Company NameTheakston-Laing Limited
DirectorsMartin Trevor Corney and Ian Jacob Waller
Company StatusActive
Company Number01405211
CategoryPrivate Limited Company
Incorporation Date13 December 1978(45 years, 4 months ago)
Previous NamesDoller Properties Limited and Imperial Damproofing Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Trevor Corney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstob Hall
Elstob
Great Stainton
TS21 1NH
Director NameMr Ian Jacob Waller
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary NameMr Ian Jacob Waller
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands The Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS

Location

Registered AddressSouthlands
The Avenue
Eaglescliffe
Cleveland
TS16 9AS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Jacob Waller
50.00%
Ordinary
49 at £1Martin Trevor Corney
49.00%
Ordinary
1 at £1Executors Of Maureen Marie Waller
1.00%
Ordinary

Financials

Year2014
Net Worth£921,080
Cash£18,565
Current Liabilities£392,340

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

17 July 2000Delivered on: 31 July 2000
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: Land at belmont business park belmont, durham city, durham.
Fully Satisfied
3 June 1997Delivered on: 11 June 1997
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: Coatham stob farm elton stockton on tees. See the mortgage charge document for full details.
Fully Satisfied
28 April 1997Delivered on: 6 May 1997
Satisfied on: 19 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 May 1988Delivered on: 25 May 1988
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 4 raby terrace darlington durham together with a piece of land on the north side of punch bowl yard darlington durham.
Fully Satisfied
20 August 1987Delivered on: 27 August 1987
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 129 westoe road south shields tyne and wear.
Fully Satisfied
3 December 1986Delivered on: 12 December 1986
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 15 and 15A station street shildon parish durham T.N. du 69735.
Fully Satisfied
3 December 1986Delivered on: 12 December 1986
Satisfied on: 16 August 1989
Persons entitled: Barclays 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: 14 borough road darlington durham T.n du 48331.
Fully Satisfied
3 December 1986Delivered on: 12 December 1986
Satisfied on: 6 February 2013
Persons entitled: Barclays 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: 38 raby terrace chilton parish durham T.n du 59213.
Fully Satisfied
15 September 1983Delivered on: 28 September 1983
Satisfied on: 6 February 2013
Persons entitled: Barclays 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 15 killinghall street, darlington, co durham, title no. Du 81011.
Fully Satisfied

Filing History

27 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
11 January 2023Confirmation statement made on 2 January 2023 with updates (3 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
10 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
4 February 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
26 January 2009Return made up to 03/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Return made up to 03/01/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 03/01/07; full list of members (3 pages)
9 January 2007Return made up to 03/01/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 May 2006Section 394 (1 page)
4 May 2006Section 394 (1 page)
25 January 2006Return made up to 03/01/06; full list of members (7 pages)
25 January 2006Return made up to 03/01/06; full list of members (7 pages)
13 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
13 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
13 January 2004Return made up to 03/01/04; full list of members (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
26 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
14 January 2003Return made up to 03/01/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 October 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
21 January 2001Return made up to 03/01/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
21 January 2000Return made up to 03/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
20 January 1999Return made up to 03/01/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
10 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
26 January 1998Return made up to 03/01/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Particulars of mortgage/charge (3 pages)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 January 1997Return made up to 03/01/97; no change of members (4 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1996Return made up to 03/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Auditor's resignation (2 pages)
23 April 1995Auditor's resignation (2 pages)