Queensway Business Centre, East Middlesbrough Ind
Middlesbrough
Teesside
TS3 8TG
Director Name | Mr Edward John Kitching |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1988(2 weeks after company formation) |
Appointment Duration | 33 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3e, Enterprise House Valley Street North Darlington County Durham DL1 1GY |
Secretary Name | Paul Gerard Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(3 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 26 November 2008) |
Role | Company Director |
Correspondence Address | 36 Carmel Road North Darlington County Durham DL3 8JE |
Director Name | Mrs Fiona Clare Kitching |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(21 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3e, Enterprise House Valley Street North Darlington County Durham DL1 1GY |
Registered Address | Facades Unit 16c Queensway Business Centre, East Middlesbrough Ind Middlesbrough Teesside TS3 8TG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £47,097 |
Cash | £18 |
Current Liabilities | £89,611 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
1 December 2021 | Delivered on: 6 December 2021 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
28 March 2003 | Delivered on: 29 March 2003 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: By way of legal mortgage land and buildings at telford road east middlesbrough industrial estate middlesbrough TS3 8BL. 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. Outstanding |
21 March 1990 | Delivered on: 5 April 1990 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
---|---|
24 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
7 June 2022 | Registration of charge 023208880004, created on 1 June 2022 (21 pages) |
20 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
19 January 2022 | Registered office address changed from 18 Queensway Court Queensway Middlesbrough Teesside TS3 8TG United Kingdom to Facades Unit 16C Queensway Business Centre, East Middlesbrough Ind Middlesbrough Teesside TS3 8TG on 19 January 2022 (1 page) |
19 January 2022 | Registered office address changed from 18 Queensway Court Queensway Middlesbrough TS3 8TG England to 18 Queensway Court Queensway Middlesbrough Teesside TS3 8TG on 19 January 2022 (1 page) |
16 December 2021 | Resolutions
|
6 December 2021 | Registration of charge 023208880003, created on 1 December 2021 (36 pages) |
3 December 2021 | Appointment of Mr Jonathan Damian Cartwright as a director on 1 December 2021 (2 pages) |
3 December 2021 | Notification of J Cartwright Construction Ltd as a person with significant control on 1 December 2021 (2 pages) |
3 December 2021 | Registered office address changed from Unit 3E, Enterprise House Valley Street North Darlington County Durham DL1 1GY to 18 Queensway Court Queensway Middlesbrough TS3 8TG on 3 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Edward John Kitching as a director on 1 December 2021 (1 page) |
3 December 2021 | Cessation of Edward John Kitching as a person with significant control on 1 December 2021 (1 page) |
3 December 2021 | Cessation of Fiona Clare Kitching as a person with significant control on 1 December 2021 (1 page) |
3 December 2021 | Termination of appointment of Fiona Clare Kitching as a director on 1 December 2021 (1 page) |
26 November 2021 | Second filing of Confirmation Statement dated 18 December 2018 (3 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 18 December 2020 (3 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 18 December 2017 (3 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 18 December 2019 (3 pages) |
26 November 2021 | Second filing of Confirmation Statement dated 18 December 2016 (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
5 February 2021 | 18/12/20 Statement of Capital gbp 20000
|
5 February 2021 | Change of details for Mrs Fiona Clare Kitching as a person with significant control on 22 January 2021 (2 pages) |
5 February 2021 | Change of details for Mr Edward John Kitching as a person with significant control on 22 January 2021 (2 pages) |
5 February 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
4 February 2021 | Change of details for Mr Edward John Kitching as a person with significant control on 22 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Mrs Fiona Clare Kitching on 22 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Edward John Kitching on 22 January 2021 (2 pages) |
4 February 2021 | Change of details for Mrs Fiona Clare Kitching as a person with significant control on 22 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Mr Edward John Kitching on 22 January 2021 (2 pages) |
4 February 2021 | Director's details changed for Mrs Fiona Clare Kitching on 22 January 2021 (2 pages) |
15 December 2020 | Satisfaction of charge 2 in full (2 pages) |
15 December 2020 | Satisfaction of charge 1 in full (2 pages) |
19 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates
|
16 September 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates
|
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 18 December 2017 with updates
|
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
17 July 2014 | Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Unit 3E Enterprise House Vally Street Darlington Co. Durham DL1 1GY England on 17 July 2014 (1 page) |
2 June 2014 | Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE on 2 June 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
13 November 2013 | Registered office address changed from Field Building Telford Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8BL on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Field Building Telford Road East Middlesbrough Industrial Estate Middlesbrough Cleveland TS3 8BL on 13 November 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 April 2010 | Appointment of Mrs Fiona Clare Kitching as a director (2 pages) |
22 April 2010 | Appointment of Mrs Fiona Clare Kitching as a director (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
5 April 2009 | Appointment terminated secretary paul pearson (1 page) |
5 April 2009 | Return made up to 18/12/08; no change of members (4 pages) |
5 April 2009 | Appointment terminated secretary paul pearson (1 page) |
5 April 2009 | Return made up to 18/12/08; no change of members (4 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from independent house 23 larchfield darlington county durham DL3 7TE (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from independent house 23 larchfield darlington county durham DL3 7TE (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Return made up to 18/12/07; full list of members (5 pages) |
4 November 2008 | Return made up to 18/12/07; full list of members (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
28 March 2007 | Return made up to 18/12/06; full list of members
|
28 March 2007 | Return made up to 18/12/06; full list of members
|
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
3 March 2005 | Return made up to 18/12/03; full list of members (6 pages) |
3 March 2005 | Return made up to 18/12/03; full list of members (6 pages) |
3 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 18/12/04; full list of members (6 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
29 March 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
31 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
22 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 December 1998 | Return made up to 18/12/98; no change of members
|
15 December 1998 | Return made up to 18/12/98; no change of members
|
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 December 1997 | Return made up to 18/12/97; full list of members
|
22 December 1997 | Return made up to 18/12/97; full list of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
20 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
18 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 March 1996 | Return made up to 18/12/95; no change of members
|
20 March 1996 | Return made up to 18/12/95; no change of members
|
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
15 February 1995 | Return made up to 18/12/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (12 pages) |
2 February 1994 | Return made up to 18/12/93; no change of members (4 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 December 1992 | Return made up to 18/12/92; full list of members (6 pages) |
10 December 1992 | Resolutions
|
1 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
20 February 1992 | Resolutions
|
20 February 1992 | Nc inc already adjusted 30/12/91 (1 page) |
11 February 1992 | Return made up to 19/12/91; no change of members (4 pages) |
5 February 1992 | Full accounts made up to 31 December 1990 (13 pages) |
3 October 1991 | Full accounts made up to 31 December 1989 (13 pages) |
15 March 1991 | Return made up to 19/12/90; change of members (7 pages) |
24 July 1990 | Registered office changed on 24/07/90 from: 181 grange road darlington co. Durham DL1 5NT (1 page) |
24 July 1990 | New secretary appointed (2 pages) |
5 April 1990 | Particulars of mortgage/charge (3 pages) |
8 January 1990 | Return made up to 19/12/89; full list of members (4 pages) |
8 January 1990 | Director resigned (1 page) |
8 January 1990 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
18 July 1989 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
18 July 1989 | Director resigned (1 page) |
22 February 1989 | Memorandum and Articles of Association (7 pages) |
22 February 1989 | Memorandum and Articles of Association (7 pages) |
22 February 1989 | Resolutions
|
5 January 1989 | Secretary resigned;new secretary appointed (4 pages) |
5 January 1989 | Registered office changed on 05/01/89 from: 2 baches street london N1 6UB (1 page) |
5 January 1989 | Director resigned;new director appointed (2 pages) |
5 January 1989 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1988 | Incorporation (9 pages) |
23 November 1988 | Incorporation (9 pages) |