Hartlepool
Cleveland
TS25 1GA
Director Name | Mr Wayne Dobson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheraton Hall Sheraton Village Hartlepool TS27 4RD |
Secretary Name | Mrs Stacey Garthwaite |
---|---|
Status | Current |
Appointed | 19 December 2018(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Site 80 Graythorp Industrial Estate Hartlepool TS25 2DF |
Director Name | Mr Henry Dobson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 West Farm Cottages The Village Old Shotton Peterlee County Durham SR8 2NA |
Secretary Name | Mr Henry Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | 12 Lorimers Close Peterlee County Durham SR8 2NH |
Secretary Name | Bridget Ann Towler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 December 2018) |
Role | Office Manager |
Correspondence Address | 94 Haswell Avenue Hartlepool Cleveland TS25 5BL |
Website | buildroute.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 860993 |
Telephone region | Hartlepool |
Registered Address | Site 80 Graythorp Industrial Estate Hartlepool TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Amanda Dobson 25.00% Ordinary |
---|---|
25 at £1 | Guy Dobson 25.00% Ordinary |
25 at £1 | Wayne Dobson 25.00% Ordinary |
25 at £1 | Wendy Dobson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £318,091 |
Cash | £41,373 |
Current Liabilities | £786,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
3 August 2012 | Delivered on: 17 August 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at third street horden easington county durham t/no DU195331 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits in respect of any insurance the rental income the benefit of all guarantees and all agreements for lease see image for full details. Outstanding |
3 August 2012 | Delivered on: 17 August 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 27 scarborough street hartlepool t/no DU10225 and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings fixed plant and machinery all benefits in respect of any insurance the rental income the benefit of all guarantees and all agreements for lease see image for full details. Outstanding |
3 August 2012 | Delivered on: 17 August 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 May 2005 | Delivered on: 21 May 2005 Satisfied on: 17 August 2012 Persons entitled: National Westminster 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 and buildings at west farm old shotton peterlee county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 March 2004 | Delivered on: 11 March 2004 Satisfied on: 25 June 2010 Persons entitled: National Westminster 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: 22 the green (and garage) old shotton,county durham SR8 2ND; dy 70428. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 December 2002 | Delivered on: 27 December 2002 Satisfied on: 17 August 2012 Persons entitled: National Westminster 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: Property k/a 27 scarborough street hartlepool TS24 7DA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 April 1998 | Delivered on: 27 April 1998 Satisfied on: 17 August 2012 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 |
7 July 1997 | Delivered on: 14 July 1997 Satisfied on: 17 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at third street horden easington durham title number DU195331. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
25 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 December 2020 | Registered office address changed from 27 Scarborough Street Hartlepool TS24 7DA to Site 80 Graythorp Industrial Estate Hartlepool TS25 2DF on 16 December 2020 (1 page) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Appointment of Mrs Stacey Garthwaite as a secretary on 19 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Bridget Ann Towler as a secretary on 19 December 2018 (1 page) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Registration of charge 021702960009, created on 29 April 2016 (22 pages) |
4 May 2016 | Registration of charge 021702960009, created on 29 April 2016 (22 pages) |
27 April 2016 | Termination of appointment of Henry Dobson as a director on 1 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Henry Dobson as a director on 1 April 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 April 2010 | Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Henry Dobson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
3 November 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
23 April 2009 | Auditor's resignation (1 page) |
23 April 2009 | Auditor's resignation (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
16 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
28 April 2008 | Director's change of particulars / henry dobson / 13/03/2008 (1 page) |
28 April 2008 | Director's change of particulars / henry dobson / 13/03/2008 (1 page) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
12 July 2006 | Auditor's resignation (1 page) |
12 July 2006 | Auditor's resignation (1 page) |
12 July 2006 | Section 394 (1 page) |
12 July 2006 | Section 394 (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members
|
13 April 2006 | Return made up to 31/03/06; full list of members
|
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Secretary resigned (1 page) |
31 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
31 March 2003 | Registered office changed on 31/03/03 from: 33 church street hartlepool cleveland TS24 7DG (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 33 church street hartlepool cleveland TS24 7DG (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 September 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 October 1999 | Full accounts made up to 30 June 1998 (10 pages) |
27 October 1999 | Full accounts made up to 30 June 1998 (10 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members
|
12 April 1999 | Return made up to 31/03/99; full list of members
|
13 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
13 November 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
31 October 1998 | Full accounts made up to 30 June 1997 (10 pages) |
31 October 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
27 April 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
2 April 1997 | Ad 24/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
2 April 1997 | Ad 24/03/97--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
23 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 September 1987 | Incorporation (12 pages) |
29 September 1987 | Incorporation (12 pages) |