Allensway Thornaby
Stockton On Tees
Cleveland
TS17 9HA
Secretary Name | Mr Michael Frederick Home |
---|---|
Status | Current |
Appointed | 01 August 2011(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | Ingram House Allensway Thornaby Stockton On Tees Cleveland TS17 9HA |
Director Name | Mr Trevor Arnold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 102 Gunnergate Lane Marton Middlesbrough Cleveland TS7 8JD |
Director Name | Mrs Judith Ann Home |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 1996) |
Role | Secretary |
Correspondence Address | 4 Brackenhill Close Nunthorpe Middlesbrough Cleveland TS7 0LX |
Director Name | John Alexander Ian Hunter |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 1997) |
Role | Engineer |
Correspondence Address | Chadwick Grange Chadwick Lane Solihull West Midlands B93 0AS |
Director Name | Robert Anthony Idle |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1991) |
Role | Engineer |
Correspondence Address | 1 Canberra Grove Hartburn Stockton On Tees Cleveland TS18 5EL |
Secretary Name | Mrs Judith Ann Home |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 August 1996) |
Role | Company Director |
Correspondence Address | Firbeck House Easby Lane Great Ayton North Yorkshire TS9 6JT |
Secretary Name | Michael Frederick Home |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(22 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 July 1997) |
Role | Accountant |
Correspondence Address | 1 Wilcox Close Borehamwood Hertfordshire WD6 5PY |
Secretary Name | Andrew Kenneth Home |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(23 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 01 August 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rudland House Hill Road Kirkby Cleveland TS9 7AN |
Website | khe.co.uk |
---|---|
Telephone | 01642 765421 |
Telephone region | Middlesbrough |
Registered Address | Ingram House Allensway Thornaby Stockton On Tees Cleveland TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Mr Kenneth Home 50.00% Ordinary |
---|---|
1.5k at £1 | Mrs Judith Ann Home 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,182 |
Cash | £2,215 |
Current Liabilities | £1,033 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
20 January 1992 | Delivered on: 23 January 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company 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 plus patents. Outstanding |
---|---|
1 December 1987 | Delivered on: 4 December 1987 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
2 April 1980 | Delivered on: 16 April 1980 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands and premises being atless faundry,dock street and commercial street, middlesborough, cleveland together with all fixtures etc. title no. Ce 41842. Outstanding |
30 October 1978 | Delivered on: 7 November 1978 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.(see doc M21). Outstanding |
21 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
11 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
25 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 March 2019 | Secretary's details changed for Mr Michael Frederick Home on 1 March 2019 (1 page) |
4 March 2019 | Director's details changed for Dr Kenneth Home on 1 March 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 December 2011 | Termination of appointment of Andrew Home as a secretary (1 page) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Appointment of Mr Michael Frederick Home as a secretary (2 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Termination of appointment of Andrew Home as a secretary (1 page) |
9 December 2011 | Appointment of Mr Michael Frederick Home as a secretary (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 07/12/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 August 2008 | Appointment terminated director trevor arnold (1 page) |
26 August 2008 | Appointment terminated director trevor arnold (1 page) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
12 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
13 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
21 July 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
24 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
27 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
27 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
5 January 2000 | Return made up to 07/12/99; full list of members
|
5 January 2000 | Return made up to 07/12/99; full list of members
|
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 November 1998 | Return made up to 07/12/98; full list of members (6 pages) |
25 November 1998 | Return made up to 07/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
17 December 1997 | Return made up to 07/12/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
7 January 1997 | Return made up to 07/12/96; full list of members
|
7 January 1997 | Return made up to 07/12/96; full list of members
|
31 December 1996 | Director's particulars changed (1 page) |
31 December 1996 | Director's particulars changed (1 page) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | Director resigned (2 pages) |
18 August 1996 | New secretary appointed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Secretary's particulars changed (1 page) |
18 August 1996 | New secretary appointed (1 page) |
23 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
23 November 1995 | Return made up to 07/12/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (6 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |