Yarm
TS15 9BB
Secretary Name | Mr Daniel Christopher White |
---|---|
Status | Current |
Appointed | 01 November 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Director Name | Barry Stuart Clegg |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House 18a Ducks Hill Road Northwood Middlesex HA6 2NR |
Secretary Name | David Geoffrey Maurice Cull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Director Name | David Geoffrey Maurice Cull |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 8 Centennial Court High Street Rickmansworth Hertfordshire WD3 1AW |
Secretary Name | Geoffrey Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | Brenchley 8 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Mr Roger John Dossett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlecote Harewood Road Chalfont St Giles Buckinghamshire HP8 4UA |
Secretary Name | Philip John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2001) |
Role | Chief Acc |
Correspondence Address | 9 Royle Close Chalfont St. Peter Buckinghamshire SL9 0BA |
Director Name | Kenneth Daniel Malone |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2001) |
Role | Chartered Surveyor |
Correspondence Address | One Tree Cottage 18 Woodside Avenue Beaconsfield Buckinghamshire HP9 1JJ |
Secretary Name | Jodene Angela Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(16 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 101 High Street Yarm TS15 9BB |
Registered Address | 101 High Street Yarm TS15 9BB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 4 other UK companies use this postal address |
- | OTHER 53.13% - |
---|---|
3 at £1 | Martin Lofthouse 4.69% Ordinary |
2 at £1 | C.d. Mcglade 3.13% Ordinary |
2 at £1 | Grange Road Properties LTD 3.13% Ordinary |
7 at £1 | C.w. White 10.94% Ordinary |
1 at £1 | G.m. May & C. May 1.56% Ordinary |
1 at £1 | I. Richmond 1.56% Ordinary |
1 at £1 | J.j. Ackworth 1.56% Ordinary |
1 at £1 | J.p.e. Preston 1.56% Ordinary |
1 at £1 | K. Edmond & G. Edmond 1.56% Ordinary |
1 at £1 | M. Coleman & S. Coleman 1.56% Ordinary |
1 at £1 | M. Margery 1.56% Ordinary |
1 at £1 | M.a. Lawson 1.56% Ordinary |
1 at £1 | P. Mcbride 1.56% Ordinary |
1 at £1 | P. Ramsey 1.56% Ordinary |
1 at £1 | R. Walker & A.j. Palmer 1.56% Ordinary |
1 at £1 | R.l. Wright 1.56% Ordinary |
1 at £1 | S. Jacobs 1.56% Ordinary |
1 at £1 | S. Ludley 1.56% Ordinary |
1 at £1 | S. Peake & S. Trenholme 1.56% Ordinary |
1 at £1 | S. Prokscha 1.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64 |
Cash | £48,305 |
Current Liabilities | £1,081 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
5 February 2021 | Confirmation statement made on 31 December 2020 with updates (7 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
12 February 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
13 November 2017 | Termination of appointment of Jodene Angela Schofield as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jodene Angela Schofield as a secretary on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 April 2017 | Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 61 Borough Road Middlesbrough TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 October 2015 | Director's details changed for Christopher William White on 28 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page) |
28 October 2015 | Director's details changed for Christopher William White on 28 October 2015 (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (21 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (26 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
5 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough TS1 3RA (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members
|
4 April 2002 | Return made up to 31/12/01; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 186 durham road stockton on tees TS19 0PS (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 31/12/00; full list of members (18 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (18 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (21 pages) |
23 January 2000 | Return made up to 31/12/99; full list of members (21 pages) |
11 August 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
11 August 1999 | Ad 27/07/99--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
23 May 1999 | Ad 23/04/99--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
23 May 1999 | Ad 23/04/99--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
29 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (16 pages) |
12 October 1998 | New director appointed (1 page) |
12 October 1998 | New director appointed (1 page) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Secretary's particulars changed (1 page) |
28 April 1998 | Ad 31/10/97--------- £ si 1@1 (2 pages) |
28 April 1998 | Ad 23/03/98--------- £ si 1@1=1 £ ic 93/94 (2 pages) |
28 April 1998 | Ad 23/03/98--------- £ si 1@1=1 £ ic 93/94 (2 pages) |
28 April 1998 | Ad 31/10/97--------- £ si 1@1 (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (16 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (16 pages) |
19 August 1997 | Ad 11/07/97--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
19 August 1997 | Ad 11/07/97--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
29 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 March 1997 | Ad 23/01/97--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
3 March 1997 | Ad 23/01/97--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (16 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (16 pages) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: 51 green street mayfair london W1Y 3RH (1 page) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (17 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (17 pages) |