Guisborough
TS14 6AN
Secretary Name | Mr John Rupert Timperley Thornton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(11 years, 10 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Westgate Guisborough TS14 6AN |
Director Name | Mrs Diane Elizabeth Thornton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2016(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Westgate Guisborough TS14 6AN |
Director Name | Mr Clive John Timperley Thornton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 10 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 08 February 2016) |
Role | Site Manager |
Correspondence Address | 37 Eastfields Stokesley Middlesbrough Cleveland TS9 5EJ |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr John Rupert Timperley Thornton 99.98% Ordinary |
---|---|
1 at £1 | Mr Clive John Timperley Thornton 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £568,443 |
Cash | £43,804 |
Current Liabilities | £27,611 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
10 November 1988 | Delivered on: 30 November 1988 Satisfied on: 30 December 1992 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 somerset street, middlesbrough cleveland assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time. Fully Satisfied |
---|---|
10 May 1985 | Delivered on: 22 May 1985 Persons entitled: Beryl Thornton Classification: Legal charge Secured details: £15,000. Particulars: Land at hutton village, guisborough cleveland. Fully Satisfied |
22 April 1985 | Delivered on: 30 April 1985 Persons entitled: Lloyds 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 adjoining 'the pines' to the north of hutton village road, hutton village, guisborough, cleveland. Tn: ce 72347. Fully Satisfied |
20 April 1984 | Delivered on: 5 May 1984 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and philip john o'brien to the chargee. Particulars: 7 palm street, middlesbrough, cleveland T.N. ce 22811. Fully Satisfied |
18 December 1992 | Delivered on: 23 December 1992 Satisfied on: 8 July 1993 Persons entitled: Lloyds 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: The f/h property k/as 16 auckland street guisborough,cleveland,together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1988 | Delivered on: 30 November 1988 Satisfied on: 30 December 1992 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145, 147, 149 & 151 marton road, middlesbrough, cleveland assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time. Fully Satisfied |
17 February 1987 | Delivered on: 21 February 1987 Persons entitled: Beryl Thornton. Classification: Mortgage Secured details: £15,000 and all other moneys due or to become due from the co. To beryl thornton. Particulars: 9 abingdon road middlesbrough cleveland. 8 crescent road middlesbrough cleveland. (Please see form 395 for full details). Outstanding |
28 December 1984 | Delivered on: 29 December 1984 Persons entitled: Allied Irish Finance Company Limited 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 - 9 abingdon road, middlesbrough & 8 crescent road, middlesbrough. T.nos - ce 42685 ce 64933. Outstanding |
21 May 1984 | Delivered on: 23 May 1984 Persons entitled: Allied Irish Finance Company Limited 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 properties in middlesbrough cleveland being 145, 147, 149, and 151 marton road T. nos ce 57960 ce 58144 ce 58145 ce 1990. Outstanding |
9 January 1996 | Delivered on: 24 January 1996 Persons entitled: Lloyds 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 k/a 25 hedley street guisborough cleveland t/no. CE128466 and all buildings fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 1994 | Delivered on: 8 October 1994 Persons entitled: Lloyds 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 k/a 22 day street brotton cleveland together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
18 December 1992 | Delivered on: 30 December 1992 Persons entitled: Lloyds 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: The f/h property k/as 20 somerset street,middlesbrough.t/no.ce 101915.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 December 1983 | Delivered on: 5 December 1983 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
18 December 1992 | Delivered on: 30 December 1992 Persons entitled: Lloyds 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: The f/h property k/as 147 marton road,middlesbrough.t/no.ce 58144.together with all buildings and fixtures thereon the f/h property k/as 147 marton road,middlesbrough.t/no.ce 58144.together with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1992 | Delivered on: 30 December 1992 Persons entitled: Lloyds 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: The f/h property k/as 145 marton road,middlesbrough.t/no.ce 57960.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1992 | Delivered on: 30 December 1992 Persons entitled: Lloyds 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: The f/h property k/as 149 marton road,middlesbrough.t/no.ce 58145 together with all buildings and fixtures thereon. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1992 | Delivered on: 30 December 1992 Persons entitled: Lloyds 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: The f/h property k/as 151 marton road,middlesbrough.t/no.ce 1990 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1989 | Delivered on: 26 January 1989 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: 1 outram street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1989 | Delivered on: 26 January 1989 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: 11 maple street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 January 1989 | Delivered on: 26 January 1989 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: 7 palm street middlesbrough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 November 1988 | Delivered on: 30 November 1988 Persons entitled: Allied Irish Finance Company Limited. Classification: Mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, montrose street middlesbrough cleveland. Assigns the goodwill and the full benefit thereof, further charges the benefit of all contracts entered into from time to time. Outstanding |
3 December 1980 | Delivered on: 4 December 1980 Persons entitled: Lloyds Bank LTD Classification: Equitable mortgage 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 S.E. of redcar road east, south bank, middlesbrough cleveland. Outstanding |
4 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
12 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
14 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
10 December 2021 | Satisfaction of charge 16 in full (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Satisfaction of charge 4 in full (1 page) |
28 September 2016 | Satisfaction of charge 19 in full (2 pages) |
28 September 2016 | Satisfaction of charge 18 in full (2 pages) |
28 September 2016 | Satisfaction of charge 13 in full (1 page) |
28 September 2016 | Satisfaction of charge 14 in full (1 page) |
28 September 2016 | Satisfaction of charge 12 in full (1 page) |
28 September 2016 | Satisfaction of charge 5 in full (1 page) |
28 September 2016 | Satisfaction of charge 17 in full (2 pages) |
28 September 2016 | Satisfaction of charge 8 in full (1 page) |
28 September 2016 | Satisfaction of charge 8 in full (1 page) |
28 September 2016 | Satisfaction of charge 10 in full (1 page) |
28 September 2016 | Satisfaction of charge 10 in full (1 page) |
28 September 2016 | Satisfaction of charge 2 in full (1 page) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Satisfaction of charge 2 in full (1 page) |
28 September 2016 | Satisfaction of charge 5 in full (1 page) |
28 September 2016 | Satisfaction of charge 12 in full (1 page) |
28 September 2016 | Satisfaction of charge 21 in full (2 pages) |
28 September 2016 | Satisfaction of charge 20 in full (2 pages) |
28 September 2016 | Satisfaction of charge 21 in full (2 pages) |
28 September 2016 | Satisfaction of charge 13 in full (1 page) |
28 September 2016 | Satisfaction of charge 19 in full (2 pages) |
28 September 2016 | Satisfaction of charge 18 in full (2 pages) |
28 September 2016 | Satisfaction of charge 17 in full (2 pages) |
28 September 2016 | Satisfaction of charge 14 in full (1 page) |
28 September 2016 | Satisfaction of charge 22 in full (1 page) |
28 September 2016 | Satisfaction of charge 4 in full (1 page) |
28 September 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Satisfaction of charge 20 in full (2 pages) |
28 September 2016 | Satisfaction of charge 22 in full (1 page) |
12 February 2016 | Termination of appointment of Clive John Timperley Thornton as a director on 8 February 2016 (1 page) |
12 February 2016 | Appointment of Mrs Diane Elizabeth Thornton as a director on 8 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Clive John Timperley Thornton as a director on 8 February 2016 (1 page) |
12 February 2016 | Appointment of Mrs Diane Elizabeth Thornton as a director on 8 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Director's change of particulars / clive thornton / 27/12/2008 (1 page) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / clive thornton / 27/12/2008 (1 page) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
20 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 28/12/06; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
8 January 2002 | Return made up to 28/12/01; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2EZ (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
22 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
7 April 1997 | Director's particulars changed (1 page) |
7 April 1997 | Director's particulars changed (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
24 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |