Eaglescliffe
Stockton On Tees
Cleveland
TS16 9AS
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(10 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Director Name | Mr Martin Trevor Corney |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(11 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Elstob Hall Elstob Great Stainton TS21 1NH |
Director Name | Maureen Marie Waller |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Telephone | 07 979804488 |
---|---|
Telephone region | Mobile |
Registered Address | Southlands The Avenue Eaglescliffe Stockton On Tees TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,114,066 |
Cash | £430 |
Current Liabilities | £913,989 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
9 August 1995 | Delivered on: 10 August 1995 Satisfied on: 1 May 1996 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: Stockley farm,stockley lane,crook. Fully Satisfied |
---|---|
22 December 1993 | Delivered on: 7 November 1994 Satisfied on: 2 October 2013 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: £420,000 due or to become due from the company to the chargee. Particulars: 1A, 3 & 5 crown street darlington county of durham. Fully Satisfied |
21 October 1993 | Delivered on: 8 November 1993 Satisfied on: 2 October 2013 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: Coatham house farm, coatham mundeville, darlington, co durham. Fully Satisfied |
18 May 1993 | Delivered on: 28 May 1993 Satisfied on: 2 October 2013 Persons entitled: Darlington Building Society Classification: Mortgage Secured details: £123,000 due from the company to the chargee. Particulars: Deltic house, 11-13 zetland road, middlesbrough, cleveland. Fully Satisfied |
4 November 1992 | Delivered on: 20 November 1992 Satisfied on: 20 February 1996 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: Fox house and land adjoining grange farm,hartforth,north yorkshire. Fully Satisfied |
17 January 1992 | Delivered on: 29 January 1992 Satisfied on: 2 October 2013 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: 1A,3 and 5 crown st,darlington,county durham,t/no.du 102758. Fully Satisfied |
5 December 1991 | Delivered on: 17 December 1991 Satisfied on: 2 October 2013 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: 1A,3 and 5 crown street,darlington,durham,t/no. Du 102758. Fully Satisfied |
21 September 1988 | Delivered on: 10 October 1988 Satisfied on: 22 June 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: Albany filed knayton thirsk, n yorks. Fully Satisfied |
18 July 2000 | Delivered on: 1 August 2000 Satisfied on: 2 October 2013 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: Land forming part of skerningham manor farm, darlington, durham. Fully Satisfied |
28 April 1997 | Delivered on: 6 May 1997 Satisfied on: 2 October 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 April 1997 | Delivered on: 11 April 1997 Satisfied on: 2 October 2013 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: Land and buildings at west duddo farm,stannington,morpeth,northumberland t/no.ND100075. Fully Satisfied |
22 September 1988 | Delivered on: 10 October 1988 Satisfied on: 2 October 2013 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: 3 , 5 & 7 coniscliffe road darlington, co-durham. Fully Satisfied |
13 December 2019 | Delivered on: 17 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1A, 3 and 5 crown street darlington t/no DU102758. Outstanding |
2 August 2015 | Delivered on: 15 August 2015 Persons entitled: Barnett Waddingham Trustees Limited Martin Trevor Corney Ian Jacob Waller Classification: A registered charge Particulars: Land at skerningham manor farm darlington co durham part of t/no DU237131. Outstanding |
30 April 2003 | Delivered on: 3 May 2003 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/H property k/a brakes farm sedgefield containing 217.42 acres or thereabouts and land at the carrs bishop middleham. Outstanding |
6 September 2002 | Delivered on: 14 September 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deltic house,11-13 zetland road,middlesbrough with all buildings,erections,structures,fixtures,fittings,fixed plant and machiner thereon; the benefit of all leases,tenancies,agreements for lease,rights,covenants,undertakings,warranties etc; all rents and licence fees and all rights,title and interest in and to the proceeds of all insurances; floating charge over all property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 September 2002 | Delivered on: 14 September 2002 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as deltic house,11-13 zetland road,middlesbrough. 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 |
1 July 1997 | Delivered on: 12 July 1997 Persons entitled: Tees & Hartlepool Port Authority Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a transfer dated 1ST july 1997. Particulars: Freehold land and buildings at cleveland farm and home farm, guisborough, cleveland title numbers CE96328 and CE96329 (excluding the area shown hatched blue upon the plan attached to the legal mortgage). Outstanding |
27 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
10 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
27 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
4 February 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 December 2019 | Registration of charge 016023930018, created on 13 December 2019 (18 pages) |
30 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Notification of Martin Trevor Corney as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Notification of Martin Trevor Corney as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 August 2015 | Registration of charge 016023930017, created on 2 August 2015
|
15 August 2015 | Registration of charge 016023930017, created on 2 August 2015
|
15 August 2015 | Registration of charge 016023930017, created on 2 August 2015
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 October 2013 | Satisfaction of charge 6 in full (1 page) |
2 October 2013 | Satisfaction of charge 13 in full (1 page) |
2 October 2013 | Satisfaction of charge 3 in full (1 page) |
2 October 2013 | Satisfaction of charge 8 in full (1 page) |
2 October 2013 | Satisfaction of charge 7 in full (1 page) |
2 October 2013 | Satisfaction of charge 3 in full (1 page) |
2 October 2013 | Satisfaction of charge 7 in full (1 page) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
2 October 2013 | Satisfaction of charge 4 in full (1 page) |
2 October 2013 | Satisfaction of charge 10 in full (1 page) |
2 October 2013 | Satisfaction of charge 4 in full (1 page) |
2 October 2013 | Satisfaction of charge 11 in full (1 page) |
2 October 2013 | Satisfaction of charge 8 in full (1 page) |
2 October 2013 | Satisfaction of charge 11 in full (1 page) |
2 October 2013 | Satisfaction of charge 10 in full (1 page) |
2 October 2013 | Satisfaction of charge 13 in full (1 page) |
2 October 2013 | Satisfaction of charge 6 in full (1 page) |
2 October 2013 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 10 (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 4 (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 4 (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 10 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 8 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 11 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 8 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 11 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 1 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 13 (1 page) |
1 October 2013 | All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages) |
1 October 2013 | All of the property or undertaking has been released from charge 3 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 13 (1 page) |
1 October 2013 | All of the property or undertaking has been released from charge 16 (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Maureen Waller as a director (1 page) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
18 August 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Particulars of contract relating to shares (2 pages) |
28 October 2008 | Nc inc already adjusted 16/10/08 (2 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Capitals not rolled up (2 pages) |
28 October 2008 | Particulars of contract relating to shares (2 pages) |
28 October 2008 | Nc inc already adjusted 16/10/08 (2 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
27 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
27 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 29/12/04; full list of members
|
1 February 2005 | Return made up to 29/12/04; full list of members
|
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
14 September 2002 | Particulars of mortgage/charge (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members
|
21 January 2000 | Return made up to 29/12/99; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
13 September 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
6 May 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Return made up to 29/12/95; full list of members
|
9 January 1996 | Return made up to 29/12/95; full list of members
|
29 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Auditor's resignation (2 pages) |
23 April 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 December 1987 | Company name changed dollery waller LIMITED\certificate issued on 02/12/87 (2 pages) |
1 December 1987 | Company name changed dollery waller LIMITED\certificate issued on 02/12/87 (2 pages) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
15 March 1982 | Company name changed\certificate issued on 15/03/82 (2 pages) |
7 December 1981 | Certificate of incorporation (1 page) |
7 December 1981 | Certificate of incorporation (1 page) |