Thornaby
Stockton-On-Tees
TS17 6AJ
Secretary Name | Lisa Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 43 Montagus Harrier Guisborough Cleveland TS14 8PB |
Director Name | Elizabeth Birdsall |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 2 Incline Cottages Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RH |
Director Name | Richard Ogden Birdsall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Incline Cottages Ingleby Greenhow Great Ayton Middlesbrough Cleveland TS9 6RH |
Director Name | Linda Campbell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allerston Way Guisborough Cleveland TS14 6GA |
Director Name | Ronald Leonard Campbell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 February 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Allerston Way Guisborough Cleveland TS14 6GA |
Director Name | Timothy Robert Harrison |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Egton Road Aislaby Whitby North Yorkshire YO21 1BN |
Director Name | Donald Mason Thompson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 1995) |
Role | Engineer |
Correspondence Address | 27 Meadowfields Whitby North Yorkshire YO21 1QF |
Secretary Name | Lesley Sharon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 4 Blenheim Avenue Whitby North Yorkshire YO21 3HR |
Director Name | Deborah Harrison |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2004) |
Role | Doctors Reception |
Country of Residence | United Kingdom |
Correspondence Address | 3 Egton Road Aislaby Whitby North Yorkshire YO21 1BN |
Director Name | Lisa Michelle Lloyd Jones |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 January 2024) |
Role | Solicitor |
Country of Residence | Mauritius |
Correspondence Address | Ash House Three Acres Thornaby Stockton-On-Tees TS17 6AJ |
Website | bct-consultants.co.uk |
---|---|
Telephone | 01642 777825 |
Telephone region | Middlesbrough |
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 |
750 at £1 | Gareth Lloyd-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570,513 |
Cash | £410,444 |
Current Liabilities | £179,223 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
7 March 2000 | Delivered on: 15 March 2000 Satisfied on: 27 April 2005 Persons entitled: Barclays 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: Land at byland road whitby north yorkshire t/no.NYK225339. Fully Satisfied |
---|---|
7 March 2000 | Delivered on: 14 March 2000 Satisfied on: 27 April 2005 Persons entitled: Barclays 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: Land on the north side of byland road,whitby,north yorkshire t/no.NYK219831. Fully Satisfied |
20 October 1988 | Delivered on: 26 October 1988 Satisfied on: 27 April 2005 Persons entitled: Barclays 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: Arundel howe slakesby road whitby north yorkshire. Fully Satisfied |
17 December 1986 | Delivered on: 23 December 1986 Satisfied on: 17 December 2004 Persons entitled: Barclays 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. Fully Satisfied |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
2 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
8 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Director's details changed for Lisa Michelle Lloyd Jones on 31 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Gareth Lloyd Jones on 31 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Gareth Lloyd Jones on 31 October 2014 (2 pages) |
16 January 2015 | Director's details changed for Lisa Michelle Lloyd Jones on 31 October 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Purchase of own shares. (3 pages) |
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
5 March 2010 | Purchase of own shares. (3 pages) |
5 March 2010 | Cancellation of shares. Statement of capital on 5 March 2010
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Termination of appointment of Linda Campbell as a director (1 page) |
12 February 2010 | Termination of appointment of Linda Campbell as a director (1 page) |
12 February 2010 | Termination of appointment of Ronald Campbell as a director (1 page) |
12 February 2010 | Termination of appointment of Ronald Campbell as a director (1 page) |
29 January 2010 | Director's details changed for Linda Campbell on 21 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Director's details changed for Linda Campbell on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ronald Leonard Campbell on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Gareth Lloyd Jones on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ronald Leonard Campbell on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Gareth Lloyd Jones on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Lisa Michelle Lloyd Jones on 21 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Lisa Michelle Lloyd Jones on 21 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 July 2005 | Accounting reference date shortened from 30/11/05 to 30/11/04 (1 page) |
25 July 2005 | Accounting reference date shortened from 30/11/05 to 30/11/04 (1 page) |
31 May 2005 | Accounting reference date extended from 01/11/05 to 30/11/05 (1 page) |
31 May 2005 | Accounting reference date extended from 01/11/05 to 30/11/05 (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | £ ic 1500/0 07/01/05 £ sr 1500@1=1500 (1 page) |
11 February 2005 | £ ic 1500/0 07/01/05 £ sr 1500@1=1500 (1 page) |
13 January 2005 | Return made up to 21/12/04; full list of members
|
13 January 2005 | Return made up to 21/12/04; full list of members
|
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New secretary appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
6 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 January 2003 | Return made up to 21/12/02; full list of members
|
3 January 2003 | Return made up to 21/12/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
17 January 2002 | Return made up to 21/12/01; full list of members (9 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 21/12/99; full list of members (8 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
24 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
28 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 January 1997 | Return made up to 21/12/96; no change of members
|
14 January 1997 | Return made up to 21/12/96; no change of members
|
11 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 January 1996 | Return made up to 21/12/95; full list of members
|
16 January 1996 | Return made up to 21/12/95; full list of members
|
13 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
17 January 1995 | Return made up to 21/12/94; full list of members (7 pages) |
17 January 1995 | Return made up to 21/12/94; full list of members (7 pages) |
20 January 1992 | Return made up to 21/12/91; full list of members (7 pages) |
20 January 1992 | Return made up to 21/12/91; full list of members (7 pages) |
7 January 1991 | Return made up to 21/12/90; full list of members (5 pages) |
7 January 1991 | Return made up to 21/12/90; full list of members (5 pages) |
24 May 1990 | Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
24 May 1990 | Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
20 January 1990 | Return made up to 29/12/89; full list of members (5 pages) |
20 January 1990 | Return made up to 29/12/89; full list of members (5 pages) |
12 February 1988 | Return made up to 04/01/88; full list of members (5 pages) |
12 February 1988 | Return made up to 04/01/88; full list of members (5 pages) |
25 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 September 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 September 1986 | Incorporation (13 pages) |
22 September 1986 | Incorporation (13 pages) |