Hartlepool
TS26 9AP
Director Name | Mr Thomas Douglas Wilson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77 Elwick Court Osborne Road Hartlepool Cleveland TS26 9LH |
Secretary Name | Mr Paul Percival Turnbull |
---|---|
Status | Current |
Appointed | 30 May 2013(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 89 Elwick Court 89 Elwick Court Osborne Road Hartlepool Cleveland TS26 9LH |
Director Name | Mr Trevor Clark |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Pipefitter |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
Director Name | Paul Percival Turnbull |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 September 2001) |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | 89 Elwick Court Osborne Road Hartlepool TS26 9LH |
Director Name | Mr David White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 September 2001) |
Role | Senior Engineering Technician |
Correspondence Address | 81 Elwick Court Hartlepool Cleveland TS26 9LH |
Director Name | Mr Thomas Douglas Wilson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 September 2001) |
Role | Fork Lift Engineer |
Country of Residence | England |
Correspondence Address | 77 Elwick Court Hartlepool Cleveland TS26 9LH |
Secretary Name | Mrs Margaret Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 October 1992) |
Role | Company Director |
Correspondence Address | 91 Elwick Court Hartlepool Cleveland TS26 9LH |
Secretary Name | Anita Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2001) |
Role | Clerk/Typist |
Correspondence Address | 77 Elwick Court Hartlepool Cleveland TS26 9LH |
Director Name | Brian Bell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2004) |
Role | Retired Marine Engineer |
Correspondence Address | 95 Elwick Court Osborne Road Hartlepool TS26 9LH |
Director Name | Miss Beverley Stewart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 May 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 99 Elwick Court Osborne Road Hartlepool TS26 9LH |
Secretary Name | Miss Beverley Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 May 2013) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 99 Elwick Court Osborne Road Hartlepool TS26 9LH |
Director Name | Mr Alan Bateman |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(19 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 21 York Place Harrogate HG1 1HL |
Director Name | Mr David White |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(24 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 April 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 124 Westbrooke Avenue Hartlepool Cleveland TS25 5HZ |
Telephone | 01429 866771 |
---|---|
Telephone region | Hartlepool |
Registered Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan Bateman 8.33% Ordinary |
---|---|
1 at £1 | Albert Griffiths 8.33% Ordinary |
1 at £1 | Anne Vitbeyerse 8.33% Ordinary |
1 at £1 | Beverley Stewart 8.33% Ordinary |
1 at £1 | Corinne Darby 8.33% Ordinary |
1 at £1 | Irene Snell 8.33% Ordinary |
1 at £1 | Margaret Owen 8.33% Ordinary |
1 at £1 | Mr David White 8.33% Ordinary |
1 at £1 | Mr Thomas Douglas Wilson 8.33% Ordinary |
1 at £1 | Paul Percival Turnbull 8.33% Ordinary |
1 at £1 | Reeve Darby 8.33% Ordinary |
1 at £1 | Richard James Osbourne & Andrew Kenneth Bason 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,944 |
Net Worth | £5,926 |
Cash | £4,247 |
Current Liabilities | £1,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Termination of appointment of Paul Percival Turnbull as a secretary on 8 June 2023 (1 page) |
17 July 2023 | Appointment of Miss Anita Wilson as a secretary on 8 June 2023 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
12 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
29 October 2018 | Appointment of Mr Trevor Clark as a director on 30 July 2018 (2 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
23 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Termination of appointment of David White as a director on 27 April 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Termination of appointment of David White as a director on 27 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 July 2013 | Appointment of Mr Thomas Douglas Wilson as a director (2 pages) |
2 July 2013 | Appointment of Mr Paul Percival Turnbull as a secretary (2 pages) |
2 July 2013 | Appointment of Mr Paul Percival Turnbull as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Beverley Stewart as a director (1 page) |
2 July 2013 | Termination of appointment of Beverley Stewart as a director (1 page) |
2 July 2013 | Appointment of Mr Thomas Douglas Wilson as a director (2 pages) |
2 July 2013 | Termination of appointment of Alan Bateman as a director (1 page) |
2 July 2013 | Termination of appointment of Beverley Stewart as a secretary (1 page) |
2 July 2013 | Termination of appointment of Alan Bateman as a director (1 page) |
2 July 2013 | Termination of appointment of Beverley Stewart as a secretary (1 page) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
21 March 2011 | Director's details changed for Alan Bateman on 31 January 2010 (2 pages) |
21 March 2011 | Annual return made up to 13 February 2010 with a full list of shareholders (8 pages) |
21 March 2011 | Director's details changed for David White on 31 January 2010 (2 pages) |
21 March 2011 | Director's details changed for Beverley Stewart on 31 January 2010 (2 pages) |
21 March 2011 | Director's details changed for David White on 31 January 2010 (2 pages) |
21 March 2011 | Director's details changed for Beverley Stewart on 31 January 2010 (2 pages) |
21 March 2011 | Director's details changed for Alan Bateman on 31 January 2010 (2 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 February 2010 | Appointment of Paul Percival Turnbull as a director (3 pages) |
19 February 2010 | Appointment of Paul Percival Turnbull as a director (3 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 May 2009 | Return made up to 28/02/09; no change of members (5 pages) |
9 May 2009 | Return made up to 28/02/09; no change of members (5 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
20 March 2008 | Return made up to 13/02/08; change of members
|
20 March 2008 | Return made up to 13/02/08; change of members
|
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (11 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
25 February 2005 | Return made up to 13/02/05; full list of members (10 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
8 February 2004 | Return made up to 13/02/04; full list of members (10 pages) |
7 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
24 February 2003 | Return made up to 13/02/03; full list of members (10 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
25 March 2002 | Return made up to 13/02/01; no change of members (7 pages) |
25 March 2002 | Return made up to 13/02/01; no change of members (7 pages) |
15 March 2002 | New director appointed (1 page) |
15 March 2002 | Return made up to 13/02/02; full list of members (11 pages) |
15 March 2002 | Return made up to 13/02/02; full list of members (11 pages) |
15 March 2002 | New director appointed (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | New director appointed (2 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Secretary resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 December 2000 | Full accounts made up to 31 December 1999 (9 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (10 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
19 April 1999 | Return made up to 13/02/99; full list of members (5 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 June 1996 | Return made up to 13/02/96; full list of members (6 pages) |
23 June 1996 | Return made up to 13/02/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
23 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Return made up to 13/02/95; no change of members (4 pages) |
2 November 1995 | Return made up to 13/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 February 1982 | Certificate of incorporation (1 page) |
18 February 1982 | Certificate of incorporation (1 page) |