Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Terence James Hazell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 July 2008) |
Role | Engineer |
Correspondence Address | Deer Park House Great Thirkleby Thirsk North Yorkshire YO7 2AS |
Director Name | Brian Michael Taylor |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 28 Mallowdale Nunthorpe Middlesbrough Cleveland TS7 0QJ |
Secretary Name | Brian Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 28 Mallowdale Nunthorpe Middlesbrough Cleveland TS7 0QJ |
Secretary Name | Peter George Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(18 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 31 March 2002) |
Role | Secretary |
Correspondence Address | 50 Woodville Road South Woodford London E18 1JU |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Director Name | Robert Davison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Indust Estate Stockton On Tees TS18 3TS |
Director Name | Graham Mitchell Bell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Indust Estate Stockton On Tees TS18 3TS |
Secretary Name | Graham Mitchell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Indust Estate Stockton On Tees TS18 3TS |
Website | www.wolviston.com/group-members/manning-limited/ |
---|---|
Telephone | 01642 607375 |
Telephone region | Middlesbrough |
Registered Address | Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2 at £0.5 | Wolviston Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £802,523 |
Cash | £43,208 |
Current Liabilities | £800,943 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 September 2010 | Delivered on: 3 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2008 | Delivered on: 24 September 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
22 September 2008 | Delivered on: 24 September 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
30 November 1988 | Delivered on: 7 December 1988 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
1 December 2016 | Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (2 pages) |
1 December 2016 | Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (2 pages) |
30 November 2016 | Director's details changed for Samantha Micklewright on 16 November 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
21 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 May 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 February 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
12 February 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page) |
11 October 2011 | Secretary's details changed for Graham Mitchell Bell on 4 October 2011 (1 page) |
11 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2010 | Termination of appointment of Robert Davison as a director (2 pages) |
15 February 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Samantha Micklewright on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Robert Davison on 16 November 2009 (2 pages) |
16 November 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Graham Mitchell Bell on 16 November 2009 (2 pages) |
10 July 2009 | Auditor's resignation (1 page) |
29 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page) |
20 March 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
8 December 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 August 2008 | Appointment terminated secretary grace smith (1 page) |
20 August 2008 | Director appointed robert davison (2 pages) |
20 August 2008 | Appointment terminated director terence hazell (1 page) |
20 August 2008 | Director and secretary appointed graham mitchell bell (1 page) |
14 August 2008 | Director appointed samantha micklewright (2 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
7 August 2008 | Resolutions
|
3 April 2008 | Full accounts made up to 31 July 2007 (14 pages) |
17 January 2008 | Return made up to 04/10/07; full list of members (5 pages) |
27 November 2007 | Director's particulars changed (1 page) |
2 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
27 October 2006 | Return made up to 04/10/06; full list of members (5 pages) |
22 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (5 pages) |
20 January 2005 | Full accounts made up to 31 July 2004 (14 pages) |
14 October 2004 | Return made up to 04/10/04; full list of members (5 pages) |
4 March 2004 | Full accounts made up to 31 July 2003 (14 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (5 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
22 January 2003 | Location of register of members (1 page) |
22 January 2003 | Return made up to 04/10/02; full list of members (5 pages) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Secretary resigned (1 page) |
24 May 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
8 January 2002 | Return made up to 04/10/01; full list of members (5 pages) |
14 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
15 March 1999 | Full accounts made up to 31 July 1998 (14 pages) |
9 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
16 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (14 pages) |
21 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
6 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
23 April 1995 | Full accounts made up to 31 July 1994 (26 pages) |
2 September 1994 | Memorandum and Articles of Association (14 pages) |
1 November 1983 | Certificate of incorporation (1 page) |