Darlington
DL1 1GB
Director Name | Ms Sonia Maxine Heywood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2015(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 St. Cuthberts Way Darlington DL1 1GB |
Director Name | Mr Donald Garton Heywood |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 26 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Marton Moor Road Nunthorpe Middlesbrough Cleveland TS7 0BH |
Website | pattinson-stead.co.uk |
---|
Registered Address | 24 St. Cuthberts Way Darlington DL1 1GB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 10 other UK companies use this postal address |
7 at £1 | Mrs Sonia Maxine Heywood 70.00% Ordinary |
---|---|
3 at £1 | Mr I.m. Heywood 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,039 |
Cash | £16,949 |
Current Liabilities | £195,450 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 October 1993 | Delivered on: 9 November 1993 Persons entitled: Donald Garton Heywood Classification: Mortgage Secured details: £145,631 and other monies due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a marton vicarage middlesbrough cleveland. See the mortgage charge document for full details. Outstanding |
---|---|
24 July 1987 | Delivered on: 27 July 1987 Satisfied on: 30 June 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being:- westside house, marton middlesbrough cleveland. Fully Satisfied |
17 March 1986 | Delivered on: 19 March 1986 Satisfied on: 30 June 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts with a floating charge over please see doc M14.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 June 2023 | Current accounting period extended from 31 January 2023 to 30 June 2023 (1 page) |
---|---|
14 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
17 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
9 December 2019 | Secretary's details changed for Mrs Sonia Maxine Heywood on 9 December 2019 (1 page) |
9 December 2019 | Director's details changed for Ms Sonia Maxine Heywood on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from 51 Fearnhead, Marton-in-Cleveland, Middlesbrough, Cleveland TS8 9XN to 24 st. Cuthberts Way Darlington DL1 1GB on 9 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
14 June 2018 | Satisfaction of charge 3 in full (1 page) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2015 | Termination of appointment of Donald Garton Heywood as a director on 26 January 2015 (1 page) |
3 February 2015 | Appointment of Miss Sonia Maxine Heywood as a director on 26 January 2015 (2 pages) |
3 February 2015 | Appointment of Miss Sonia Maxine Heywood as a director on 26 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Donald Garton Heywood as a director on 26 January 2015 (1 page) |
28 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 December 2009 | Director's details changed for Mr Donald Garton Heywood on 14 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Donald Garton Heywood on 14 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
29 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: finlayson house portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: finlayson house portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: edefele house portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
2 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: edefele house portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: portrack grange road stockton on tees cleveland TS18 2PG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: westside house marton middlesbrough cleveland TS7 8BG (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: westside house marton middlesbrough cleveland TS7 8BG (1 page) |
14 July 2005 | Company name changed pattinson & stead LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed pattinson & stead LIMITED\certificate issued on 14/07/05 (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
19 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
19 November 2003 | Return made up to 30/11/03; full list of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
7 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
3 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
3 February 1997 | Return made up to 30/11/96; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 November 1995 | Return made up to 30/11/95; no change of members
|
27 November 1995 | Return made up to 30/11/95; no change of members
|
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |