (1 page) |
20 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 January 2005 | Return made up to 29/12/04; no change of members (4 pages) |
24 January 2005 | Return made up to 29/12/04; no change of members (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 January 2003 | Return made up to 29/12/02; no change of members (4 pages) |
13 January 2003 | Return made up to 29/12/02; no change of members (4 pages) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Secretary's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
13 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
13 February 2002 | Director's particulars changed (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | £ ic 10000/6000 19/01/01 £ sr 4000@1=4000 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | £ ic 10000/6000 19/01/01 £ sr 4000@1=4000 (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
23 January 1996 | Return made up to 29/12/95; full list of members (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |