Hartlepool
TS25 2BQ
Secretary Name | Mrs Susan Gail George |
---|---|
Status | Current |
Appointed | 29 May 2015(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ |
Director Name | Alvan Nixon |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 10 November 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Green Willows Brasscastle Lane Marton Middlesbrough Cleveland TS8 9EE |
Director Name | Heather Cassidy |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 May 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Willows Brass Castle Lane Marton In Cleveland Middlesbrough Cleveland TS8 9EE |
Secretary Name | Heather Cassidy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Willows Brass Castle Lane Marton In Cleveland Middlesbrough Cleveland TS8 9EE |
Website | northdaleeng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 276891 |
Telephone region | Hartlepool |
Registered Address | Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2012 |
---|---|
Net Worth | £604,884 |
Cash | £227,846 |
Current Liabilities | £297,970 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
11 December 1987 | Delivered on: 23 December 1987 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: F/Hold 17 brenda road, hartlepool cleveland title no. Ce 40329. Outstanding |
---|---|
26 November 1981 | Delivered on: 3 December 1981 Persons entitled: Barclays Bank Limited 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 charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant and machinery. Outstanding |
31 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 August 2020 | Register inspection address has been changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
12 May 2020 | Registered office address changed from 43 the Crescent Nunthorpe Middlesbrough TS7 0JW England to Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ on 12 May 2020 (1 page) |
30 March 2020 | Registered office address changed from Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ England to 43 the Crescent Nunthorpe Middlesbrough TS7 0JW on 30 March 2020 (1 page) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mrs Susan Gail George on 10 May 2019 (2 pages) |
21 May 2019 | Secretary's details changed for Mrs Susan Gail George on 10 May 2019 (1 page) |
21 May 2019 | Change of details for Mrs Susan Gail George as a person with significant control on 10 May 2019 (2 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
1 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 August 2017 | Cessation of Noel Coward as a person with significant control on 27 July 2017 (1 page) |
14 August 2017 | Cessation of Brian Hanrahan as a person with significant control on 27 July 2017 (1 page) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
14 August 2017 | Cessation of Brian Hanrahan as a person with significant control on 27 July 2017 (1 page) |
14 August 2017 | Change of details for Mrs Susan Gail George as a person with significant control on 27 July 2017 (2 pages) |
14 August 2017 | Change of details for Mrs Susan Gail George as a person with significant control on 27 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
14 August 2017 | Cessation of Noel Coward as a person with significant control on 27 July 2017 (1 page) |
12 September 2016 | Registered office address changed from PO Box 5 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BQ to Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from PO Box 5 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BQ to Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ on 12 September 2016 (1 page) |
9 September 2016 | Register inspection address has been changed to 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
9 September 2016 | Register inspection address has been changed to 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page) |
9 September 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
12 July 2016 | Satisfaction of charge 2 in full (4 pages) |
12 July 2016 | Satisfaction of charge 2 in full (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 June 2015 | Termination of appointment of Heather Cassidy as a director on 29 May 2015 (1 page) |
24 June 2015 | Termination of appointment of Heather Cassidy as a secretary on 29 May 2015 (1 page) |
24 June 2015 | Appointment of Mrs Susan Gail George as a secretary on 29 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Heather Cassidy as a director on 29 May 2015 (1 page) |
24 June 2015 | Appointment of Mrs Susan Gail George as a secretary on 29 May 2015 (2 pages) |
24 June 2015 | Termination of appointment of Heather Cassidy as a secretary on 29 May 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 November 2014 | Appointment of Mrs Susan Gail George as a director on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mrs Susan Gail George as a director on 17 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Alvan Nixon as a director on 10 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Alvan Nixon as a director on 10 November 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Heather Cassidy on 30 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Alvan Nixon on 30 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Alvan Nixon on 30 July 2010 (2 pages) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Register inspection address has been changed (1 page) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Heather Cassidy on 30 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
8 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
9 November 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 November 2005 | Return made up to 30/07/05; full list of members (3 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 October 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
24 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
24 September 2003 | Return made up to 30/07/03; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
26 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
26 September 2002 | Return made up to 30/07/02; full list of members (8 pages) |
20 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
11 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
20 September 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
2 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
21 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
21 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
2 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
2 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 December 1996 | Return made up to 30/07/96; full list of members (6 pages) |
6 December 1996 | Return made up to 30/07/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
22 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
22 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
6 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
6 September 1995 | Return made up to 30/07/95; no change of members (4 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Particulars of mortgage/charge (3 pages) |
5 August 1981 | Particulars of mortgage/charge (3 pages) |
5 August 1981 | Particulars of mortgage/charge (3 pages) |
11 March 1981 | Certificate of incorporation (1 page) |
11 March 1981 | Certificate of incorporation (1 page) |