Stokesley
Middlesbrough
North Yorkshire
TS9 5PT
Director Name | Mr Stuart Duncan Brown |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT |
Director Name | Mr Stephen John Larkin |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2005(26 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT |
Director Name | Mr Anthony John Larkin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 January 2006) |
Role | Engineer |
Correspondence Address | 38 St Germains Lane Marske By The Sea Redcar Cleveland TS11 7AA |
Director Name | Mrs Margaret Teresa Larkin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 15 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Germains Lane Marske By The Sea Redcar Cleveland TS11 7AA |
Website | sealpump.com |
---|---|
Email address | [email protected] |
Telephone | 01642 777720 |
Telephone region | Middlesbrough |
Registered Address | 19 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
6 at £1 | Mrs Margaret Teresa Larkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,343 |
Cash | £389,925 |
Current Liabilities | £284,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
12 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Cessation of Margaret Teresa Larkin as a person with significant control on 15 September 2016 (1 page) |
30 June 2017 | Notification of Stephen John Larkin as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Cessation of Margaret Teresa Larkin as a person with significant control on 15 September 2016 (1 page) |
30 June 2017 | Notification of Stephen John Larkin as a person with significant control on 15 September 2016 (2 pages) |
30 June 2017 | Cessation of Margaret Teresa Larkin as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Stephen John Larkin as a person with significant control on 15 September 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
3 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
30 September 2016 | Termination of appointment of Margaret Teresa Larkin as a director on 15 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Margaret Teresa Larkin as a director on 15 September 2016 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Statement of company's objects (2 pages) |
5 April 2016 | Statement of company's objects (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Director's details changed for Mr Stephen John Larkin on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stuart Duncan Brown on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stuart Duncan Brown on 28 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Stephen John Larkin on 28 October 2013 (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 December 2011 | Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 38 St. Germains Lane Marske-by-the-Sea Redcar Cleveland TS11 7AA on 2 December 2011 (1 page) |
27 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2010 | Director's details changed for Stephen John Larkin on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Brown on 21 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mrs Margaret Teresa Larkin on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mrs Margaret Teresa Larkin on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Stephen John Larkin on 21 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Stuart Brown on 21 May 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 21/05/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
23 June 2008 | Return made up to 21/05/08; full list of members (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 December 2007 | Ad 29/09/07--------- £ si 994@1=994 £ ic 6/1000 (2 pages) |
29 December 2007 | Ad 29/09/07--------- £ si 994@1=994 £ ic 6/1000 (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 21/05/07; full list of members (3 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
27 April 2007 | Nc inc already adjusted 05/04/07 (1 page) |
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 38 st germains lane marske by the sea redcar TS11 7AA (1 page) |
27 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 38 st germains lane marske by the sea redcar TS11 7AA (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Location of register of members (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Location of debenture register (1 page) |
27 June 2006 | Location of register of members (1 page) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 38 st germains lane marske-by-the-sea redcar TS11 7AA (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 38 st germains lane marske-by-the-sea redcar TS11 7AA (1 page) |
13 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
13 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 May 2003 | Return made up to 21/05/03; full list of members
|
28 May 2003 | Return made up to 21/05/03; full list of members
|
24 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
24 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
12 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
10 July 2000 | Return made up to 21/05/00; full list of members (6 pages) |
10 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
10 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
31 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
22 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 21/05/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
14 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 21/05/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 October 1979 | Incorporation (15 pages) |
2 October 1979 | Incorporation (15 pages) |