Stockton-On-Tees
TS20 2PJ
Director Name | Mrs Karen Ann Hallam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 379 Norton Road Stockton-On-Tees TS20 2PJ |
Secretary Name | Mrs Karen Hallam |
---|---|
Status | Current |
Appointed | 01 January 2018(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 379 Norton Road Stockton-On-Tees TS20 2PJ |
Director Name | Mrs Ann Janet Todd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 1994) |
Role | Assistant Secretary |
Correspondence Address | 2 Dragon Court Mill Lane Norton Stockton On Tees Cleveland TS20 1SR |
Director Name | Mrs Ann Wilkinson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1990) |
Role | Telephonist/Receptionist |
Correspondence Address | 6 Dragon Court Mill Lane Norton Stockton On Tees Cleveland TS20 1SR |
Secretary Name | Mrs Ann Janet Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 2 Dragon Court Mill Lane Norton Stockton On Tees Cleveland TS20 1SR |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 22 High Street Stockton On Tees Cleveland TS18 1LS |
Director Name | Miss Bernie Hunt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 1998) |
Role | Dental Nurse |
Correspondence Address | Flat 8 Dragon Court Mill Street Norton Stockton On Tees Cleveland TS20 1AB |
Director Name | Julia Bradford |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2001) |
Role | Teacher |
Correspondence Address | 4 Dragon Court Mill Street Norton Stockton On Tees Cleveland TS20 1SR |
Director Name | Ann Janet Fussey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | 2 Dragon Court Mill Street Norton Stockton On Tees Cleveland TS20 1SR |
Director Name | Michael John Young |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 July 2000) |
Role | Power Plant Manager |
Correspondence Address | 8 Dragon Court Mill St Norton Stockton Cleveland TS20 1SR |
Director Name | Peter Raymond Hartley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(16 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 11 October 2017) |
Role | Q/A Qc Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dragon Court Mill Street, Norton Stockton On Tees Cleveland TS20 1SR |
Director Name | Audrey Dorothy Kulcsar |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2005) |
Role | Landlord |
Correspondence Address | 51 Bramble Road Fern Park Stockton On Tees Cleveland TS19 0NH |
Telephone | 01642 675555 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Moor House Farm Crathorne Yarm TS15 0AD |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
20 at £1 | K. Hallam 20.00% Ordinary |
---|---|
20 at £1 | Mr J.m. Cooper 20.00% Ordinary |
10 at £1 | Andrew Toulson 10.00% Ordinary |
10 at £1 | J.l. Dobson 10.00% Ordinary |
10 at £1 | Laura Colley 10.00% Ordinary |
10 at £1 | M.d. Hartley 10.00% Ordinary |
10 at £1 | Mr P.r. Hartley 10.00% Ordinary |
10 at £1 | S. Robinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
5 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
23 January 2023 | Director's details changed for Mrs Karen Ann Hallam on 20 January 2023 (2 pages) |
23 January 2023 | Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to Moor House Farm Crathorne Yarm TS15 0AD on 23 January 2023 (1 page) |
28 December 2022 | Confirmation statement made on 27 December 2022 with updates (4 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
7 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mrs Karen Hallam on 1 November 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
27 July 2018 | Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 27 July 2018 (1 page) |
27 July 2018 | Registered office address changed from C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 27 July 2018 (1 page) |
4 June 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 January 2018 | Appointment of Mrs Karen Hallam as a secretary on 1 January 2018 (2 pages) |
5 January 2018 | Termination of appointment of John Richard Wilson as a secretary on 31 December 2017 (1 page) |
26 October 2017 | Appointment of Mr Michael Cooper as a director on 1 October 2009 (2 pages) |
26 October 2017 | Appointment of Mr Michael Cooper as a director on 1 October 2009 (2 pages) |
26 October 2017 | Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Karen Hallam as a director on 11 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Karen Hallam as a director on 11 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Peter Raymond Hartley as a director on 11 October 2017 (1 page) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
13 September 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 December 2016 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
11 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
11 August 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 June 2016 | Registered office address changed from 22 High Street Stockton on Tees Cleveland TS18 1LS to C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 22 High Street Stockton on Tees Cleveland TS18 1LS to C/O Appletons 4 Silver Street Stockton-on-Tees Cleveland TS18 1LS on 1 June 2016 (1 page) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
24 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 January 2010 | Director's details changed for Peter Raymond Hartley on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Peter Raymond Hartley on 31 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
27 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
16 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 May 1984 | Incorporation (16 pages) |