Preston Farm
Stockton On Tees
TS18 3TS
Director Name | Mrs Jenifer Bainbridge |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 5 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Mr Malcolm Christopher Bainbridge |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Mr Keith Richard Devonport |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 1995) |
Role | Consultant Engineer |
Correspondence Address | 8 The Crescent Richmond North Yorkshire DL10 7BA |
Secretary Name | Mrs Jenifer Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Lester Brian Teasdale |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Consultant Engineer |
Correspondence Address | 1 The Pippens Blundeston Lowestoft Suffolk NR32 5AE |
Director Name | Mr Douglas Alan Gibbin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 2002) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | The Gables 7 Shipham Close Rosedale Redcar Cleveland TS10 2RT |
Director Name | Graham Mitchell Bell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(21 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Director Name | Michael Falgowski |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 July 2003) |
Role | Process Engineer |
Correspondence Address | The Old Manse Ripon Road Pateley Bridge Harrogate HG3 5NL |
Director Name | Samantha Micklewright |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 July 2003) |
Role | Operations Manager |
Correspondence Address | 32 Asterley Drive Acklam Middlesbrough TS5 8QE |
Director Name | Richard John Pennock |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 July 2003) |
Role | Operations Manager |
Correspondence Address | 43 Thames Avenue Thornaby Cleveland TS17 8HX |
Secretary Name | Graham Mitchell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(23 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Director Name | Robert Davison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonny Grove Farm House 8a Astbury Marton Middlesbrough TS8 9XT |
Website | wolviston.com |
---|---|
Email address | [email protected] |
Telephone | 01642 607375 |
Telephone region | Middlesbrough |
Registered Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
2.5k at £1 | Wolviston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,333,881 |
Gross Profit | £1,326,555 |
Net Worth | £1,318,871 |
Cash | £233,265 |
Current Liabilities | £3,064,864 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
---|---|
13 February 2007 | Delivered on: 15 February 2007 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
29 June 1999 | Delivered on: 1 July 1999 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of receivables or otherwise. Particulars: By way of fixed equitable charge all factored receivables which fail to vest effectively or absolutely in the security holder pursuant to the agreement. Outstanding |
18 June 1981 | Delivered on: 24 June 1981 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts floating on the (bookdebts excluding those mentioned above). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 March 1998 | Delivered on: 7 March 1998 Satisfied on: 6 December 1999 Persons entitled: Midland 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: 108 110 112 yarm lane stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 March 1998 | Delivered on: 7 March 1998 Satisfied on: 13 December 1999 Persons entitled: Midland 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: 114 & 116 yarm lane stockton on tees. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 April 1989 | Delivered on: 20 April 1989 Satisfied on: 25 July 1989 Persons entitled: Edward Trainer Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 14/4/89. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plan and machinery f/h 114/116 yarm lane stockton-on-tees cleveland t/n ce 101839. Fully Satisfied |
13 October 1988 | Delivered on: 1 November 1988 Satisfied on: 6 March 1998 Persons entitled: Midland 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: 114/116 yarm lane auckton on tees cleveland. Fully Satisfied |
26 February 2024 | Registration of charge 014384340009, created on 23 February 2024 (14 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
23 May 2023 | Full accounts made up to 31 August 2022 (27 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
22 May 2022 | Full accounts made up to 31 August 2021 (26 pages) |
31 January 2022 | Satisfaction of charge 6 in full (1 page) |
3 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
21 May 2021 | Full accounts made up to 31 August 2020 (28 pages) |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 31 August 2019 (10 pages) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 31 August 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 August 2017 (24 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
30 May 2017 | Full accounts made up to 31 August 2016 (24 pages) |
14 December 2016 | Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
1 June 2016 | Full accounts made up to 31 August 2015 (18 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
30 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
3 April 2014 | Full accounts made up to 31 August 2013 (16 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 February 2013 | Full accounts made up to 31 August 2012 (15 pages) |
12 February 2013 | Full accounts made up to 31 August 2012 (15 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
28 March 2012 | Full accounts made up to 31 August 2011 (15 pages) |
31 August 2011 | Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page) |
31 August 2011 | Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page) |
31 August 2011 | Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from , Wolviston Court 5 Falcon Court, Preston Farm, Stockton on Tees, TS18 3TS on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from , Wolviston Court 5 Falcon Court, Preston Farm, Stockton on Tees, TS18 3TS on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
11 February 2011 | Full accounts made up to 31 August 2010 (15 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Termination of appointment of Robert Davison as a director (1 page) |
8 March 2010 | Termination of appointment of Robert Davison as a director (1 page) |
15 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
15 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
23 April 2009 | Full accounts made up to 31 August 2008 (19 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from, 114 yarm lane, stockton-on-tees, cleveland, TS18 1JX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, 114 yarm lane, stockton-on-tees, cleveland, TS18 1JX (1 page) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
4 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
4 March 2008 | Full accounts made up to 31 August 2007 (19 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 31/08/07; no change of members (9 pages) |
18 September 2007 | Return made up to 31/08/07; no change of members (9 pages) |
12 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
12 April 2007 | Full accounts made up to 31 August 2006 (18 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Auditor's resignation (2 pages) |
19 December 2006 | Auditor's resignation (2 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members
|
20 September 2006 | Return made up to 31/08/06; full list of members
|
20 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
20 March 2006 | Full accounts made up to 31 August 2005 (18 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
28 April 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
28 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
28 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
17 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
17 January 2004 | Full accounts made up to 31 August 2003 (16 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
11 February 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
8 January 2003 | Full accounts made up to 31 August 2002 (16 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
27 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
27 January 2002 | Full accounts made up to 31 August 2001 (17 pages) |
22 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
17 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 August 1999 (14 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (7 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
21 December 1998 | Full accounts made up to 31 August 1998 (14 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
29 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
22 December 1996 | Full accounts made up to 31 August 1996 (14 pages) |
22 December 1996 | Full accounts made up to 31 August 1996 (14 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
30 January 1996 | Full accounts made up to 31 August 1995 (15 pages) |
7 September 1995 | Return made up to 31/08/95; full list of members
|
7 September 1995 | Return made up to 31/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 May 1989 | £ ic 4500/2475 £ sr 2025@1=2025 (1 page) |
30 May 1989 | £ ic 4500/2475 £ sr 2025@1=2025 (1 page) |
7 August 1984 | Accounts made up to 31 August 1982 (9 pages) |
7 August 1984 | Accounts made up to 31 August 1982 (9 pages) |