Stockton On Tees
TS18 3TD
Secretary Name | Mr John Spencer Haddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
Director Name | Mr Tony Leach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Chestnut Drive Marton Middlesbrough Cleveland TS7 8BX |
Director Name | Mr Paul Frederick Pearson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2008(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rushmere Marton Middlesbrough Cleveland TS8 9XL |
Director Name | Mark Leach |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 March 2008) |
Role | Joiner |
Correspondence Address | 4 Matfen Avenue Nunthorpe Middlesbrough TS7 0EQ |
Director Name | Jeffrey Stuart Lowe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 June 1994) |
Role | Joiner |
Correspondence Address | 25b The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Thomas Peter Simpson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years after company formation) |
Appointment Duration | 3 years (resigned 23 June 1994) |
Role | Joiner |
Correspondence Address | 22 Boar Lane Ingleby Barwick Stockton On Tees Cleveland TS17 0RX |
Secretary Name | Jeffrey Stuart Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 25b The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AF |
Director Name | Jeffrey Stuart Lowe |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | Appt. 1 Burlington House, 578 Yarm Road Eaglescliffe Cleveland TS16 0DF |
Website | ls-stairs.co.uk |
---|
Registered Address | Vickers Close Preston Farm Industrial Estate Stockton On Tees TS18 3TD |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
600k at £1 | John Spencer Haddon 59.96% Ordinary |
---|---|
200k at £1 | Paul Fredrick Pearson 19.99% Ordinary |
200k at £1 | Tony Leach 19.99% Ordinary |
316 at £1 | John Spencer Haddon 0.03% Redeemable B |
316 at £1 | Mark Leach 0.03% Redeemable A |
1 at £1 | John Spencer Haddon 0.00% Redeemable D |
1 at £1 | Mark Leach 0.00% Redeemable D |
40 at £1 | Mark Leach 0.00% Redeemable C |
Year | 2014 |
---|---|
Net Worth | £1,333,025 |
Cash | £183,549 |
Current Liabilities | £429,316 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H vickers close preston farm industrial estate stockton on tees t/no CE139220 fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
31 March 2008 | Delivered on: 9 April 2008 Persons entitled: Bank of Scotland 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 vickers close preston farm industrial estate stockton on tees t/no CE139220 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
16 May 2001 | Delivered on: 18 May 2001 Satisfied on: 2 April 2008 Persons entitled: Yorkshire 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: By way of legal mortgage approx. 1.2 acres of land at vickers close, preston farm industrial estate, stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 October 1996 | Delivered on: 5 November 1996 Satisfied on: 2 April 2008 Persons entitled: Yorkshire 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: By way of legal mortgage three acres of land at preston farm, stockton on tees the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale, letting or other disposition of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permit, registration certificate or licence of any kind in force in connection with the property; and share or membership rights in a residents' association or management company relating to the property; and any other benefit or right of any kind relating to the property, its use, construction or title. The company assigns to the bank the goodwill belonging to the company of all business from time to time carried on at the property with the benefit of all authorisations, permits, registration certificates or licences of any kind which the company may hold in connection with such businesses. The company also charges to the bank by way of fixed charge the equipment and goods (if any) listed in schedule 2 and all other fixtures, fittings, plant and machinery, which may from time to time be erectred on or affixed to the property, and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property. Details of schedule 2:- all plant and machinery located at preston farm stockton on tess. Fully Satisfied |
18 October 1996 | Delivered on: 4 November 1996 Satisfied on: 2 April 2008 Persons entitled: Teesside Development Corporation Classification: Mortgage Secured details: All monies due from the company to the chargee pursuant to the development agreement and/or grant agreement and/or this mortgage on any account whatsoever. Particulars: Land at vickers close preston farm stockton on tees with all buildings erections fixtures fittings plant and machinery. Fully Satisfied |
17 January 1989 | Delivered on: 26 January 1989 Satisfied on: 11 August 1993 Persons entitled: Yorkshire 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: All that land forming parr of mastil farm crakehall bedale north yorkshir e port of O.S. no 0044. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1987 | Delivered on: 21 December 1987 Satisfied on: 2 April 2008 Persons entitled: Yorkshire 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. Fully Satisfied |
13 March 1987 | Delivered on: 19 March 1987 Satisfied on: 20 December 1995 Persons entitled: Yorkshire 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 ross road stockton on tees cleveland t/n ce 85953 including all fixtures & fittings plant & machinery. Floating charge all moveable fixtures & fittings plant machinery equipment material & articles. Fully Satisfied |
5 February 1986 | Delivered on: 26 February 1986 Satisfied on: 20 December 1995 Persons entitled: Yorkshire 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: Units 6, 7, 8 and 9 hugill forge, ross road, stockton-on-tees, cleveland including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Floating charge all moveable fixtures and fittings plant machinery equipment material and articles. Fully Satisfied |
24 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Tony Leach as a director on 29 June 2023 (1 page) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
1 October 2019 | Registered office address changed from Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3HD to Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD on 1 October 2019 (1 page) |
2 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
10 May 2019 | Satisfaction of charge 9 in full (1 page) |
9 May 2019 | Satisfaction of charge 8 in full (2 pages) |
4 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 July 2017 | Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 February 2016 | Statement of capital on 12 February 2016
|
12 February 2016 | Statement of capital on 12 February 2016
|
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Solvency Statement dated 01/10/15 (1 page) |
23 October 2015 | Statement by Directors (1 page) |
23 October 2015 | Resolutions
|
23 October 2015 | Statement by Directors (1 page) |
23 October 2015 | Solvency Statement dated 01/10/15 (1 page) |
28 September 2015 | Purchase of own shares. (3 pages) |
28 September 2015 | Purchase of own shares. (3 pages) |
28 September 2015 | Purchase of own shares. (3 pages) |
28 September 2015 | Purchase of own shares. (3 pages) |
14 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Secretary's details changed for John Spencer Haddon on 21 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr John Spencer Haddon on 21 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr John Spencer Haddon on 21 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for John Spencer Haddon on 21 June 2010 (1 page) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
30 June 2009 | Accounts for a medium company made up to 30 September 2008 (25 pages) |
30 June 2009 | Accounts for a medium company made up to 30 September 2008 (25 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (6 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (7 pages) |
12 August 2008 | Return made up to 23/06/08; full list of members (7 pages) |
15 July 2008 | Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\ (1 page) |
15 July 2008 | Gbp ic 1001850/1000783\31/03/08\gbp sr 1067@1=1067\ (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Nc inc already adjusted 31/03/08 (1 page) |
10 July 2008 | Ad 31/03/08\gbp si 999850@1=999850\gbp ic 2000/1001850\ (2 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director jeffrey lowe (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Ad 31/03/08\gbp si 999850@1=999850\gbp ic 2000/1001850\ (2 pages) |
10 July 2008 | Appointment terminated director mark leach (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director jeffrey lowe (1 page) |
10 July 2008 | Nc inc already adjusted 31/03/08 (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
10 July 2008 | Appointment terminated director mark leach (1 page) |
7 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
7 May 2008 | Accounts for a medium company made up to 30 September 2007 (23 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 March 2008 | Director appointed paul frederick pearson (2 pages) |
28 March 2008 | Director appointed tony leach (2 pages) |
28 March 2008 | Director appointed tony leach (2 pages) |
28 March 2008 | Director appointed paul frederick pearson (2 pages) |
25 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
15 October 2007 | Accounts for a medium company made up to 28 February 2007 (24 pages) |
15 October 2007 | Accounts for a medium company made up to 28 February 2007 (24 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
14 July 2006 | Accounts for a small company made up to 28 February 2006 (21 pages) |
14 July 2006 | Accounts for a small company made up to 28 February 2006 (21 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
22 August 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
22 August 2005 | Accounts for a medium company made up to 28 February 2005 (20 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 December 2004 | Accounts for a medium company made up to 29 February 2004 (22 pages) |
24 December 2004 | Accounts for a medium company made up to 29 February 2004 (22 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 January 2004 | Accounts for a medium company made up to 28 February 2003 (21 pages) |
7 January 2004 | Accounts for a medium company made up to 28 February 2003 (21 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
15 November 2002 | Accounts for a medium company made up to 28 February 2002 (24 pages) |
15 November 2002 | Accounts for a medium company made up to 28 February 2002 (24 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members
|
3 July 2002 | Return made up to 23/06/02; full list of members
|
18 March 2002 | Company name changed lowe & simpson LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed lowe & simpson LIMITED\certificate issued on 18/03/02 (2 pages) |
17 July 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
17 July 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members
|
2 July 2001 | Return made up to 23/06/01; full list of members
|
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
22 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
29 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
9 July 1998 | Return made up to 23/06/98; no change of members
|
9 July 1998 | Return made up to 23/06/98; no change of members
|
3 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
3 July 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 June 1997 | Return made up to 23/06/97; no change of members
|
29 June 1997 | Return made up to 23/06/97; no change of members
|
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Director's particulars changed (1 page) |
28 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 November 1996 | Particulars of mortgage/charge (8 pages) |
5 November 1996 | Particulars of mortgage/charge (8 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 November 1996 | Particulars of mortgage/charge (4 pages) |
4 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
4 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
4 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: arkgrove industrial estate ross road portrack stockton cleveland TS18 2NH (1 page) |
20 May 1996 | Registered office changed on 20/05/96 from: arkgrove industrial estate ross road portrack stockton cleveland TS18 2NH (1 page) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (22 pages) |
13 December 1995 | Full accounts made up to 28 February 1995 (22 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Return made up to 23/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 July 1994 | Return made up to 23/06/94; no change of members (4 pages) |
27 July 1994 | Return made up to 23/06/94; no change of members (4 pages) |
11 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1992 | Return made up to 23/06/92; full list of members
|
15 July 1992 | Return made up to 23/06/92; full list of members
|
6 September 1989 | Return made up to 23/06/89; full list of members (4 pages) |
6 September 1989 | Return made up to 23/06/89; full list of members (4 pages) |
10 March 1989 | Return made up to 27/06/88; full list of members (4 pages) |
10 March 1989 | Return made up to 27/06/88; full list of members (4 pages) |
2 November 1988 | Resolutions
|
2 November 1988 | Resolutions
|
21 December 1987 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Particulars of mortgage/charge (3 pages) |
5 November 1986 | Return made up to 14/07/85; full list of members (4 pages) |
5 November 1986 | Return made up to 14/07/85; full list of members (4 pages) |
18 October 1986 | Full accounts made up to 28 February 1985 (8 pages) |
18 October 1986 | Full accounts made up to 28 February 1985 (8 pages) |
1 November 1984 | Accounts made up to 28 February 1982 (5 pages) |
1 November 1984 | Accounts made up to 28 February 1982 (5 pages) |
4 June 1979 | Incorporation (13 pages) |
4 June 1979 | Incorporation (13 pages) |