Belasis Avenue
Billingham
Cleveland
TS23 1LG
Director Name | Mr David Woodhouse |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Belasis Court Billingham Cleveland TS23 4AZ |
Director Name | Mr Kris Francis Woodhouse |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Belasis Court Billingham Cleveland TS23 4AZ |
Director Name | Mr Norman Davison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Director Name | Raymond Lochrane |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Stevedore |
Correspondence Address | 6 Keats Road Acklam Middlesbrough TS6 0RR |
Director Name | Ronald McGregor |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 96 Birchwood Road Marton In Cleveland Middlesbrough Cleveland TS7 8DQ |
Director Name | James Smith |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 1992) |
Role | Stevedore |
Correspondence Address | 132 Meath Street Middlesbrough Cleveland TS1 4RY |
Director Name | Brian Woodhouse |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 November 1993) |
Role | Stevedore |
Correspondence Address | 13 Tunstall Avenue Billingham Cleveland TS23 3SR |
Director Name | Ronald Woodhouse |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1994) |
Role | Stevedore |
Correspondence Address | 9 Kirkgate Road Middlesbrough Cleveland TS5 5LS |
Director Name | David Woodhouse |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Secretary Name | David Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Linden Grove Linthorpe Middlesbrough TS5 5NE |
Director Name | Mr Peter Frederick Davison |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Telephone | 01642 363598 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 9 Belasis Court Billingham Cleveland TS23 4AZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 2 other UK companies use this postal address |
152 at £1 | Kris Woodhouse 7.99% Ordinary |
---|---|
152 at £1 | Peter Frederick Davison 7.99% Ordinary |
970 at £1 | David Woodhouse 51.00% Ordinary |
628 at £1 | Ray Woodhouse 33.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,476 |
Cash | £474,751 |
Current Liabilities | £239,553 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
29 January 2024 | Resolutions
|
---|---|
29 January 2024 | Memorandum and Articles of Association (24 pages) |
28 January 2024 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2024 | Change of share class name or designation (2 pages) |
23 November 2023 | Confirmation statement made on 11 November 2023 with updates (5 pages) |
20 February 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with updates (5 pages) |
16 November 2022 | Change of details for Mr David Woodhouse as a person with significant control on 8 June 2022 (2 pages) |
8 February 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
6 July 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
17 November 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
7 January 2020 | Unaudited abridged accounts made up to 30 September 2019 (7 pages) |
12 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
20 May 2019 | Resolutions
|
27 March 2019 | Appointment of Mr Kris Francis Woodhouse as a director on 27 March 2019 (2 pages) |
26 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
21 January 2019 | Termination of appointment of Peter Frederick Davison as a director on 16 October 2018 (1 page) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
6 November 2018 | Purchase of own shares. (3 pages) |
6 November 2018 | Cancellation of shares. Statement of capital on 16 October 2018
|
29 March 2018 | Registered office address changed from The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG to 9 Belasis Court Billingham Cleveland TS23 4AZ on 29 March 2018 (1 page) |
18 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
16 January 2018 | Appointment of Mr David Woodhouse as a director on 16 January 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 January 2016 | Termination of appointment of David Woodhouse as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of David Woodhouse as a secretary on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of David Woodhouse as a director on 11 January 2016 (1 page) |
11 January 2016 | Termination of appointment of David Woodhouse as a director on 11 January 2016 (1 page) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 November 2014 | Annual return made up to 11 November 2014 Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 Statement of capital on 2014-11-11
|
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 October 2013 | Director's details changed for Mr Ray Woodhouse on 30 September 2013 (2 pages) |
30 October 2013 | Director's details changed for Mr Ray Woodhouse on 30 September 2013 (2 pages) |
29 October 2013 | Appointment of Mr Ray Woodhouse as a director (2 pages) |
29 October 2013 | Appointment of Mr Ray Woodhouse as a director (2 pages) |
29 October 2013 | Appointment of Mr Peter Frederick Davison as a director (2 pages) |
29 October 2013 | Appointment of Mr Peter Frederick Davison as a director (2 pages) |
23 October 2013 | Purchase of own shares. (3 pages) |
23 October 2013 | Purchase of own shares. (3 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
23 October 2013 | Cancellation of shares. Statement of capital on 23 October 2013
|
23 October 2013 | Cancellation of shares. Statement of capital on 23 October 2013
|
4 October 2013 | Termination of appointment of Norman Davison as a director (1 page) |
4 October 2013 | Termination of appointment of Norman Davison as a director (1 page) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for David Woodhouse on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Norman Davison on 11 November 2009 (2 pages) |
20 November 2009 | Director's details changed for David Woodhouse on 11 November 2009 (2 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Norman Davison on 11 November 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Location of register of members (1 page) |
12 December 2008 | Return made up to 11/11/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 November 2007 | Return made up to 11/11/07; full list of members
|
14 November 2007 | Return made up to 11/11/07; full list of members
|
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
12 July 2007 | £ ic 7000/3500 22/06/07 £ sr 3500@1=3500 (2 pages) |
12 July 2007 | £ ic 7000/3500 22/06/07 £ sr 3500@1=3500 (2 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 December 2006 | Return made up to 11/11/06; full list of members (9 pages) |
15 December 2006 | Return made up to 11/11/06; full list of members (9 pages) |
26 April 2006 | Section 394 (1 page) |
26 April 2006 | Section 394 (1 page) |
30 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
30 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 December 2005 | Return made up to 11/11/05; full list of members (9 pages) |
9 December 2005 | Return made up to 11/11/05; full list of members (9 pages) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
19 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 January 2004 | Return made up to 11/11/03; full list of members (9 pages) |
6 January 2004 | Return made up to 11/11/03; full list of members (9 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 November 2002 | Return made up to 11/11/02; full list of members
|
28 November 2002 | Return made up to 11/11/02; full list of members
|
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
6 November 2001 | Return made up to 11/11/01; full list of members
|
6 November 2001 | Return made up to 11/11/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 January 2001 | Return made up to 11/11/00; full list of members (8 pages) |
2 January 2001 | Return made up to 11/11/00; full list of members (8 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
10 November 1999 | Return made up to 11/11/99; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 11/11/98; full list of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 11/11/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
29 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 11/11/95; full list of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |