Elstob
Great Stainton
TS21 1NH
Director Name | Mr Ian Jacob Waller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(12 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Registered Address | Southlands The Avenue Eaglescliffe Cleveland TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ian Jacob Waller 50.00% Ordinary |
---|---|
49 at £1 | Martin Trevor Corney 49.00% Ordinary |
1 at £1 | Executors Of Maureen Marie Waller 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £921,080 |
Cash | £18,565 |
Current Liabilities | £392,340 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
17 July 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
11 January 2023 | Confirmation statement made on 2 January 2023 with updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 November 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 3 January 2017 with updates (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Martin Trevor Corney on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Ian Jacob Waller on 14 January 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 May 2006 | Section 394 (1 page) |
4 May 2006 | Section 394 (1 page) |
25 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 03/01/06; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 03/01/05; full list of members
|
1 February 2005 | Return made up to 03/01/05; full list of members
|
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 03/01/04; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 03/01/03; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 January 2002 | Return made up to 03/01/02; full list of members
|
15 January 2002 | Return made up to 03/01/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
26 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
25 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 January 1996 | Return made up to 03/01/96; full list of members
|
9 January 1996 | Return made up to 03/01/96; full list of members
|
11 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
23 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Auditor's resignation (2 pages) |