Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Director Name | Mr Stuart John Monk |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Secretary Name | Mr Stuart John Monk |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Carlton In Cleveland Middlesbrough Cleveland TS9 7DJ |
Director Name | Margaret Monk |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 08 December 2006) |
Role | Co Director |
Correspondence Address | The Garth Coal Lane Wolviston Billingham Cleveland TS22 5LW |
Website | jomast.co.uk |
---|
Registered Address | Top Floor Oriel House Calverts Lane Bishops Street Stockton On Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
2k at £1 | Jomast Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
23 April 2012 | Delivered on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 November 2003 | Delivered on: 4 December 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 June 1996 | Delivered on: 4 July 1996 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: The vicarage, 4 market place, bishop auckland, co durham. Outstanding |
27 June 1996 | Delivered on: 4 July 1996 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: F/H properties under t/nos.CE301, DU31341, TES15195, TES6363, CE126716, CE126717 NYK143404. See the mortgage charge document for full details. Outstanding |
11 October 1993 | Delivered on: 28 October 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 December 1984 | Delivered on: 9 January 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as 58 muriel street, redcar (registered at the land registry with title number CE301). Please refer to the instrument for further details. Outstanding |
30 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 January 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 June 1996 | Delivered on: 4 July 1996 Satisfied on: 26 June 1997 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: Land to the rear of 4 market place bishop auckland county durham. Fully Satisfied |
7 July 1972 | Delivered on: 12 July 1972 Satisfied on: 16 September 2011 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The vicarage, market place bishop auckland. Co durham & all fixtures. Fully Satisfied |
29 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
---|---|
8 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 February 2017 | Registration of charge 010378540011, created on 13 February 2017 (46 pages) |
13 February 2017 | Registration of charge 010378540010, created on 13 February 2017 (13 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
12 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
9 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (3 pages) |
8 December 2006 | Director resigned (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
7 December 2005 | Return made up to 20/11/05; full list of members (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2005 | Resolutions
|
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
4 December 2003 | Particulars of mortgage/charge (10 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 November 2002 | Return made up to 20/11/02; full list of members (7 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
17 December 2001 | Return made up to 22/11/01; full list of members
|
19 January 2001 | Resolutions
|
19 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
2 February 2000 | Return made up to 22/11/99; full list of members (7 pages) |
2 February 2000 | Resolutions
|
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 January 1999 | Return made up to 22/11/98; no change of members (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Return made up to 22/11/97; no change of members (7 pages) |
26 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (9 pages) |
4 July 1996 | Particulars of mortgage/charge (4 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 January 1996 | Return made up to 22/11/95; no change of members
|
12 July 1972 | Particulars of mortgage/charge (5 pages) |