Eaglescliffe
Stockton-On-Tees
Teesside
TS16 0DL
Director Name | Hayley Elizabeth Maloney |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chalfield Close Ingleby Barwick Stockton On Tees TS17 0UW |
Secretary Name | Hayley Elizabeth Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 1995(10 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chalfield Close Ingleby Barwick Stockton On Tees TS17 0UW |
Director Name | Mr Gordon Falcus |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1995) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn 8 Teesbank Avenue Eaglescliffe Cleveland TS16 9AY |
Director Name | Eric Malcolm McLeod |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1995) |
Role | Engineer |
Correspondence Address | Brooklands Faceby Lane, Carlton Middlesbrough Cleveland TS9 7BJ |
Secretary Name | Mr Gordon Falcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn 8 Teesbank Avenue Eaglescliffe Cleveland TS16 9AY |
Website | www.thermal-detection.com/ |
---|---|
Telephone | 01642 602878 |
Telephone region | Middlesbrough |
Registered Address | Unit 6 Orde Wingate Way Primrose Hill Industurial Estate Stockton On Tees TS19 0GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
153 at £1 | Neville John Mitchell 51.00% Ordinary |
---|---|
78 at £1 | Mrs Hayley Maloney 26.00% Ordinary |
69 at £1 | Maureen Mitchell 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,180 |
Cash | £270,002 |
Current Liabilities | £171,063 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
27 October 1995 | Delivered on: 8 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
31 May 1988 | Delivered on: 6 June 1988 Satisfied on: 5 August 1995 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 |
13 September 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
20 February 2023 | Director's details changed for Neville John Mitchell on 20 February 2023 (2 pages) |
20 February 2023 | Change of details for Mr Neville John Mitchell as a person with significant control on 20 February 2023 (2 pages) |
17 August 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
11 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 September 2019 | Satisfaction of charge 2 in full (6 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
10 August 2018 | Change of details for Mr Neville John Mitchell as a person with significant control on 30 November 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2010 | Director's details changed for Hayley Elizabeth Maloney on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Hayley Elizabeth Maloney on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Neville John Mitchell on 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Neville John Mitchell on 30 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 December 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
21 November 2002 | Return made up to 30/09/02; full list of members
|
21 November 2002 | Return made up to 30/09/02; full list of members
|
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
6 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
6 February 2002 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
25 June 2001 | Return made up to 30/09/00; full list of members (6 pages) |
25 June 2001 | Return made up to 30/09/00; full list of members (6 pages) |
25 June 2001 | £ ic 10400/500 31/10/99 £ sr 9900@1=9900 (1 page) |
25 June 2001 | £ ic 10400/500 31/10/99 £ sr 9900@1=9900 (1 page) |
22 May 2001 | £ ic 20300/10400 31/10/99 £ sr 9900@1=9900 (1 page) |
22 May 2001 | £ ic 20300/10400 31/10/99 £ sr 9900@1=9900 (1 page) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
3 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
20 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 November 1998 | Return made up to 30/09/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
13 May 1998 | Return made up to 30/09/97; no change of members
|
13 May 1998 | Return made up to 30/09/97; no change of members
|
16 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
16 July 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
2 August 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
1 August 1996 | Resolutions
|
1 August 1996 | Resolutions
|
29 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
17 November 1995 | Return made up to 30/09/95; full list of members
|
17 November 1995 | Return made up to 30/09/95; full list of members
|
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Ad 26/07/95--------- £ si 30200@1=30200 £ ic 100/30300 (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Memorandum and Articles of Association (28 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Registered office changed on 08/08/95 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page) |
8 August 1995 | Secretary resigned;director resigned (2 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Ad 26/07/95--------- £ si 30200@1=30200 £ ic 100/30300 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (28 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page) |
8 August 1995 | Resolutions
|
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 May 1988 | Registered office changed on 05/05/88 from: 1 mary street stockton on tees cleveland TS18 4AN (1 page) |
5 May 1988 | Registered office changed on 05/05/88 from: 1 mary street stockton on tees cleveland TS18 4AN (1 page) |
22 April 1985 | Company name changed\certificate issued on 22/04/85 (2 pages) |
22 April 1985 | Company name changed\certificate issued on 22/04/85 (2 pages) |
9 April 1985 | Registered office changed (1 page) |
9 April 1985 | Registered office changed (1 page) |
15 February 1985 | Certificate of incorporation (1 page) |
15 February 1985 | Certificate of incorporation (1 page) |