Thornaby
Stockton-On-Tees
TS17 6AJ
Secretary Name | Lisa Bennett |
---|---|
Status | Current |
Appointed | 17 January 2022(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Ash House Three Acres Thornaby Stockton-On-Tees TS17 6AJ |
Director Name | Mr John Malcom Dixon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 June 2006) |
Role | Engineer |
Correspondence Address | Apartment 12 Mill Leat Close Parbold Wigan Lancashire WN8 7NJ |
Director Name | Mrs Marjorie John Dixon |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Secretary |
Correspondence Address | Langdale Brandreth Park Parbold Wigan Lancs |
Director Name | Mr Norman Painter |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 11 March 2009) |
Role | Engineer |
Correspondence Address | 6 Whitefield Road Dentons Green St Helens Merseyside WA10 6AT |
Director Name | Mr John C A Trotter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 17 January 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Secretary Name | Mrs Marjorie John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(7 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Langdale Brandreth Park Parbold Wigan Lancs |
Secretary Name | Joy Mary Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | 31 Woodlands Drive Thelwall Warrington Cheshire WA4 2JL |
Director Name | Mrs Joy Mary Trotter |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Bank House 22 -24 Willow Bank Newton-Le-Willows Merseyside WA12 0DQ |
Director Name | Mr Christopher Newman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank House 22-24 Willow Bank Newton-Le-Willows Merseyside WA12 0DQ |
Director Name | Mrs Lisa Michelle Lloyd-Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2022(37 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Ash House Three Acres Thornaby Stockton-On-Tees TS17 6AJ |
Website | www.jmdixon.com/ |
---|---|
Email address | [email protected] |
Telephone | 01925 222961 |
Telephone region | Warrington |
Registered Address | Ash House Three Acres Thornaby Stockton-On-Tees TS17 6AJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | John C.a. Trotter & Joy Trotter 57.14% Ordinary |
---|---|
300 at £1 | Matthew James Dixon 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,400 |
Cash | £298,896 |
Current Liabilities | £85,530 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
16 December 1987 | Delivered on: 30 December 1987 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 22 & 24, willowbank road,newton le, willows, merseyside and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Satisfied |
---|
18 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
6 October 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
15 January 2020 | Director's details changed for Mr Christopher Newman on 15 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr Christopher Newman as a director on 1 January 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
4 April 2019 | Appointment of Mrs Joy Mary Trotter as a director on 4 April 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Joy Mary Trotter as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Matthew Dixon as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Notification of Joy Mary Trotter as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Matthew Dixon as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Cessation of John C a Trotter as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Cessation of John C a Trotter as a person with significant control on 6 April 2016 (1 page) |
8 August 2017 | Notification of John C a Trotter as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of John C a Trotter as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Mr John C a Trotter on 5 August 2010 (2 pages) |
24 November 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 May 2009 (10 pages) |
23 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated director norman painter (1 page) |
24 March 2009 | Appointment terminated director norman painter (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
3 December 2008 | Return made up to 05/08/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
10 September 2007 | Return made up to 05/08/07; full list of members (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 05/08/06; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
10 August 2005 | Return made up to 05/08/05; full list of members (3 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
6 August 2004 | Return made up to 05/08/04; full list of members
|
6 August 2004 | Return made up to 05/08/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
8 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 05/08/03; full list of members (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 August 2002 | Return made up to 05/08/02; full list of members
|
10 August 2002 | Return made up to 05/08/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 September 2001 | Return made up to 05/08/01; full list of members
|
26 September 2001 | Return made up to 05/08/01; full list of members
|
7 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
4 October 2000 | Return made up to 05/08/00; full list of members (8 pages) |
4 October 2000 | Return made up to 05/08/00; full list of members (8 pages) |
28 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
28 September 1999 | Full accounts made up to 31 May 1999 (11 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Return made up to 05/08/99; full list of members
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned;director resigned (1 page) |
13 September 1999 | Return made up to 05/08/99; full list of members
|
15 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
15 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 05/08/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
31 December 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
26 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 05/08/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
6 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 05/08/96; full list of members (6 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
25 April 1996 | Auditor's resignation (2 pages) |
30 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
30 August 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
30 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
30 August 1995 | Return made up to 05/08/95; no change of members (4 pages) |
31 May 1984 | Incorporation (18 pages) |
31 May 1984 | Incorporation (18 pages) |