Stockton-On-Tees
Cleveland
TS18 3EA
Secretary Name | Mrs Norah McDonagh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(18 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | John Gerard McDonagh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(41 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Michael Kieron McDonagh |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(41 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Barrington House 41 - 45 Yarm Lane Stockton-On-Tees Cleveland TS18 3EA |
Director Name | Mr Michael Joseph McDonagh |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1991(18 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 November 2001) |
Role | Civil Engineering Contractor |
Country of Residence | England |
Correspondence Address | 9 Levendale Close Yarm Cleveland TS15 9RA |
Director Name | Mr Patrick Joseph McDonagh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1991(18 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 December 2007) |
Role | Civil Engineering Contractor |
Correspondence Address | 9 Levendale Close Yarm Cleveland TS15 9RA |
Website | www.tommcdonagh.net |
---|---|
Telephone | 07 415890565 |
Telephone region | Mobile |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,096,002 |
Cash | £134,764 |
Current Liabilities | £338,491 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
29 January 1997 | Delivered on: 6 February 1997 Satisfied on: 25 March 2011 Persons entitled: National Westminster 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: F/H property k/a land and buildings at preston farm industrial estate stockton on tees t/no: CR98206 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
6 January 1997 | Delivered on: 10 January 1997 Satisfied on: 25 March 2011 Persons entitled: National Westminster 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: The f/h property k/a plots 29 to 37 forming part of site c village 3 ingleby barwick cleveland t/n CE123299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 January 1997 | Delivered on: 10 January 1997 Satisfied on: 13 July 2002 Persons entitled: National Westminster 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: The f/h property k/a plot 41 forming part of site c village 3 ingleby barwick cleveland t/n CE123299 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 April 1996 | Delivered on: 7 May 1996 Satisfied on: 25 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over building agreement dated 2ND october 1995 made between teeside development corporation and the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the companys benefit of the building agreement relating to property k/a 3.16 acres of land at preston farm stockton-on-tees cleveland with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1994 | Delivered on: 21 November 1994 Satisfied on: 16 June 2007 Persons entitled: National Westminster 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: F/H property k/a land and buildings east of hutton road longlands middlesborough cleveland t/n`s CE6685 and CE77452 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 March 1979 | Delivered on: 16 March 1979 Satisfied on: 25 March 2011 Persons entitled: National Westminster 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: F/H: back hutton road, longlands, middlesborough, title no: ce 6685. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2015 (17 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2014 (17 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2013 (15 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2015 (17 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2014 (17 pages) |
13 October 2016 | Second filing of the annual return made up to 31 July 2013 (15 pages) |
19 September 2016 | 31/07/16 Statement of Capital gbp 50400 (7 pages) |
19 September 2016 | 31/07/16 Statement of Capital gbp 50400 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages) |
3 August 2015 | Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for John Gerard Mcdonagh on 4 February 2015 (2 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages) |
3 August 2015 | Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages) |
3 August 2015 | Director's details changed for Michael Kieron Mcdonagh on 4 February 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 February 2015 | Registered office address changed from Short Close Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from , Short Close, Preston Farm Industrial Estate, Stockton on Tees, Cleveland, TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from , Short Close, Preston Farm Industrial Estate, Stockton on Tees, Cleveland, TS18 3TW to Barrington House 41 - 45 Yarm Lane Stockton-on-Tees Cleveland TS18 3EA on 26 February 2015 (1 page) |
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Resolutions
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 August 2014 | Appointment of John Gerard Mcdonagh as a director on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of John Gerard Mcdonagh as a director on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Michael Kieron Mcdonagh as a director on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Michael Kieron Mcdonagh as a director on 21 July 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page) |
10 August 2010 | Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Thomas Francis Mcdonagh on 1 January 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mrs Norah Mcdonagh on 1 January 2010 (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of debenture register (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 May 2008 | Appointment terminated director patrick mcdonagh (1 page) |
6 May 2008 | Appointment terminated director patrick mcdonagh (1 page) |
24 August 2007 | Return made up to 31/07/07; no change of members
|
24 August 2007 | Return made up to 31/07/07; no change of members
|
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
11 August 2006 | Return made up to 31/07/06; full list of members
|
11 August 2006 | Return made up to 31/07/06; full list of members
|
11 May 2006 | Auditors resignations (1 page) |
11 May 2006 | Auditors resignations (1 page) |
7 April 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
7 April 2006 | Accounts for a small company made up to 31 July 2005 (9 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
16 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
27 April 2005 | Accounts for a small company made up to 31 July 2004 (9 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (21 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
28 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
28 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
17 May 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 June 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
6 June 2001 | Accounts for a medium company made up to 31 July 2000 (19 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
2 June 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
2 June 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: short close, preston farm industrial estate, stockton on tees, cleveland TS18 3TW (1 page) |
8 September 1999 | Return made up to 31/07/99; full list of members
|
8 September 1999 | Return made up to 31/07/99; full list of members
|
8 September 1999 | Registered office changed on 08/09/99 from: short close preston farm industrial estate stockton on tees cleveland TS18 3TW (1 page) |
26 May 1999 | Accounts for a medium company made up to 31 July 1998 (20 pages) |
26 May 1999 | Accounts for a medium company made up to 31 July 1998 (20 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 June 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
2 June 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
21 March 1997 | Accounts for a medium company made up to 31 July 1996 (22 pages) |
21 March 1997 | Accounts for a medium company made up to 31 July 1996 (22 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
10 January 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounts for a medium company made up to 31 July 1995 (22 pages) |
2 February 1996 | Accounts for a medium company made up to 31 July 1995 (22 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
11 April 1995 | Accounts for a medium company made up to 31 July 1994 (21 pages) |
11 April 1995 | Accounts for a medium company made up to 31 July 1994 (21 pages) |
21 November 1994 | Particulars of mortgage/charge (3 pages) |
21 November 1994 | Particulars of mortgage/charge (3 pages) |
16 March 1979 | Particulars of mortgage/charge (2 pages) |
16 March 1979 | Particulars of mortgage/charge (2 pages) |