Northalerton
North Yorkshire
DL6 3LX
Secretary Name | Elizabeth Ann Marwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arncliffe House Ingleby Arncliffe Northallerton North Yorkshire DL6 3LX |
Website | interflon.net |
---|
Registered Address | Crofton House Crofton Road Portrack Stockton On Tees TS18 2QZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
1 at £1 | Elizabeth Ann Marwood 50.00% Ordinary |
---|---|
1 at £1 | Stephen James Marwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,240 |
Cash | £12,523 |
Current Liabilities | £52,741 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
11 April 2016 | Delivered on: 29 September 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H property at 3 protear grove portrack stockton-on-tees,f/h property at crofton house crofton road portrack stockton-on-tees. Outstanding |
---|---|
11 November 2016 | Delivered on: 1 December 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold crofton house crofton road portrack stockton on tees. Freehold 3 protear grove stockton on tees. Outstanding |
11 April 2016 | Delivered on: 29 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Crofton house, crofton road, stockton on tees TS18 2QZ. Outstanding |
11 April 2016 | Delivered on: 27 April 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 3 protear grove, portrack, stockton on tees TS20 1JR. Outstanding |
22 October 2015 | Delivered on: 12 November 2015 Persons entitled: Masthaven Finance Limited Classification: A registered charge Particulars: F/H 3 protear grove stockton-on-tees t/no TES22747. Outstanding |
30 November 2000 | Delivered on: 8 December 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 crofton house crofton road off portrack lane stockton on tees t/no: CE116387. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 October 1995 | Delivered on: 12 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 4 alvis court, alvis close, cowpen lane industrial estate, billingham, cleveland t/nos. CE104896 and CE102243 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 October 2021 | Delivered on: 1 November 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Crofton house, crofton road, stockton on tees TS18 2QZ. Outstanding |
12 May 1995 | Delivered on: 24 May 1995 Satisfied on: 16 October 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 April 1984 | Delivered on: 1 May 1984 Satisfied on: 12 March 1994 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: (Including trade fixtures). 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 |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 March 2023 (7 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
1 November 2021 | Registration of charge 017885200010, created on 29 October 2021 (8 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
11 October 2021 | Satisfaction of charge 017885200009 in full (1 page) |
11 October 2021 | Satisfaction of charge 017885200006 in full (1 page) |
23 September 2021 | Satisfaction of charge 017885200007 in full (1 page) |
17 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
30 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
15 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
31 July 2018 | Satisfaction of charge 017885200008 in full (1 page) |
12 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 September 2017 | Registration of a charge with Charles court order to extend. Charge code 017885200009, created on 11 April 2016 (31 pages) |
29 September 2017 | Registration of a charge with Charles court order to extend. Charge code 017885200009, created on 11 April 2016 (31 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Registration of charge 017885200008, created on 11 November 2016 (30 pages) |
1 December 2016 | Registration of charge 017885200008, created on 11 November 2016 (30 pages) |
13 May 2016 | Satisfaction of charge 017885200005 in full (1 page) |
13 May 2016 | Satisfaction of charge 017885200005 in full (1 page) |
29 April 2016 | Registration of charge 017885200007, created on 11 April 2016 (24 pages) |
29 April 2016 | Registration of charge 017885200007, created on 11 April 2016 (24 pages) |
27 April 2016 | Registration of charge 017885200006, created on 11 April 2016 (24 pages) |
27 April 2016 | Registration of charge 017885200006, created on 11 April 2016 (24 pages) |
15 April 2016 | Satisfaction of charge 4 in full (2 pages) |
15 April 2016 | Satisfaction of charge 4 in full (2 pages) |
15 March 2016 | Satisfaction of charge 3 in full (4 pages) |
15 March 2016 | Satisfaction of charge 3 in full (4 pages) |
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
16 February 2016 | Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages) |
16 February 2016 | Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page) |
16 February 2016 | Secretary's details changed for Elizabeth Ann Marwood on 15 November 2015 (1 page) |
16 February 2016 | Director's details changed for Mr Stephen James Marwood on 15 November 2015 (2 pages) |
12 November 2015 | Registration of charge 017885200005, created on 22 October 2015 (22 pages) |
12 November 2015 | Registration of charge 017885200005, created on 22 October 2015 (22 pages) |
16 October 2015 | Satisfaction of charge 2 in full (4 pages) |
16 October 2015 | Satisfaction of charge 2 in full (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: crofton house crofton road portrack stockton on tees TS18 2QZ (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: crofton house crofton road portrack stockton on tees TS18 2QZ (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members
|
14 January 1997 | Return made up to 31/12/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
2 February 1984 | Certificate of incorporation (1 page) |
2 February 1984 | Certificate of incorporation (1 page) |