Stockton-On-Tees
TS18 3EX
Secretary Name | Mrs Sarah Louise Dakers |
---|---|
Status | Current |
Appointed | 05 July 2017(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Director Name | Mr Jonathan Michael Beckerlegge |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Cc & Hro |
Country of Residence | England |
Correspondence Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
Secretary Name | Anne Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 12 Mill Hill Houghton Le Spring Tyne & Wear DH5 8NJ |
Secretary Name | Mr Robert Adamson Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 years, 10 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 05 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Michael Campin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(4 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 September 1994) |
Role | Tax Consultant |
Correspondence Address | 4 Saint Bedes Terrace Sunderland Tyne & Wear SR2 8HS |
Director Name | Mr Robert Adamson Lye |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(15 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 21 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 115 Chester Road Sunderland SR4 7HG |
Website | michael-adamson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5678129 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kingfisher House 2 Kingfisher Way Stockton-On-Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Mr Michael Goodman 50.00% Ordinary |
---|---|
500 at £1 | Mr Robert Adamson Lye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,632 |
Cash | £102,278 |
Current Liabilities | £78,711 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
13 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
22 June 2023 | Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages) |
3 February 2023 | Termination of appointment of Michael Goodman as a director on 3 February 2023 (1 page) |
3 February 2023 | Termination of appointment of Sarah Louise Dakers as a secretary on 3 February 2023 (1 page) |
10 January 2023 | Company name changed michael adamson & co LIMITED\certificate issued on 10/01/23
|
25 November 2022 | Registered office address changed from 115 Chester Road Sunderland SR4 7HG to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 25 November 2022 (1 page) |
21 November 2022 | Termination of appointment of Robert Adamson Lye as a director on 21 November 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
9 August 2021 | Confirmation statement made on 14 July 2021 with updates (5 pages) |
5 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
17 June 2021 | Secretary's details changed for Mrs Sarah Louise Dakers on 16 June 2021 (1 page) |
17 June 2021 | Cessation of Michael Goodman as a person with significant control on 1 January 2021 (1 page) |
17 June 2021 | Director's details changed for Mr Robert Adamson Lye on 17 June 2021 (2 pages) |
17 June 2021 | Director's details changed for Mr Michael Goodman on 16 June 2021 (2 pages) |
17 June 2021 | Cessation of Robert Adamson Lye as a person with significant control on 1 January 2021 (1 page) |
15 March 2021 | Notification of Sgp Capital Limited as a person with significant control on 1 January 2021 (2 pages) |
11 February 2021 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 9 February 2021 (2 pages) |
9 February 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 August 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
28 September 2017 | Termination of appointment of Robert Adamson Lye as a secretary on 5 July 2017 (1 page) |
28 September 2017 | Termination of appointment of Robert Adamson Lye as a secretary on 5 July 2017 (1 page) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
5 July 2017 | Appointment of Mrs Sarah Louise Dakers as a secretary on 5 July 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Sarah Louise Dakers as a secretary on 5 July 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
4 February 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Michael Goodman on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Robert Adamson Lye on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Michael Goodman on 1 October 2009 (2 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Director's details changed for Michael Goodman on 1 October 2009 (2 pages) |
23 July 2010 | Registered office address changed from C/O Michael Adamson & Co Accountants & Business Consultan 115 Chester Road Sunderland SR47HG on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from C/O Michael Adamson & Co Accountants & Business Consultan 115 Chester Road Sunderland SR47HG on 23 July 2010 (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
27 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
1 August 2005 | Location of register of members (1 page) |
1 August 2005 | Location of debenture register (1 page) |
9 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
22 June 2004 | Company name changed fixarn LIMITED\certificate issued on 22/06/04 (2 pages) |
22 June 2004 | Company name changed fixarn LIMITED\certificate issued on 22/06/04 (2 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 14/07/02; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
16 March 2001 | Ad 07/03/01-07/03/01 £ si 499@1=499 £ ic 2/501 (2 pages) |
16 March 2001 | Ad 07/03/01-07/03/01 £ si 499@1=499 £ ic 2/501 (2 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 July 1999 | Return made up to 14/07/99; change of members (6 pages) |
21 July 1999 | Return made up to 14/07/99; change of members (6 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
5 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 190 chester road sunderland SR4 7EY (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: 190 chester road sunderland SR4 7EY (1 page) |
25 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
25 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
11 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
11 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
23 November 1988 | Incorporation (10 pages) |
23 November 1988 | Incorporation (10 pages) |