Marske-By-The-Sea
Redcar
Yorkshire
TS11 6HB
Director Name | Mrs Susan Jane Tucker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2015(34 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Zetland Buildings Longbeck Trading Estate Marske-By-The-Sea Redcar Yorkshire TS11 6HB |
Director Name | Miss Zara Amy Tucker |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(34 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Zetland Buildings Longbeck Trading Estate Marske-By-The-Sea Redcar Yorkshire TS11 6HB |
Director Name | Miss Victoria Helen Tucker |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2018(37 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Artist |
Country of Residence | England |
Correspondence Address | Unit 4 Zetland Buildings Longbeck Trading Estate Marske-By-The-Sea Redcar Yorkshire TS11 6HB |
Director Name | Anthony Drury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 1992) |
Role | Electrical Director |
Correspondence Address | 54 Rievaulx Way Guisborough Cleveland TS14 7AY |
Director Name | David Lawrence Simpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 02 April 2015) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland Buildings Longbeck Trading Estate Marske-By-The-Sea TS11 6HS |
Secretary Name | Alfred Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 1995) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Road New Marske Redcar Cleveland TS11 8BP |
Secretary Name | Thelma Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 11 Drake Close Marske By The Sea Redcar Cleveland TS11 7JG |
Telephone | 01642 471361 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit 4 Zetland Buildings Longbeck Trading Estate Marske-By-The-Sea Redcar Yorkshire TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | D.j. Tucker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £393,939 |
Cash | £28,010 |
Current Liabilities | £47,050 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
4 April 2003 | Delivered on: 5 April 2003 Satisfied on: 14 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The unit k/a unit RR4 longbeck trading estate marske by the sea t/n CE143991. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
12 December 2002 | Delivered on: 13 December 2002 Satisfied on: 14 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit RR73 longbeck trading estate marske by the sea in the county and borough of redcar and cleveland t/n CE143991. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 September 1999 | Delivered on: 7 October 1999 Satisfied on: 14 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 1996 | Delivered on: 19 December 1996 Satisfied on: 14 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Appollo factoring & furniture limited the drive longbeck trading estate marske together with all buildings fixtures (inc.trade fixtures) fixed plant and machinery fixed charge all present and future book and other debts the ggodwill of any business benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
13 February 2020 | Change of details for Mr David John Tucker as a person with significant control on 24 June 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
13 February 2020 | Notification of Zara Amy Tucker as a person with significant control on 30 September 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr David John Tucker on 17 April 2019 (2 pages) |
15 May 2019 | Director's details changed for Miss Zara Amy Tucker on 1 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mrs Susan Jane Tucker on 17 April 2019 (2 pages) |
7 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
1 May 2019 | Register(s) moved to registered inspection location Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY (1 page) |
1 May 2019 | Register inspection address has been changed to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY (1 page) |
30 April 2019 | Change of details for Mr David John Tucker as a person with significant control on 10 March 2017 (2 pages) |
30 April 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
2 May 2018 | Appointment of Miss Victoria Helen Tucker as a director on 1 May 2018 (2 pages) |
1 May 2018 | Registered office address changed from Zetland Buildings Longbeck Trading Estate Marske-by-the-Sea TS11 6HS to Unit 4 Zetland Buildings Longbeck Trading Estate Marske-by-the-Sea Redcar Yorkshire TS11 6HB on 1 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 30 January 2018 with updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Satisfaction of charge 4 in full (4 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Satisfaction of charge 3 in full (5 pages) |
14 January 2016 | Satisfaction of charge 3 in full (5 pages) |
14 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 January 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2015 | Appointment of Mrs Susan Jane Tucker as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Miss Zara Amy Tucker as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Miss Zara Amy Tucker as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mrs Susan Jane Tucker as a director on 28 April 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 April 2015 | Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of David Lawrence Simpson as a director on 2 April 2015 (1 page) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for David John Tucker on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David John Tucker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Lawrence Simpson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David John Tucker on 3 February 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 April 2008 | Appointment terminated secretary thelma askew (1 page) |
7 April 2008 | Appointment terminated secretary thelma askew (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members
|
8 February 2003 | Return made up to 31/01/03; full list of members
|
13 December 2002 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 March 2001 | Return made up to 31/01/01; full list of members
|
7 March 2001 | Return made up to 31/01/01; full list of members
|
14 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
14 June 2000 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
7 October 1999 | Particulars of mortgage/charge (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
22 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
22 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 31/01/98; full list of members (6 pages) |
23 January 1997 | Return made up to 31/01/97; no change of members
|
23 January 1997 | Return made up to 31/01/97; no change of members
|
19 December 1996 | Particulars of mortgage/charge (4 pages) |
19 December 1996 | Particulars of mortgage/charge (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
16 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
16 May 1980 | Certificate of incorporation (1 page) |
16 May 1980 | Certificate of incorporation (1 page) |