Company NameRedcar & Cleveland Enterprise Limited
Company StatusActive
Company Number02328553
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1988(35 years, 5 months ago)
Previous NameRedcar & Cleveland Development Agency Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Sampson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(32 years, 4 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
Director NameMr Peter George Medd
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
Director NameMr Christopher Arthur Gallacher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
Director NameMr Christopher Derek Dickinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 03 February 2014)
RoleRail & Safety Consultant
Country of ResidenceEngland
Correspondence Address17 Oak Street
Weedon
Daventry
Northamptonshire
NN7 4RQ
Director NameMr Jeffrey Paul Dougherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 October 1996)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address10 Sinderby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameRonald Townsend Kemp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1994)
RoleBranch Manager-Barlclays Bank Plc
Correspondence Address1 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7LG
Director NameJohn Patrick Keelty
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 15 July 1992)
RoleCareers Officer
Correspondence Address65 Grinkle Road
Redcar
Cleveland
TS10 5DY
Director NameChristine Rosemary Hall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1992)
RoleCommunity Development Worker
Correspondence Address11 Macmillan Road
South Bank
Middlesbrough
Cleveland
TS6 6QY
Secretary NameMr David Trevor Wright
NationalityBritish
StatusResigned
Appointed14 June 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressPermanent House 91 Albert Road
Middlesbrough
Cleveland
TS1 2PA
Director NameArthur Frederick Harvison
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(3 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 July 2004)
RoleRetired
Correspondence Address39 Wilton Way
Grangetown
Middlesbrough
TS6 7QP
Director NameAlastair Brownlee
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 2001)
RoleBank Manager
Correspondence Address51 Beech Grove Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RE
Director NameMichael Cottingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 2001)
RoleChief Executive
Correspondence Address9 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameMr Simon Timothy Hamilton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(9 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 August 2014)
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressWoodfold
392 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameCllr Brenda Forster
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(9 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Walworth Close
Redcar
Cleveland
TS10 2NA
Director NameGary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2002)
RoleRegional Business Manager
Correspondence Address17 The Granary
Wynyard
Billingham
Cleveland
TS22 5QG
Director NameStephen Loughborough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2001)
RoleSmall Business Manager
Correspondence Address9 Wheatear Lane
The Pastures
Ingleby Barwick
Stockton On Tees
Ts12 Otb
Secretary NameColin Crossman
NationalityBritish
StatusResigned
Appointed28 April 1999(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address48 Deepdale
Pinehills
Guisborough
Cleveland
TS14 8JY
Director NameCllr Eric Empson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 August 2003)
RoleRetired
Correspondence Address28 Woodside
Ormesby
Middlesbrough
Cleveland
TS7 9AL
Director NameBrent Robert Godfrey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2003)
RoleChief Executive
Correspondence Address6 Cowley Close
Park View
Eaglescliffe
Cleveland
TS16 0QY
Director NameAndrew France
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(13 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 2009)
RoleBank Manager
Correspondence Address19 Wilson Street
Barnard Castle
County Durham
DL12 8JU
Secretary NameAdrian Francis Howell
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address81 Cambridge Road
Middlesbrough
Cleveland
TS5 5LD
Director NameAnn Higgins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleWard Councillor
Correspondence Address415 Normanby Road
Normanby
Yorkshire
TS6 0BL
Director NameIrene Curr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2007)
RoleCouncillor
Correspondence Address48 Muriel Street
Redcar
Cleveland
TS10 3JB
Director NameCllr David Fitzpatrick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2007)
RoleLicensee
Correspondence AddressThe Station Hotel
Station Road
Loftus
Cleveland
TS13 4QB
Director NameCllr George Robert Dunning
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(18 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornhill Walk
Ormesby
Middlesbrough
Cleveland
TS7 9LW
Director NameCllr Norah Cooney
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2013)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Andrews Road
New Marske
Redcar
Cleveland
TS11 8AU
Director NameSheelagh Clarke
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(18 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 April 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address16 Crathorne Park
Middlesbrough
Cleveland
TS6 0JL
Director NameCllr Mark Terence Patrick Hannon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(18 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 October 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address11 Bolton Close
Redcar
Cleveland
TS10 2ND
Director NameMr Keith Anthony Hunter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdison House Middlesbrough Road East
Middlesbrough
Cleveland
TS6 6TZ
Secretary NameMr Alexander Bousfield
StatusResigned
Appointed19 January 2011(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
Director NameProf Brian Footitt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 The Paddock
Elwick
Hartlepool
Cleveland
TS27 3DZ
Director NameMr Malcolm Peter Fitzgerald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(22 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 May 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAdult Education Development Corporation Road
Redcar
Cleveland
TS10 1HA
Director NameDr Stanley Derek Higgins
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(22 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 April 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRm H224 Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Director NameCllr Ronald Hedley Harrison
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2021)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL

Contact

Telephone01642 438438
Telephone regionMiddlesbrough

Location

Registered AddressSouth Tees Business Centre
Puddlers Road
Middlesbrough
TS6 6TL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£632,922
Gross Profit£501,254
Net Worth£201,045
Cash£303,156
Current Liabilities£182,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

9 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Termination of appointment of Mark Terence Patrick Hannon as a director on 18 October 2021 (1 page)
27 October 2021Appointment of Mr Peter George Medd as a director on 15 October 2021 (2 pages)
27 October 2021Appointment of Mr Christopher Arthur Gallacher as a director on 15 October 2021 (2 pages)
10 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Malcolm Peter Fitzgerald as a director on 27 May 2021 (1 page)
2 June 2021Termination of appointment of Lynn Marie Pallister as a director on 28 May 2021 (1 page)
26 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2021Termination of appointment of Sheelagh Clarke as a director on 9 April 2021 (1 page)
21 April 2021Termination of appointment of George Robert Dunning as a director on 1 April 2021 (1 page)
21 April 2021Termination of appointment of Stanley Derek Higgins as a director on 9 April 2021 (1 page)
21 April 2021Termination of appointment of Ronald Hedley Harrison as a director on 9 April 2021 (1 page)
21 April 2021Appointment of Mr John Sampson as a director on 21 April 2021 (2 pages)
18 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Termination of appointment of Andrew George Wilson as a director on 3 July 2014 (1 page)
21 September 2016Termination of appointment of Andrew George Wilson as a director on 3 July 2014 (1 page)
25 August 2016Annual return made up to 14 June 2016 no member list (6 pages)
25 August 2016Annual return made up to 14 June 2016 no member list (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Termination of appointment of Robert Iain Sim as a director on 23 September 2015 (1 page)
22 December 2015Termination of appointment of Robert Iain Sim as a director on 23 September 2015 (1 page)
4 September 2015Termination of appointment of Alexander Bousfield as a secretary on 29 September 2014 (1 page)
4 September 2015Annual return made up to 14 June 2015 no member list (10 pages)
4 September 2015Termination of appointment of Simon Timothy Hamilton as a director on 5 August 2014 (1 page)
4 September 2015Annual return made up to 14 June 2015 no member list (10 pages)
4 September 2015Termination of appointment of Keith Anthony Hunter as a director on 3 July 2014 (1 page)
4 September 2015Termination of appointment of Simon Timothy Hamilton as a director on 5 August 2014 (1 page)
4 September 2015Termination of appointment of Keith Anthony Hunter as a director on 3 July 2014 (1 page)
4 September 2015Termination of appointment of Alexander Bousfield as a secretary on 29 September 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
8 July 2014Annual return made up to 14 June 2014 no member list (12 pages)
8 July 2014Annual return made up to 14 June 2014 no member list (12 pages)
8 March 2014Termination of appointment of Christopher Dickinson as a director (1 page)
8 March 2014Termination of appointment of Christopher Dickinson as a director (1 page)
19 October 2013Appointment of Cllr Ronald Hedley Harrison as a director (2 pages)
19 October 2013Appointment of Cllr Lynn Marie Pallister as a director (2 pages)
19 October 2013Appointment of Cllr Lynn Marie Pallister as a director (2 pages)
19 October 2013Appointment of Cllr Ronald Hedley Harrison as a director (2 pages)
10 October 2013Termination of appointment of Norah Cooney as a director (1 page)
10 October 2013Termination of appointment of Brenda Forster as a director (1 page)
10 October 2013Termination of appointment of Brenda Forster as a director (1 page)
10 October 2013Termination of appointment of Norah Cooney as a director (1 page)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
25 September 2013Full accounts made up to 31 March 2013 (19 pages)
9 July 2013Annual return made up to 14 June 2013 no member list (13 pages)
9 July 2013Annual return made up to 14 June 2013 no member list (13 pages)
8 July 2013Termination of appointment of Brian Footitt as a director (1 page)
8 July 2013Termination of appointment of Brian Footitt as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
4 July 2012Director's details changed for Sheelagh Clarke on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Simon Timothy Hamilton on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Keith Anthony Hunter on 6 May 2011 (2 pages)
4 July 2012Director's details changed for Simon Timothy Hamilton on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Keith Anthony Hunter on 6 May 2011 (2 pages)
4 July 2012Director's details changed for Sheelagh Clarke on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Keith Anthony Hunter on 6 May 2011 (2 pages)
4 July 2012Director's details changed for Mr Christopher Derek Dickinson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Sheelagh Clarke on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Christopher Derek Dickinson on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Simon Timothy Hamilton on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Christopher Derek Dickinson on 4 July 2012 (2 pages)
21 June 2012Annual return made up to 14 June 2012 no member list (14 pages)
21 June 2012Annual return made up to 14 June 2012 no member list (14 pages)
27 April 2012Memorandum and Articles of Association (19 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2012Memorandum and Articles of Association (19 pages)
27 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
25 October 2011Full accounts made up to 31 March 2011 (17 pages)
27 September 2011Company name changed redcar & cleveland development agency LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Change of name notice (2 pages)
27 September 2011Company name changed redcar & cleveland development agency LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
20 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
13 July 2011Annual return made up to 14 June 2011 no member list (14 pages)
13 July 2011Annual return made up to 14 June 2011 no member list (14 pages)
12 July 2011Appointment of Dr Stanley Derek Higgins as a director (2 pages)
12 July 2011Appointment of Dr Stanley Derek Higgins as a director (2 pages)
11 July 2011Appointment of Mr Robert Iain Sim as a director (2 pages)
11 July 2011Appointment of Mr Robert Iain Sim as a director (2 pages)
11 July 2011Appointment of Mr Malcolm Peter Fitzgerald as a director (2 pages)
11 July 2011Appointment of Professor Brian Footitt as a director (2 pages)
11 July 2011Appointment of Mr Malcolm Peter Fitzgerald as a director (2 pages)
11 July 2011Appointment of Professor Brian Footitt as a director (2 pages)
7 February 2011Termination of appointment of Adrian Howell as a secretary (1 page)
7 February 2011Termination of appointment of Adrian Howell as a secretary (1 page)
7 February 2011Appointment of Mr Alexander Bousfield as a secretary (1 page)
7 February 2011Appointment of Mr Alexander Bousfield as a secretary (1 page)
20 December 2010Appointment of Mr Keith Anthony Hunter as a director (2 pages)
20 December 2010Appointment of Mr Keith Anthony Hunter as a director (2 pages)
20 October 2010Full accounts made up to 31 March 2010 (18 pages)
20 October 2010Full accounts made up to 31 March 2010 (18 pages)
22 June 2010Director's details changed for Councillor Norah Cooney on 1 February 2010 (2 pages)
22 June 2010Director's details changed for Christopher Derek Dickinson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor Norah Cooney on 1 February 2010 (2 pages)
22 June 2010Director's details changed for Councillor Brenda Forster on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor Brenda Forster on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
22 June 2010Director's details changed for Christopher Derek Dickinson on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor Brenda Forster on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor Norah Cooney on 1 February 2010 (2 pages)
22 June 2010Annual return made up to 14 June 2010 no member list (6 pages)
22 June 2010Director's details changed for Councillor George Robert Dunning on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor George Robert Dunning on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Councillor George Robert Dunning on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Christopher Derek Dickinson on 1 January 2010 (2 pages)
27 April 2010Termination of appointment of Andrew France as a director (2 pages)
27 April 2010Termination of appointment of Andrew France as a director (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (18 pages)
5 January 2010Full accounts made up to 31 March 2009 (18 pages)
15 December 2009Director's details changed for Councillor Mark Terence Patrick Hannon on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Councillor Mark Terence Patrick Hannon on 15 December 2009 (2 pages)
18 June 2009Annual return made up to 14/06/09 (5 pages)
18 June 2009Annual return made up to 14/06/09 (5 pages)
12 June 2009Director's change of particulars / christopher dickinson / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / mark hannon / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / mark hannon / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / andrew wilson / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / simon hamilton / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / simon hamilton / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / christopher dickinson / 12/06/2009 (1 page)
12 June 2009Director's change of particulars / andrew wilson / 12/06/2009 (1 page)
10 December 2008Full accounts made up to 31 March 2008 (19 pages)
10 December 2008Full accounts made up to 31 March 2008 (19 pages)
16 June 2008Appointment terminated director irene curr (1 page)
16 June 2008Appointment terminated director jean white (1 page)
16 June 2008Appointment terminated director robert stanway (1 page)
16 June 2008Appointment terminated director robert stanway (1 page)
16 June 2008Appointment terminated director david fitzpatrick (1 page)
16 June 2008Appointment terminated director david fitzpatrick (1 page)
16 June 2008Annual return made up to 14/06/08 (5 pages)
16 June 2008Annual return made up to 14/06/08 (5 pages)
16 June 2008Appointment terminated director irene curr (1 page)
16 June 2008Appointment terminated director jean white (1 page)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
19 November 2007Full accounts made up to 31 March 2007 (18 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
21 June 2007Annual return made up to 14/06/07 (3 pages)
21 June 2007Annual return made up to 14/06/07 (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
29 January 2007Full accounts made up to 31 March 2006 (18 pages)
7 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Annual return made up to 14/06/06
  • 363(288) ‐ Director resigned
(7 pages)
3 January 2006Full accounts made up to 31 March 2005 (20 pages)
3 January 2006Full accounts made up to 31 March 2005 (20 pages)
28 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director resigned
(3 pages)
28 June 2005Annual return made up to 14/06/05
  • 363(288) ‐ Director resigned
(3 pages)
3 December 2004Full accounts made up to 31 March 2004 (19 pages)
3 December 2004Full accounts made up to 31 March 2004 (19 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director resigned (1 page)
22 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2004Annual return made up to 14/06/04
  • 363(288) ‐ Director resigned
(9 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 November 2003Full accounts made up to 31 March 2003 (13 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
8 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(8 pages)
8 July 2003Annual return made up to 14/06/03
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
15 July 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 July 2002Annual return made up to 14/06/02
  • 363(287) ‐ Registered office changed on 15/07/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 May 2002Registered office changed on 15/05/02 from: south bank business centre normanby road middlesbrough cleveland TS6 6RS (1 page)
15 May 2002Registered office changed on 15/05/02 from: south bank business centre normanby road middlesbrough cleveland TS6 6RS (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
11 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001Annual return made up to 14/06/01
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
21 June 2000Annual return made up to 14/06/00 (7 pages)
21 June 2000Annual return made up to 14/06/00 (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
24 June 1999Annual return made up to 14/06/99 (8 pages)
24 June 1999Annual return made up to 14/06/99 (8 pages)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999Director resigned (1 page)
15 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
20 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 July 1998Annual return made up to 14/06/98 (6 pages)
3 July 1998Annual return made up to 14/06/98 (6 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 June 1997Annual return made up to 14/06/97 (6 pages)
30 June 1997Annual return made up to 14/06/97 (6 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
27 June 1996Annual return made up to 14/06/96 (6 pages)
27 June 1996Annual return made up to 14/06/96 (6 pages)
21 February 1996Company name changed langbaurgh-on-tees development a gency LIMITED\certificate issued on 22/02/96 (2 pages)
21 February 1996Company name changed langbaurgh-on-tees development a gency LIMITED\certificate issued on 22/02/96 (2 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
14 December 1988Incorporation (30 pages)
14 December 1988Incorporation (30 pages)