Great Ayton
Middlesbrough
Cleveland
TS9 6JU
Secretary Name | Sarah Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Correspondence Address | 2 California Court Newton Road Middlesbrough Cleveland TS9 6EX |
Director Name | Mr Mark Robert Pearson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(17 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Linden Grove Great Ayton N Yorkshire TS9 6AH |
Director Name | Kevin Edward Pearson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 20 Dykes Lane Great Ayton Middlesbrough Cleveland Ts9 |
Secretary Name | Mrs Sandra Elizabeth Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dykes Lane Great Ayton Middlesbrough Cleveland Ts9 |
Telephone | 01353 662185 |
---|---|
Telephone region | Ely |
Registered Address | 31 High Street Stokesley Middlesbrough TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Sandra Elizabeth Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,040 |
Cash | £13,546 |
Current Liabilities | £280,432 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
15 November 2002 | Delivered on: 26 November 2002 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 south parade northallerton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
18 October 2002 | Delivered on: 22 October 2002 Persons entitled: Yorkshire 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. Outstanding |
1 March 1991 | Delivered on: 11 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 37 high street, stokesley, north yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1994 | Delivered on: 7 June 1994 Satisfied on: 20 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 1 high street norton stockton on tees cleveland t/n tes 12659 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Satisfaction of charge 4 in full (4 pages) |
2 August 2018 | Satisfaction of charge 3 in full (4 pages) |
24 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 August 2014 | Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages) |
7 August 2014 | Director's details changed for Mrs Sandra Elizabeth Pearson on 7 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mark Robert Pearson on 1 January 2010 (2 pages) |
23 July 2010 | Director's details changed for Sandra Elizabeth Pearson on 1 January 2010 (2 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 April 2008 | Director appointed mark robert pearson (3 pages) |
14 April 2008 | Director appointed mark robert pearson (3 pages) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 16/07/06; full list of members (6 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
24 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
11 October 2002 | Return made up to 16/07/02; full list of members (7 pages) |
11 October 2002 | Return made up to 16/07/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
8 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
23 July 1997 | Return made up to 16/07/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 February 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 July 1995 | Return made up to 16/07/95; full list of members (6 pages) |
18 July 1995 | Return made up to 16/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |