South Bank
Middlesbrough
Cleveland
TS6 6XH
Director Name | Mrs Jean Wood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1996(17 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Secretary Name | Mrs Helen Cameron Clarke |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2001(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Director Name | Mrs Helen Cameron Clarke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2006(27 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
Director Name | Mrs Brenda Fletcher |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1996) |
Role | Secretary |
Correspondence Address | 74 Oxbridge Avenue Stockton On Tees Cleveland TS18 4PZ |
Director Name | Mr John Eric Fuller |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 September 1996) |
Role | Engineer |
Correspondence Address | Pond House Aislaby Whitby North Yorkshire YO22 4LE |
Secretary Name | Mrs Brenda Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 74 Oxbridge Avenue Stockton On Tees Cleveland TS18 4PZ |
Secretary Name | Mrs Jean Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Carr Ainthorpe Whitby North Yorkshire YO21 2LE |
Website | dormormachine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 456015 |
Telephone region | Middlesbrough |
Registered Address | Dormor Way South Bank Middlesbrough Cleveland TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
66 at £1 | Jeave3 LTD 66.67% Ordinary |
---|---|
33 at £1 | Clive Leslie Wood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262,682 |
Cash | £660,903 |
Current Liabilities | £1,672,169 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
6 November 1985 | Delivered on: 12 November 1985 Satisfied on: 5 August 1993 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 and buildings at cargo fleet works, middlesborough cleveland.t/n:- ce 79756. Fully Satisfied |
---|---|
17 June 1985 | Delivered on: 27 June 1985 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: Dormor way, cargo fleet south bank middlesborough cleveland t/n:- ce 79756. Outstanding |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
16 April 2023 | Cessation of Clive Leslie Wood as a person with significant control on 23 March 2023 (1 page) |
16 April 2023 | Termination of appointment of Clive Leslie Wood as a director on 23 March 2023 (1 page) |
16 April 2023 | Notification of Helen Marie Cameron-Clarke as a person with significant control on 23 March 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
12 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (31 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Helen Marie Cameron Clarke on 31 January 2011 (1 page) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Helen Marie Cameron Clarke on 31 January 2011 (1 page) |
1 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 August 2010 | Auditor's resignation (1 page) |
2 August 2010 | Auditor's resignation (1 page) |
14 June 2010 | Director's details changed for Clive Leslie Wood on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Jean Wood on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Jean Wood on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Leslie Wood on 14 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Helen Marie Cameron Clarke on 9 June 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Helen Marie Cameron Clarke on 8 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Jean Wood on 8 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Clive Leslie Wood on 8 January 2010 (2 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 February 2009 | Location of register of members (1 page) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
7 February 2008 | Secretary's particulars changed (1 page) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 08/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 08/01/07; full list of members (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 08/01/06; full list of members
|
8 February 2006 | Return made up to 08/01/06; full list of members
|
4 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 08/01/03; full list of members
|
6 March 2003 | Return made up to 08/01/03; full list of members
|
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 February 2001 | Return made up to 08/01/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 08/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 February 1998 | Return made up to 08/01/98; no change of members
|
5 February 1998 | Return made up to 08/01/98; no change of members
|
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 February 1997 | Return made up to 08/01/97; full list of members
|
5 February 1997 | Return made up to 08/01/97; full list of members
|
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
6 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
6 November 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |