Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DQ
Director Name | Mr Martin Kenneth Walker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrington House 41-45 Yarm Lane Stockton-On-Tees TS18 3EA |
Director Name | Mr Frederick Walker |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 1996) |
Role | Retired |
Correspondence Address | 652 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DH |
Director Name | Mrs Vera Walker |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Apartment 19 Middleton Hall Middleton St George Darlington DL2 1AH |
Director Name | Mr Geoffrey Alan Walker |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 18 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Secretary Name | Mr Geoffrey Alan Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(17 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 18 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
Registered Address | 624 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DQ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Egglescliffe |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
12.3k at £1 | Geoffrey Alan Walker 36.86% Ordinary |
---|---|
10.5k at £1 | Pamela Margaret Walker 31.61% Ordinary |
1.2k at £1 | Martin Kenneth Walker 3.46% Ordinary |
9.4k at £1 | Trustee Of Martin Walker 28.06% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
31 July 1985 | Delivered on: 5 August 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
---|---|
28 November 1984 | Delivered on: 30 November 1984 Persons entitled: Midland 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 land & buildings on north east side of blue house pointroad portrack industrial estate, stockton on tees cleveland t/n ce 45380. Outstanding |
31 March 1981 | Delivered on: 8 April 1981 Persons entitled: Allied Irish Finance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasing agreement dated 27/3/81 over two crane freuehauf FB8038/T2 tandem axle aluminium dry freight van semi trailers serial no's bw 799801 and bw 799802 all other present and future contracts of hire made by the company in relation to all or any of the goods and all monies now or from time to time payable thereunder and any proceeds of sale or insurance monies in respect of such goods. Outstanding |
6 November 1979 | Delivered on: 12 November 1979 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: Sterling pounds 120,000 and all monies due or to become due from the company to the chargee. Particulars: F/H warehouse unit blue house point road portrack industrial estate stockton on tees cleveland. Outstanding |
22 September 1976 | Delivered on: 30 September 1976 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 (see doc. M15). undertaking and all property and assets present and future including uncalled capital. Outstanding |
5 January 2021 | Confirmation statement made on 19 December 2020 with updates (5 pages) |
---|---|
19 August 2020 | Cessation of Geoffrey Alan Walker as a person with significant control on 18 January 2020 (1 page) |
19 August 2020 | Termination of appointment of Geoffrey Alan Walker as a director on 18 January 2020 (1 page) |
19 August 2020 | Termination of appointment of Geoffrey Alan Walker as a secretary on 18 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
4 December 2019 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
13 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
2 January 2018 | Confirmation statement made on 24 December 2017 with updates (4 pages) |
18 July 2017 | Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page) |
18 July 2017 | Current accounting period extended from 28 September 2017 to 30 September 2017 (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
30 April 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
5 January 2015 | Annual return made up to 24 December 2014 Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 December 2014 Statement of capital on 2015-01-05
|
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Termination of appointment of Vera Walker as a director (1 page) |
7 June 2012 | Termination of appointment of Vera Walker as a director (1 page) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 April 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Register inspection address has been changed from Barrington House 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA (1 page) |
10 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
11 March 2010 | Register(s) moved to registered office address (1 page) |
11 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
11 March 2010 | Register(s) moved to registered office address (1 page) |
11 March 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Geoffrey Alan Walker on 24 December 2009 (2 pages) |
3 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Director's details changed for Mrs Pamela Margaret Walker on 24 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Vera Walker on 24 December 2009 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of debenture register (1 page) |
19 February 2009 | Location of register of members (1 page) |
7 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
7 March 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
28 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 24/12/07; no change of members (7 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
5 April 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 February 2005 | Return made up to 24/12/04; full list of members
|
24 February 2005 | Return made up to 24/12/04; full list of members
|
6 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
20 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
20 March 2003 | Return made up to 24/12/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
9 March 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 October 1998 | Accounting reference date extended from 28/03/98 to 28/09/98 (1 page) |
15 October 1998 | Accounting reference date extended from 28/03/98 to 28/09/98 (1 page) |
17 September 1998 | £ ic 123320/33320 24/08/98 £ sr 90000@1=90000 (1 page) |
17 September 1998 | £ ic 123320/33320 24/08/98 £ sr 90000@1=90000 (1 page) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 May 1988 | Accounts for a small company made up to 31 March 1987 (11 pages) |
26 May 1988 | Accounts for a small company made up to 31 March 1987 (11 pages) |
9 May 1987 | Accounts for a small company made up to 31 March 1986 (12 pages) |
9 May 1987 | Accounts for a small company made up to 31 March 1986 (12 pages) |
11 December 1985 | Accounts made up to 31 March 1985 (12 pages) |
11 December 1985 | Accounts made up to 31 March 1985 (12 pages) |
21 August 1984 | Accounts made up to 31 March 1984 (11 pages) |
21 August 1984 | Accounts made up to 31 March 1984 (11 pages) |
14 September 1983 | Accounts made up to 31 March 1983 (11 pages) |
14 September 1983 | Accounts made up to 31 March 1983 (11 pages) |
23 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
23 September 1982 | Accounts made up to 31 March 1982 (12 pages) |
9 September 1981 | Accounts made up to 31 March 1981 (13 pages) |
9 September 1981 | Accounts made up to 31 March 1981 (13 pages) |
28 March 1981 | Accounts made up to 31 March 1980 (11 pages) |
28 March 1981 | Accounts made up to 31 March 1980 (11 pages) |
17 August 1979 | Accounts made up to 31 March 1979 (11 pages) |
17 August 1979 | Accounts made up to 31 March 1979 (11 pages) |
12 October 1978 | Accounts made up to 30 April 1978 (11 pages) |
12 October 1978 | Accounts made up to 30 April 1978 (11 pages) |
30 March 1978 | Accounts made up to 30 April 1977 (8 pages) |
30 March 1978 | Accounts made up to 30 April 1977 (8 pages) |