Kirklevington
Yarm
TS15 9GN
Secretary Name | Mrs Elaine Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(12 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Highgrove Kirklevington Yarm TS15 9GN |
Director Name | Mrs Elaine Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2008(28 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Highgrove Kirklevington Yarm TS15 9GN |
Director Name | Geoffrey Ian Fox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Holme Farm Holme Lane Seamer North Yorkshire YO6 7AL |
Secretary Name | Mr Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandwood Park Guisborough Cleveland TS14 8EH |
Secretary Name | Mr Peter Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Monkton Rise Guisborough Cleveland TS14 6GF |
Registered Address | C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Leslie Bell 50.00% Ordinary |
---|---|
25 at £1 | Nominee Of Elaine Bell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £834,960 |
Cash | £287,228 |
Current Liabilities | £59,878 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The f/h property being land to the north east side of the avenue guisborough cleveland t/no.ce 34124 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The f/h property being 3 and 7 esk close hutton lane guisborough cleveland.t/no.ce 91598 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The l/h property being 21 the wynd marske by the sea redcar cleveland.t/no.ce 112588 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The f/h property being land and buildings on the south side of york road coatham redcar cleveland.t/no.CE9000 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The f/h property being land and buildings k/as the old goods yard on the west side of high street marske by the sea cleveland t/no.ce 88449 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The l/h property being land and buildings lying to the east of eastfield road longbeck trading estate marske by the sea cleveland t/no.ce 59203 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1981 | Delivered on: 23 December 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 1372 sq. Yds of land situate at longbeck estate marske by the sea, cleveland tog. With the bldgs erected thereon. Outstanding |
11 November 1981 | Delivered on: 12 November 1981 Persons entitled: Yorkshire Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in commercial street middlesbrough cleveland. Outstanding |
16 September 1994 | Delivered on: 6 October 1994 Persons entitled: National Westminster 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: L/H property k/a factory and site being unit 23/30A at the skelton industrial estate skelton in cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Persons entitled: National Westminster 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: F/H property k/a land on the west side of bolckow street north skelton saltburn by the sea langbaurgh on tees cleveland title no CE11798 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Persons entitled: National Westminster 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: L/H property k/a factory and site being unit DC23/30B at the skelton industrial estate skelton cleveland and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Persons entitled: National Westminster 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: L/H property k/a BT23/26 factory and land skelton industrial estate skelton in cleveland title no CE101859 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Persons entitled: National Westminster 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: L/H property k/a site BT23/15 skelton industrial estate langbaurgh on tees cleveland title no CE98702 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 September 1994 | Delivered on: 23 September 1994 Persons entitled: National Westminster 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: F/H property k/a land and buildings on the east side of westbury street thornaby stockton title no CE126741 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster 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: The f/h property being land and buildings on the north east side of commercial street middlesbrough cleveland t/no.ce 52281 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1993 | Delivered on: 2 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 January 1981 | Delivered on: 11 February 1981 Persons entitled: Yorkshire Bank Limited 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 premises:- 61 york road, coatham, redcar, cleveland. Title no:- ce 9000. Outstanding |
1 March 2024 | Registered office address changed from 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH United Kingdom to C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 1 March 2024 (1 page) |
---|---|
29 February 2024 | Registered office address changed from Queens Court Business Centre Newport Road Middlesbrough TS1 5EH England to 73 C/O Apc Accountancy 73 Gilkes Street Middlesbrough TS1 5EH on 29 February 2024 (1 page) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
11 August 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
22 February 2023 | Termination of appointment of Leslie Bell as a director on 22 February 2023 (1 page) |
7 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
28 February 2020 | Director's details changed for Mr Leslie Bell on 28 February 2020 (2 pages) |
28 February 2020 | Director's details changed for Mrs Elaine Bell on 28 February 2020 (2 pages) |
28 February 2020 | Change of details for Mrs Elaine Bell as a person with significant control on 28 February 2020 (2 pages) |
28 February 2020 | Secretary's details changed for Mrs Elaine Bell on 28 February 2020 (1 page) |
5 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
30 August 2019 | Change of details for Mrs Elaine Bell as a person with significant control on 11 February 2019 (2 pages) |
30 August 2019 | Cessation of Leslie Bell as a person with significant control on 11 February 2019 (1 page) |
28 August 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Registered office address changed from 4 Sandwood Park Guisborough Cleveland TS14 8EH to Queens Court Business Centre Newport Road Middlesbrough TS1 5EH on 11 June 2019 (1 page) |
19 March 2019 | Satisfaction of charge 8 in full (2 pages) |
19 March 2019 | Satisfaction of charge 16 in full (2 pages) |
19 March 2019 | Satisfaction of charge 15 in full (2 pages) |
19 March 2019 | Satisfaction of charge 6 in full (2 pages) |
19 March 2019 | Satisfaction of charge 11 in full (2 pages) |
19 March 2019 | Satisfaction of charge 7 in full (2 pages) |
19 March 2019 | Satisfaction of charge 14 in full (2 pages) |
19 March 2019 | Satisfaction of charge 9 in full (2 pages) |
19 March 2019 | Satisfaction of charge 12 in full (2 pages) |
19 March 2019 | Satisfaction of charge 1 in full (1 page) |
19 March 2019 | Satisfaction of charge 10 in full (1 page) |
19 March 2019 | Satisfaction of charge 4 in full (2 pages) |
19 March 2019 | Satisfaction of charge 3 in full (1 page) |
19 March 2019 | Satisfaction of charge 2 in full (1 page) |
19 March 2019 | Satisfaction of charge 13 in full (2 pages) |
19 March 2019 | Satisfaction of charge 5 in full (2 pages) |
19 March 2019 | Satisfaction of charge 17 in full (2 pages) |
20 September 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
19 December 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 September 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 October 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
15 October 2010 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Elaine Bell on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Elaine Bell on 24 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
11 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
27 November 2008 | Director appointed elaine bell (2 pages) |
27 November 2008 | Director appointed elaine bell (2 pages) |
14 October 2008 | Appointment terminated secretary peter bell (1 page) |
14 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
14 October 2008 | Appointment terminated secretary peter bell (1 page) |
14 October 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
26 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 35 monkton rise prince regents court guisborough TS14 6GF (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 35 monkton rise prince regents court guisborough TS14 6GF (1 page) |
8 November 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
8 November 2007 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
14 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
5 September 2006 | Return made up to 24/08/06; full list of members (7 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
27 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
12 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
28 July 2004 | Return made up to 31/07/04; full list of members
|
28 July 2004 | Return made up to 31/07/04; full list of members
|
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: wandhills avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: wandhills avenue skelton industrial estate skelton saltburn cleveland TS12 2LQ (1 page) |
4 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
8 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
31 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
16 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
9 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
9 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
14 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
16 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
22 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
10 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
19 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |
2 July 1993 | Particulars of mortgage/charge (3 pages) |