Company NameArkgrove Limited
DirectorsDavid Ian Harriman and Richard Thomas Harriman
Company StatusActive
Company Number01612422
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed03 April 1997(15 years, 1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed12 March 2002(20 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Richard Thomas Harriman
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(33 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMrs Christine Jeanette Harriman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMrs Christine Jeanette Harriman
NationalityBritish
StatusResigned
Appointed24 October 1991(9 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed01 April 1992(10 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 April 1997)
RoleCompany Accountant
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(19 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET

Contact

Websitemandale.com

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Shareholders

24 at £1Harriet Frederica Harriman
22.43%
Ordinary
24 at £1Helen Catherine Harriman
22.43%
Ordinary
24 at £1Richard Thomas Harriman
22.43%
Ordinary
23 at £1Robert Miles Harriman
21.50%
Ordinary
12 at £1David Ian Harriman
11.21%
Ordinary

Financials

Year2014
Turnover£6,450,717
Gross Profit£3,254,409
Net Worth-£3,241,362
Cash£1,285,754
Current Liabilities£7,871,035

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Charges

29 June 1995Delivered on: 3 July 1995
Satisfied on: 20 November 1998
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1993Delivered on: 30 December 1993
Satisfied on: 28 July 1994
Persons entitled: Yorkshire 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: 139 high street northallerton north yorkshire including all fixtures and fittingsd (other than trade fixtures and fittings) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1993Delivered on: 24 November 1993
Satisfied on: 28 July 1994
Persons entitled: Yorkshire 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: 37 dovecot street stockton on tees cleveland. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
3 August 1992Delivered on: 14 August 1992
Satisfied on: 14 November 2000
Persons entitled: David Ian Harriman

Classification: Legal mortgage
Secured details: £350,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Gladstone industrial estate, portrack lane, stockton, cleveland t/no. CE99547. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1992Delivered on: 26 March 1992
Satisfied on: 2 February 1993
Persons entitled: Yorkshire 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: 139,High street,northallerton,,north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1990Delivered on: 4 July 1990
Satisfied on: 5 July 1994
Persons entitled: Yorkshire 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 the rear of prince regent street, stockton on tees cleveland being part of premises known as 15 ramsgate, 20-22 24 (even) west row and 24 prince regent street t/n ce 104560 together with fixtures and fittings plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1989Delivered on: 3 July 1989
Satisfied on: 5 July 1994
Persons entitled: Yorkshire 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 premises being the former maddox building prince regent street stockton on tees cleveland t/n ce 101384 all fixtures & fittigns (other than trade fixtures & fittings) plant and machinery. Floating charge over all movable fixtures & fittings plant machinery and equipment materials and articles.
Fully Satisfied
7 July 1988Delivered on: 8 July 1988
Satisfied on: 28 July 1994
Persons entitled: Yorkshire 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 land and buildings on the east side of ross road, stockton-on-tees county of cleveland all fixtures and fittings (other than trade fixtures and fittings) plant and machinery fixtures & fittings t/n ce 80914. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 2001Delivered on: 20 April 2001
Satisfied on: 21 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 1995Delivered on: 28 July 1995
Satisfied on: 14 November 2000
Persons entitled: Yorkshire 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 abbots road hill gate gateshead & land and buildings at bank road gateshead. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
28 June 1984Delivered on: 29 June 1984
Satisfied on: 24 November 1993
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 37 dovecot street, stockton-on-tees. Cleveland t/n ce 69327.. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 2022Delivered on: 8 November 2022
Persons entitled:
Acomb Trustees Limited (Crn: 04092250)
Melanie Kay Harriman
Richard Thomas Harriman
David Ian Harriman

Classification: A registered charge
Particulars: The property known as 136 high street, northallerton (the rooms located over the passageway) (title no: NYK214351), the property known as 136, 137 and 138 high street, northallerton (title no: NYK205350) and the property known as 139 high street, northallerton (title no: NYK102106).
Outstanding
14 April 2020Delivered on: 17 April 2020
Persons entitled:
Acomb Trustees Limited (Crn: 04092250)
Melanie Kay Harriman
Richard Thomas Harriman
David Ian Harriman
Melanie Kay Harriman
Richard Thomas Harriman
David Ian Harriman
Acomb Trustees Limited

Classification: A registered charge
Particulars: Land known as arkgrove industrial estate, ross road, stockton on tees registered at the land registry with title numbers CE80914, CE189803, CE85953 and CE90454.
Outstanding
9 February 2017Delivered on: 17 February 2017
Persons entitled: Melanie Kay Harriman, Richard Thomas Harriman and David Ian Harriman and Acomb Trustees Limited (Crn: 04092250) Each in Their Capacity as Trustees of Arkgrove Limited 2005.

Classification: A registered charge
Particulars: By way of a legal mortgage over the freehold land and buildings known as unit 24 arkgrove industrial estate, ross road, stockton on tees being part of the land registered at the land registry under title number CE80914 and being shown edged red on the plan enclosed in the legal mortgage together with such estate, right and interest (if any) as the company has in the land which is shown coloured blue in the plan enclosed in the legal mortgage.
Outstanding
9 February 2017Delivered on: 17 February 2017
Persons entitled: Melanie Kay Harriman, Richard Thomas Harriman and David Ian Harriman and Acomb Trustees Limited (Crn: 04092250) Each in Their Capacity as Trustees of Arkgrove Limited 2005.

Classification: A registered charge
Particulars: By way of a legal mortgage over the freehold land and buildings at sedgefield way, portrack interchage business park, stockton on tees, being part of the land registered at the land registry under title number CE208454, and being the land and buildings shown edged red on the plan enclosed in the legal mortgage.
Outstanding
9 February 2017Delivered on: 17 February 2017
Persons entitled: Melanie Kay Harriman, Richard Thomas Harriman and David Ian Harriman and Acomb Trustees Limited (Crn: 04092250) Each in Their Capacity as Trustees of Arkgrove Limited 2005.

Classification: A registered charge
Particulars: By way of a legal mortgage over the freehold land and buildings to the north west of portrack lane, stockton on tees, being the whole of the land registered at the land registry under title number CE157356 (which for the avoidance of doubt does not include the land shown edged red in the plan enclosed in the legal mortgage labelled "2016 transfer plan" being the land which was the subject of a transfer date 1 february 2016 and made between (1) arkgrove limited and (2) slim and save limited) together with all such estate right and interest (if any) as the company has in the land which is shown coloured blue on the plan (labelled "blue land plan") enclosed in the legal mortgage.
Outstanding

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
8 September 2023Registration of charge 016124220017, created on 5 September 2023 (10 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (42 pages)
10 February 2023Director's details changed for Mr Richard Thomas Harriman on 3 February 2023 (2 pages)
12 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
12 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
8 November 2022Registration of charge 016124220016, created on 21 October 2022 (44 pages)
2 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
25 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
22 September 2021Group of companies' accounts made up to 31 March 2021 (36 pages)
30 April 2021Group of companies' accounts made up to 31 March 2020 (35 pages)
17 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 April 2020Registration of charge 016124220015, created on 14 April 2020 (41 pages)
30 January 2020Group of companies' accounts made up to 31 March 2019 (35 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (36 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
17 April 2018Secretary's details changed for Mrs Paula Davidson on 4 April 2018 (1 page)
31 January 2018Director's details changed for Mr Richard Thomas Harriman on 30 January 2018 (2 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
1 November 2017Group of companies' accounts made up to 31 March 2017 (37 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
15 March 2017Group of companies' accounts made up to 31 March 2016 (45 pages)
15 March 2017Group of companies' accounts made up to 31 March 2016 (45 pages)
17 February 2017Registration of charge 016124220012, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
17 February 2017Registration of charge 016124220014, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
17 February 2017Registration of charge 016124220014, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
17 February 2017Registration of charge 016124220012, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
17 February 2017Registration of charge 016124220013, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
17 February 2017Registration of charge 016124220013, created on 9 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
28 November 2015Group of companies' accounts made up to 31 March 2015 (45 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 107
(7 pages)
11 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 107
(7 pages)
18 March 2015Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Richard Thomas Harriman as a director on 18 March 2015 (2 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders (6 pages)
20 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2014Annual return made up to 24 October 2014 with a full list of shareholders (6 pages)
20 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 107
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 107
(4 pages)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 12 February 2014 (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (35 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Register(s) moved to registered office address (1 page)
6 November 2013Register(s) moved to registered office address (1 page)
5 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
1 May 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
21 October 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
12 July 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
12 July 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2009Director's details changed for Mr David Ian Harriman on 20 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr David Ian Harriman on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
4 February 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
1 December 2008Return made up to 24/10/08; full list of members (5 pages)
1 December 2008Return made up to 24/10/08; full list of members (5 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
16 July 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
16 July 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
7 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
7 December 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
10 November 2006Return made up to 24/10/06; full list of members (3 pages)
10 November 2006Return made up to 24/10/06; full list of members (3 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
11 November 2005Return made up to 24/10/05; full list of members (8 pages)
2 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
2 August 2005Accounts for a medium company made up to 31 March 2005 (19 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
8 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
23 September 2004Accounts for a medium company made up to 31 March 2004 (19 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
16 November 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
16 November 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Secretary's particulars changed (1 page)
16 May 2001Secretary's particulars changed (1 page)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
5 February 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
21 November 2000Return made up to 24/10/00; full list of members (7 pages)
21 November 2000Return made up to 24/10/00; full list of members (7 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 November 1999Return made up to 24/10/99; full list of members (5 pages)
2 November 1999Return made up to 24/10/99; full list of members (5 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
20 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
5 May 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
18 March 1994Registered office changed on 18/03/94 from: P.O.box 29 stockton-on-tees cleveland TS18 3YP (1 page)
18 March 1994Registered office changed on 18/03/94 from: P.O.box 29 stockton-on-tees cleveland TS18 3YP (1 page)
19 December 1990Registered office changed on 19/12/90 from: c/o pool & snooker centre LTD bowesfeild lane stockton-on-tees cleveland (1 page)
19 December 1990Registered office changed on 19/12/90 from: c/o pool & snooker centre LTD bowesfeild lane stockton-on-tees cleveland (1 page)
18 June 1987Registered office changed on 18/06/87 from: 122 durham road stockton-on-tees cleveland (1 page)
18 June 1987Registered office changed on 18/06/87 from: 122 durham road stockton-on-tees cleveland (1 page)
27 May 1986Return made up to 28/09/85; full list of members (4 pages)
27 May 1986Return made up to 28/09/85; full list of members (4 pages)
11 August 1983Annual return made up to 31/12/82 (4 pages)
11 August 1983Annual return made up to 31/12/82 (4 pages)
26 June 1982Allotment of shares (2 pages)
26 June 1982Allotment of shares (2 pages)
22 June 1982Memorandum of association (7 pages)
22 June 1982Memorandum of association (7 pages)
9 February 1982Incorporation (18 pages)
9 February 1982Incorporation (18 pages)