Norton
Stockton On Tees
TS20 1GE
Secretary Name | Edith Ann Messham |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2002(23 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 62 The Green Norton TS20 1DT |
Director Name | Mr Geoffrey Hall |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 18 December 2002) |
Role | Engineer |
Correspondence Address | 40 Bylands Grove Fairfield Stockton On Tees Cleveland TS19 7BG |
Director Name | Mr John William Hall |
---|---|
Date of Birth | August 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 1992) |
Role | Secretary |
Correspondence Address | 40 Bylands Grove Stockton Stockton On Tees Cleveland TS19 7BG |
Secretary Name | Mr John William Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | 40 Bylands Grove Stockton Stockton On Tees Cleveland TS19 7BG |
Director Name | Mr Kenneth Hancock |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 June 2001) |
Role | Engineering Manager |
Correspondence Address | 32 Auckland Way Hartburn Stockton On Tees Cleveland TS18 5LB |
Secretary Name | Mr Kenneth Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 June 2001) |
Role | Engineering Manager |
Correspondence Address | 32 Auckland Way Hartburn Stockton On Tees Cleveland TS18 5LB |
Secretary Name | Mr Geoffrey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 40 Bylands Grove Fairfield Stockton On Tees Cleveland TS19 7BG |
Secretary Name | Mr Iain Parker Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2002) |
Role | Company Director |
Correspondence Address | 37 Sidmouth Close Middlesbrough Cleveland TS8 9DN |
Website | billinghammachine.co.uk |
---|
Registered Address | 109/7b Daimler Drive, Bewley House Alvis Court, Cowpen Industrial Estate Billingham TS23 4JD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
10k at £1 | Campbell & Hall Engineering LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
7 March 1989 | Delivered on: 14 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7B, daimler drive, caupen industrial estate, billingham, cleveland. Title no ce 36791. Outstanding |
---|---|
18 November 1983 | Delivered on: 24 November 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M25). 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 |
22 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
19 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
3 November 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Secretary's details changed for Edith Ann Messham on 5 July 2019 (1 page) |
27 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
2 November 2017 | Accounts for a dormant company made up to 31 July 2017 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
23 March 2017 | Accounts for a dormant company made up to 31 July 2016 (1 page) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
18 February 2016 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
18 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
11 November 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed saluci LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed saluci LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (14 pages) |
16 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (14 pages) |
21 September 2012 | Registered office address changed from Unit Bt109-7B Cowpen Lane Industrial Estate Billingham Stockton on Tees TS23 3TA on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Unit Bt109-7B Cowpen Lane Industrial Estate Billingham Stockton on Tees TS23 3TA on 21 September 2012 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
5 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (14 pages) |
5 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
19 February 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (11 pages) |
23 January 2009 | Return made up to 12/11/08; full list of members (5 pages) |
23 January 2009 | Return made up to 12/11/08; full list of members (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
27 November 2007 | Return made up to 12/11/07; full list of members (6 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
10 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
1 February 2006 | Return made up to 12/11/05; full list of members (6 pages) |
1 February 2006 | Return made up to 12/11/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
28 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
22 November 2003 | Return made up to 12/11/03; full list of members
|
22 November 2003 | Return made up to 12/11/03; full list of members
|
19 September 2003 | Company name changed campbell & hall engineering limi ted\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed campbell & hall engineering limi ted\certificate issued on 19/09/03 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: unit 109-7B daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: unit 109-7B daimler drive cowpen lane industrial estate billingham cleveland TS23 4JD (1 page) |
13 January 2003 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
13 January 2003 | Partial exemption accounts made up to 31 July 2002 (7 pages) |
23 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
23 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members
|
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members
|
9 November 2001 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
9 November 2001 | Partial exemption accounts made up to 31 July 2001 (7 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | Secretary resigned;director resigned (1 page) |
5 July 2001 | New secretary appointed (2 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 November 1999 | Return made up to 12/11/99; full list of members
|
17 November 1999 | Return made up to 12/11/99; full list of members
|
3 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
25 November 1998 | Return made up to 25/11/98; full list of members (6 pages) |
25 November 1998 | Return made up to 25/11/98; full list of members (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
28 November 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
30 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 25/11/95; full list of members (6 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: unit 109`7 daimler drive cowpen industrial estate billingham cleveland (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: unit 109`7 daimler drive cowpen industrial estate billingham cleveland (1 page) |