Belasis Hall Technology Park
Billingham
TS23 4EA
Director Name | Mr Godfrey Charles Cornish |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Old Chapel Edgefield Street Melton Constable Norfolk NR24 2AU |
Director Name | Mrs Pauline Cornish |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Bylighting Ltd |
Correspondence Address | The Old Chapel Edgefield Street Melton Constable Norfolk NR24 2AU |
Secretary Name | Mrs Pauline Cornish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | The Old Chapel Edgefield Street Melton Constable Norfolk NR24 2AU |
Director Name | Mr Peter Stuart Jackson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Secretary Name | Mr Peter Stuart Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(24 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 01 February 2024) |
Role | Lighting Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
Website | lightinggallery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01284 810569 |
Telephone region | Bury-St-Edmunds |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Mr Neil David Pettit 50.00% Ordinary |
---|---|
2 at £1 | Mr Peter Stuart Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,304 |
Cash | £56,323 |
Current Liabilities | £66,402 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
2 August 2010 | Delivered on: 5 August 2010 Satisfied on: 24 July 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 the grange, lakenheath, suffolk (formerly plot 11). Fully Satisfied |
---|---|
8 March 2010 | Delivered on: 10 March 2010 Satisfied on: 19 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 the grange lakenheath suffolk (formally plot 11). Fully Satisfied |
18 January 2010 | Delivered on: 2 February 2010 Satisfied on: 24 July 2013 Persons entitled: Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4 (number 1) the grange, lakenheath, suffolk. Fully Satisfied |
1 July 1998 | Delivered on: 2 July 1998 Satisfied on: 15 November 2000 Persons entitled: Lloyds Bank PLC Classification: 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 premises the old railway station higham bury st edmunds suffolk t/n SK168748. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 February 2003 | Delivered on: 15 February 2003 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: £90,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings at higham bury st edmunds suffolk. Outstanding |
14 November 1995 | Delivered on: 15 October 1998 Persons entitled: Cambridge Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 53 chiswick avenue midenhall suffolk t/no: SK144820. Outstanding |
2 February 2024 | Termination of appointment of Peter Stuart Jackson as a director on 1 February 2024 (1 page) |
---|---|
2 February 2024 | Termination of appointment of Peter Stuart Jackson as a secretary on 1 February 2024 (1 page) |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
21 July 2023 | Registered office address changed from 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 21 July 2023 (1 page) |
26 May 2023 | Notification of Pettit Property Co Ltd as a person with significant control on 3 May 2023 (2 pages) |
26 May 2023 | Total exemption full accounts made up to 28 February 2023 (12 pages) |
26 May 2023 | Cessation of Peter Stuart Jackson as a person with significant control on 3 May 2023 (1 page) |
26 May 2023 | Cessation of Neil David Pettit as a person with significant control on 3 May 2023 (1 page) |
24 March 2023 | Previous accounting period extended from 31 August 2022 to 28 February 2023 (1 page) |
1 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
13 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
26 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
18 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
7 December 2018 | Change of details for Mr Peter Stuart Jackson as a person with significant control on 6 April 2016 (2 pages) |
7 December 2018 | Change of details for Mr Neil David Pettit as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 December 2016 | Director's details changed for Mr Neil David Pettit on 1 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Neil David Pettit on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Peter Stuart Jackson on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Peter Stuart Jackson on 1 December 2016 (2 pages) |
5 December 2016 | Secretary's details changed for Mr Peter Stuart Jackson on 1 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
19 February 2016 | Satisfaction of charge 5 in full (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
27 March 2015 | Registered office address changed from The Old Station Higham Bury St Edmunds Suffolk IP28 6NL to 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Peter Stuart Jackson on 23 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Peter Stuart Jackson on 23 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from The Old Station Higham Bury St Edmunds Suffolk IP28 6NL to 59 Abbeygate Street Bury St Edmunds Suffolk IP33 1LB on 27 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Mr Peter Stuart Jackson on 23 March 2015 (1 page) |
27 March 2015 | Director's details changed for Mr Neil David Pettit on 2 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Mr Peter Stuart Jackson on 23 March 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
17 March 2014 | Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom (1 page) |
17 March 2014 | Register inspection address has been changed from C/O Jacobs Allen 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB United Kingdom (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
24 July 2013 | Satisfaction of charge 6 in full (4 pages) |
24 July 2013 | Satisfaction of charge 4 in full (4 pages) |
24 July 2013 | Satisfaction of charge 6 in full (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Register(s) moved to registered inspection location (1 page) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Register(s) moved to registered inspection location (1 page) |
22 December 2011 | Register inspection address has been changed (1 page) |
22 December 2011 | Register inspection address has been changed (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
11 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Neil David Pettit on 1 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Neil David Pettit on 1 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Neil David Pettit on 1 November 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members
|
16 December 2003 | Return made up to 30/11/03; full list of members
|
15 February 2003 | Particulars of mortgage/charge (3 pages) |
15 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
16 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members
|
24 December 1999 | Return made up to 30/11/99; full list of members
|
22 December 1999 | Ad 15/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
22 December 1999 | Ad 15/12/99--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: 53 chiswick avenue mildenhall bury st. Edmunds suffolk IP28 7AY (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: 53 chiswick avenue mildenhall bury st. Edmunds suffolk IP28 7AY (1 page) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
15 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
14 May 1999 | Registered office changed on 14/05/99 from: 53 chiswick avenue mildenhall bury st edmunds suffolk IP28 7AY (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: 53 chiswick avenue mildenhall bury st edmunds suffolk IP28 7AY (1 page) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
15 October 1998 | Particulars of property mortgage/charge (3 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: the old chapel edgefield street melton constable norfolk NR24 2AU (1 page) |
6 July 1998 | Secretary resigned;director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: the old chapel edgefield street melton constable norfolk NR24 2AU (1 page) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
2 July 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
9 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
18 December 1996 | Return made up to 30/11/96; change of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; change of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
27 December 1995 | Return made up to 30/11/95; full list of members
|
27 December 1995 | Return made up to 30/11/95; full list of members
|
16 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
16 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |