Surtees Business Park
Stockton-On-Tees
TS18 3HR
Director Name | Christopher Roe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Director Name | Nigel Berry |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 February 2000) |
Role | Manager |
Correspondence Address | The Sovereign Bungalow 175 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8BL |
Secretary Name | Olwyn Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Sovereign Bungalow 175 Lane Head Road Shepley Huddersfield West Yorkshire HD8 8BL |
Secretary Name | Timothy Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 October 2023) |
Role | Company Director |
Correspondence Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
Director Name | Mr Christian James Roe |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2023(37 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency House 45-53 Chorley New Road Bolton BL1 4QR |
Registered Address | Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
60 at £1 | Christopher Roe 60.00% Ordinary |
---|---|
20 at £1 | Christian Roe 20.00% Ordinary |
20 at £1 | Timothy Roe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,585 |
Cash | £2,304 |
Current Liabilities | £43,066 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: Yorkshire Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
28 August 1998 | Delivered on: 29 August 1998 Satisfied on: 6 May 2010 Persons entitled: Excel-a-Rate Business Services LTD Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 2023 | Statement of affairs (9 pages) |
---|---|
29 November 2023 | Resolutions
|
29 November 2023 | Appointment of a voluntary liquidator (3 pages) |
28 November 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 28 November 2023 (2 pages) |
30 October 2023 | Termination of appointment of Timothy Roe as a secretary on 16 October 2023 (2 pages) |
28 October 2023 | Termination of appointment of Christian James Roe as a director on 16 October 2023 (1 page) |
12 July 2023 | Micro company accounts made up to 30 October 2022 (4 pages) |
5 July 2023 | Secretary's details changed for Christopher Roe on 3 July 2023 (1 page) |
4 July 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
4 July 2023 | Secretary's details changed for Christopher Roe on 3 July 2023 (1 page) |
4 July 2023 | Secretary's details changed for Christopher Roe on 3 July 2023 (1 page) |
3 July 2023 | Director's details changed for Christopher Roe on 3 July 2023 (2 pages) |
21 June 2023 | Appointment of Mr Christian James Roe as a director on 15 June 2023 (2 pages) |
28 July 2022 | Micro company accounts made up to 30 October 2021 (4 pages) |
1 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
30 June 2022 | Director's details changed for Christopher Roe on 30 June 2022 (2 pages) |
29 October 2021 | Micro company accounts made up to 30 October 2020 (4 pages) |
9 August 2021 | Secretary's details changed for Christopher Roe on 4 August 2021 (1 page) |
6 August 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 30 October 2019 (4 pages) |
26 October 2020 | Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
16 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
16 July 2020 | Secretary's details changed for Timothy Roe on 16 June 2020 (1 page) |
16 July 2020 | Change of details for Christopher Roe as a person with significant control on 16 June 2020 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 47-49 Chorley New Road Bolton BL1 4QR on 12 November 2010 (1 page) |
20 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 16/06/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 16/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 September 2007 | Return made up to 16/06/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
23 August 2006 | Return made up to 16/06/06; full list of members (3 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
21 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
16 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
16 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 March 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Particulars of mortgage/charge (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
14 August 2000 | Return made up to 16/06/00; full list of members (6 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
16 August 1999 | Return made up to 16/06/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
29 August 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
3 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
27 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
27 August 1997 | Return made up to 16/06/97; full list of members (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
13 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
13 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
5 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 16/06/95; no change of members (4 pages) |