Stockton-On-Tees
TS18 3NJ
Director Name | Mr Rupert Charles Hawkesworth Ferard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Secretary Name | Mr Dominic George Collinge Ferard |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(19 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Jo Tracy Ferard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(34 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Sally Clare Ferard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(34 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Camilla Jane Ferard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 80 Hartington Road Stockton On Tees Cleveland TS18 1HE |
Director Name | George Charles Hawkesworth Ferard |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 March 2009) |
Role | Property And Antique Dealer |
Correspondence Address | 131a Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JE |
Director Name | Valerie Harriette Ferard |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Property And Antique Dealer |
Correspondence Address | 80 Hartington Road Stockton On Tees Cleveland TS18 1HE |
Secretary Name | Valerie Harriette Ferard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 80 Hartington Road Stockton On Tees Cleveland TS18 1HE |
Website | stocktonflats.co.uk |
---|---|
Telephone | 01642 614651 |
Telephone region | Middlesbrough |
Registered Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
78 at £1 | Dominic George Collinge Ferard 39.39% Ordinary |
---|---|
78 at £1 | Rupert Charles Hawkesworth Ferard 39.39% Ordinary |
7 at £1 | Benedict Charles Agace Ferard 3.54% Ordinary |
7 at £1 | Charlotte Emily Ferard 3.54% Ordinary |
7 at £1 | India Rose Ferard 3.54% Ordinary |
21 at £1 | Maximilian Charles Ferard 10.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,170,138 |
Current Liabilities | £1,863,205 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 January 1986 | Delivered on: 20 January 1986 Satisfied on: 29 May 2004 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 31 westbourne st. Stockton on tees, cleveland. Fully Satisfied |
---|---|
3 April 1984 | Delivered on: 10 April 1984 Satisfied on: 29 May 2004 Persons entitled: Williams & Glyns 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 83 hartington road, stockton on tees cleveland tn:- CE36484. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 April 1984 | Delivered on: 10 April 1984 Satisfied on: 4 May 2004 Persons entitled: Williams & Glyn's 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 no 2 spring street. Stockton on tees cleveland. T.n:- ce 54059.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 August 1979 | Delivered on: 17 August 1979 Satisfied on: 4 May 2004 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: F/H land & premises being 1 lawrence st. Stockton on tees cleveland together with all fixtures title no. Ce 36411. Fully Satisfied |
14 January 1986 | Delivered on: 20 January 1986 Satisfied on: 29 May 2004 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 16, shaftesbury street, stockton on tees, cleveland. Fully Satisfied |
11 August 1979 | Delivered on: 17 August 1979 Satisfied on: 4 May 2004 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: F/H land & premises being 33 hartington rd, stockton on tees cleveland. Together with all fixtures title no. Ce 34773. Fully Satisfied |
25 November 1983 | Delivered on: 1 December 1983 Persons entitled: Williams & Glyn's 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 no 2. shaftesbury street, stockton on tees, cleveland title no:- tes 14823. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
31 August 1983 | Delivered on: 5 September 1983 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 69 hartington road, stockton-on-tees. Cleveland t/n:- tes 15818. Outstanding |
31 August 1983 | Delivered on: 5 September 1983 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 property 28 hartington road stockton on tees cleveland absolute t/n:- tes 6802. Outstanding |
5 February 1982 | Delivered on: 18 February 1982 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 30 hartington road, stockton on tees, cleveland. T.N. ce 40306. Outstanding |
14 January 1986 | Delivered on: 20 January 1986 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 18 shaftesbury street, stockton on tees, cleveland. Outstanding |
15 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Micro company accounts made up to 5 April 2023 (8 pages) |
5 January 2023 | Registered office address changed from 80 Hartington Road Stockton-on-Tees TS18 1HE England to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 5 January 2023 (1 page) |
30 December 2022 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 5 April 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 5 April 2021 (8 pages) |
4 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 5 April 2020 (7 pages) |
31 July 2020 | Registered office address changed from 12 st. Georges Lane Thornton-Cleveleys FY5 3LT England to 80 Hartington Road Stockton-on-Tees TS18 1HE on 31 July 2020 (1 page) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Micro company accounts made up to 5 April 2019 (8 pages) |
12 December 2019 | Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 12 st. Georges Lane Thornton-Cleveleys FY5 3LT on 12 December 2019 (1 page) |
2 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (8 pages) |
19 July 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page) |
4 January 2018 | Micro company accounts made up to 5 April 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
3 January 2018 | Cessation of Dominic George Collinge Ferard as a person with significant control on 25 December 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (9 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (9 pages) |
20 February 2014 | Registered office address changed from 75 Hartington Road Stockton-on-Tees TS18 1HD on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 75 Hartington Road Stockton-on-Tees TS18 1HD on 20 February 2014 (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
9 January 2013 | Accounts for a small company made up to 5 April 2012 (10 pages) |
9 January 2013 | Accounts for a small company made up to 5 April 2012 (10 pages) |
9 January 2013 | Accounts for a small company made up to 5 April 2012 (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
30 November 2012 | Appointment of Mrs Jo Tracy Ferard as a director (2 pages) |
30 November 2012 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
30 November 2012 | Appointment of Mrs Jo Tracy Ferard as a director (2 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
25 November 2011 | Accounts for a small company made up to 5 April 2011 (8 pages) |
31 October 2011 | Registered office address changed from 80 Hartington Rd Stockton-on-Tees Cleveland TS18 1HE on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from 80 Hartington Rd Stockton-on-Tees Cleveland TS18 1HE on 31 October 2011 (1 page) |
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Accounts for a small company made up to 5 April 2010 (11 pages) |
5 January 2011 | Accounts for a small company made up to 5 April 2010 (11 pages) |
5 January 2011 | Accounts for a small company made up to 5 April 2010 (11 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
7 January 2010 | Accounts for a small company made up to 5 April 2009 (8 pages) |
28 April 2009 | Appointment terminated director george ferard (1 page) |
28 April 2009 | Appointment terminated director george ferard (1 page) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (10 pages) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (10 pages) |
7 February 2009 | Accounts for a small company made up to 5 April 2008 (10 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
2 February 2008 | Accounts for a small company made up to 5 April 2007 (9 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2007 | Full accounts made up to 5 April 2006 (16 pages) |
12 February 2007 | Full accounts made up to 5 April 2006 (16 pages) |
12 February 2007 | Full accounts made up to 5 April 2006 (16 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 July 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (16 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (16 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (16 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
31 March 2004 | Director's particulars changed (1 page) |
20 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
20 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
20 January 2004 | Full accounts made up to 5 April 2003 (15 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (14 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (13 pages) |
19 February 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
19 February 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
7 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
7 February 2001 | Full accounts made up to 5 April 2000 (13 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
29 November 1999 | Full accounts made up to 5 April 1999 (12 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
19 October 1998 | Full accounts made up to 5 April 1998 (13 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
13 January 1998 | Return made up to 31/12/97; full list of members
|
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
31 October 1997 | New secretary appointed (2 pages) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | Secretary resigned;director resigned (1 page) |
31 October 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Accounts for a small company made up to 5 April 1996 (13 pages) |
22 October 1996 | Accounts for a small company made up to 5 April 1996 (13 pages) |
22 October 1996 | Accounts for a small company made up to 5 April 1996 (13 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Director resigned (2 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
12 December 1995 | Full accounts made up to 5 April 1995 (13 pages) |
14 November 1983 | Memorandum and Articles of Association (11 pages) |
14 November 1983 | Memorandum and Articles of Association (11 pages) |
24 February 1978 | Certificate of incorporation (1 page) |
24 February 1978 | Certificate of incorporation (1 page) |