Hartlepool
TS24 7DN
Director Name | Graham Madderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2016(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Graham Madderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 2 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT |
Secretary Name | Angela Madderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT |
Director Name | Mr John Reginald Madderson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 1995) |
Role | Retired |
Correspondence Address | 11 Beadlam Avenue Nunthorpe Middlesbrough Cleveland TS7 0DT |
Director Name | Angela Madderson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 12 months (resigned 21 August 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Angela Madderson 50.00% Ordinary |
---|---|
2 at £1 | Graham Madderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,226 |
Cash | £5,844 |
Current Liabilities | £27,603 |
Latest Accounts | 30 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 23 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 23 May |
Latest Return | 12 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (6 months from now) |
8 February 2021 | Micro company accounts made up to 30 May 2020 (8 pages) |
---|---|
6 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
19 July 2020 | Resolutions
|
30 January 2020 | Micro company accounts made up to 30 May 2019 (5 pages) |
17 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 30 May 2018 (4 pages) |
24 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 30 May 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 May 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
3 October 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
30 August 2016 | Appointment of Graham Madderson as a director on 21 August 2016 (2 pages) |
30 August 2016 | Appointment of Graham Madderson as a director on 21 August 2016 (2 pages) |
30 August 2016 | Termination of appointment of Angela Madderson as a director on 21 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Angela Madderson as a director on 21 August 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 May 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 May 2015 (7 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
2 March 2015 | Total exemption small company accounts made up to 30 May 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 May 2014 (7 pages) |
15 September 2014 | Director's details changed for Angela Madderson on 1 September 2014 (2 pages) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Angela Madderson on 1 September 2014 (2 pages) |
15 September 2014 | Secretary's details changed for Graham Madderson on 1 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Graham Madderson on 1 September 2014 (1 page) |
15 September 2014 | Secretary's details changed for Graham Madderson on 1 September 2014 (1 page) |
15 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Director's details changed for Angela Madderson on 1 September 2014 (2 pages) |
5 February 2014 | Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 11 Beadlam Avenue Nunthorpe Middlesbrough TS7 0DT United Kingdom on 5 February 2014 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 May 2013 (7 pages) |
27 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 January 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 May 2012 (7 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 May 2011 (7 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 May 2011 (7 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 May 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 May 2010 (7 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Director's details changed for Angela Madderson on 12 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Graham Madderson on 12 September 2010 (1 page) |
19 October 2010 | Secretary's details changed for Graham Madderson on 12 September 2010 (1 page) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN on 19 October 2010 (1 page) |
19 October 2010 | Director's details changed for Angela Madderson on 12 September 2010 (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 February 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 May 2009 (7 pages) |
29 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 May 2008 (8 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 May 2008 (8 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 May 2007 (7 pages) |
15 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 May 2006 (7 pages) |
23 November 2006 | Return made up to 12/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 12/09/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 May 2005 (7 pages) |
12 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
12 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
8 November 2004 | Total exemption full accounts made up to 30 May 2004 (10 pages) |
8 November 2004 | Total exemption full accounts made up to 30 May 2004 (10 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 30 May 2003 (11 pages) |
26 August 2003 | Total exemption full accounts made up to 30 May 2003 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 30 May 2002 (11 pages) |
18 March 2003 | Total exemption full accounts made up to 30 May 2002 (11 pages) |
2 October 2002 | Return made up to 11/09/02; full list of members (6 pages) |
2 October 2002 | Return made up to 11/09/02; full list of members (6 pages) |
27 January 2002 | Total exemption full accounts made up to 30 May 2001 (11 pages) |
27 January 2002 | Total exemption full accounts made up to 30 May 2001 (11 pages) |
1 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 11/09/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 30 May 2000 (13 pages) |
3 April 2001 | Full accounts made up to 30 May 2000 (13 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 30 May 1999 (12 pages) |
7 March 2000 | Full accounts made up to 30 May 1999 (12 pages) |
11 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 11/09/99; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 30 May 1998 (12 pages) |
16 November 1998 | Full accounts made up to 30 May 1998 (12 pages) |
9 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
9 November 1998 | Return made up to 11/09/98; no change of members (4 pages) |
6 January 1998 | Full accounts made up to 30 May 1997 (12 pages) |
6 January 1998 | Full accounts made up to 30 May 1997 (12 pages) |
17 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
23 May 1997 | Registered office changed on 23/05/97 from: suite 3,municipal buildings church square hartlepool cleveland TS24 7EQ (1 page) |
18 February 1997 | Full accounts made up to 30 May 1996 (12 pages) |
18 February 1997 | Full accounts made up to 30 May 1996 (12 pages) |
13 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
13 September 1996 | Return made up to 11/09/96; no change of members (4 pages) |
20 February 1996 | Full accounts made up to 30 May 1995 (10 pages) |
20 February 1996 | Full accounts made up to 30 May 1995 (10 pages) |
28 January 1996 | Secretary resigned (1 page) |
28 January 1996 | Secretary resigned (1 page) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | New secretary appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
6 September 1995 | Return made up to 11/09/95; no change of members (4 pages) |
3 April 1995 | Resolutions
|
3 April 1995 | Resolutions
|