Hutton Rudby
Yarm
TS15 0EL
Director Name | Mr John David Tarran |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(25 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm North Yorkshire TS15 0DF |
Director Name | Mr John David Tarran |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Director Name | Rosalind Barbara Tarran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Secretary Name | Mr John David Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(4 years after company formation) |
Appointment Duration | 29 years, 7 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Southside Hutton Rudby Yarm Cleveland TS15 0DF |
Director Name | Christopher John Tarran |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 February 2014) |
Role | Property Management |
Correspondence Address | 32 Garbutts Lane Hutton Rudby North Yorkshire TS15 0DL |
Telephone | 01642 700696 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 15 Enterpen Hutton Rudby Yarm TS15 0EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,232,729 |
Cash | £4,400 |
Current Liabilities | £343,645 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
2 January 2007 | Delivered on: 11 January 2007 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: F/H property k/a 17 enterpen hutton rudby north yorkshire t/no nyk 121004. Outstanding |
---|---|
24 June 1992 | Delivered on: 6 July 1992 Satisfied on: 29 November 1993 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 to the south of westholme, hutton rudby, north yorkshire, t/no.nyk 105623. Fully Satisfied |
29 November 1991 | Delivered on: 4 December 1991 Satisfied on: 29 November 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or J.T.tarran & son, limited to the chargee on any account whatsoever. Particulars: See doc ref M638C for full details. 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 |
30 November 1990 | Delivered on: 11 December 1990 Satisfied on: 29 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or J.T. tarran & son limited to the chargee on any account whatsoever. Particulars: 6 southside, hutton rudby, north yorkshire. Fully Satisfied |
26 November 1990 | Delivered on: 4 December 1990 Satisfied on: 29 November 1993 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 |
25 October 1989 | Delivered on: 2 November 1989 Satisfied on: 29 November 1993 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: 6 southside hutton rugby north yorkshire. Fully Satisfied |
22 June 1989 | Delivered on: 29 June 1989 Satisfied on: 29 November 1993 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 |
23 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 September 2019 | Registered office address changed from 41 Southside Hutton Rudby North Yorkshire TS15 0DF to 15 Enterpen Hutton Rudby Yarm TS15 0EL on 2 September 2019 (1 page) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page) |
17 May 2017 | Register inspection address has been changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA England to C/O Anderson Barrowcliff Llp 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page) |
12 May 2015 | Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page) |
12 May 2015 | Register inspection address has been changed to C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages) |
12 May 2015 | Register(s) moved to registered inspection location C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA (1 page) |
12 May 2015 | Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Andrea Jacqueline Tarran on 3 May 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
19 December 2014 | Appointment of Mr John David Tarran as a director on 1 February 2014 (2 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Termination of appointment of Christopher Tarran as a director (1 page) |
19 February 2014 | Termination of appointment of Christopher Tarran as a director (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members
|
7 June 2006 | Return made up to 03/05/06; full list of members
|
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 May 2004 | Return made up to 03/05/04; full list of members
|
15 May 2004 | Return made up to 03/05/04; full list of members
|
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
9 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
16 June 2000 | Return made up to 03/05/00; full list of members
|
16 June 2000 | Return made up to 03/05/00; full list of members
|
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 03/05/98; full list of members (6 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: andersons chartered accountants midland house 202 linthorpe road middlesbrough cleveland TS1 3QW (1 page) |
20 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page) |
18 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page) |
18 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 August 1996 | Return made up to 03/05/96; full list of members
|
2 August 1996 | Return made up to 03/05/96; full list of members
|
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
28 January 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
9 March 1990 | Memorandum and Articles of Association (11 pages) |
9 March 1990 | Memorandum and Articles of Association (11 pages) |