Aislaby Eaglescliffe
Stockton On Tees
TS16 0GN
Director Name | Ms Theresa Anne Louise Hobbs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF |
Director Name | Theresa Ann Hobbs |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2000) |
Role | Co Director |
Correspondence Address | 43 Beverley Road Deans Park Billingham Cleveland TS23 3RE |
Director Name | Michael John |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Businessman |
Correspondence Address | 72 Great Auk Guisborough Cleveland TS14 8PQ |
Secretary Name | Theresa Ann Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 43 Beverley Road Deans Park Billingham Cleveland TS23 3RE |
Secretary Name | George Alexander Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 16 Berrington Gardens Ingleby Barwick Cleveland TS17 0UH |
Director Name | Mr Craig Russell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(29 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2022) |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF |
Website | hydrochemgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 860836 |
Telephone region | Hartlepool |
Registered Address | Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
7.5k at £1 | W.h. Abbott 75.00% Ordinary |
---|---|
2.5k at £1 | T.w. Hobbs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,322 |
Cash | £67,993 |
Current Liabilities | £104,310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
1 April 2003 | Delivered on: 7 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property unit 1, graythorpe industrial estate, tees road, hartlepool, cleveland t/n CE114823. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
7 February 2003 | Delivered on: 22 February 2003 Satisfied on: 16 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
10 August 2000 | Delivered on: 11 August 2000 Satisfied on: 29 September 2010 Persons entitled: Lombard Natwest Factors Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee under a factoring agreement between the company and the security holder or otherwise. Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts. See the mortgage charge document for full details. Fully Satisfied |
11 June 1993 | Delivered on: 24 June 1993 Satisfied on: 29 September 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Fully Satisfied |
17 February 1992 | Delivered on: 21 February 1992 Satisfied on: 29 September 2010 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: Site 1,graythorp industrial estate,hartlepool,cleveland.t/no.ce 114823 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2021 | Satisfaction of charge 5 in full (2 pages) |
---|---|
2 February 2021 | Satisfaction of charge 6 in full (2 pages) |
22 December 2020 | Registered office address changed from Unit 1 Graythorpe Industrial Estate Tees Road, Hartlepool Cleveland, TS25 2DF to Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 22 December 2020 (1 page) |
17 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 July 2020 | Appointment of Mr Craig Russell as a director on 2 December 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
12 December 2018 | Appointment of Ms Theresa Anne Louise Hobbs as a director on 4 July 2018 (2 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 September 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
21 September 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 February 2013 | Statement of capital on 18 February 2013
|
18 February 2013 | Statement of capital on 18 February 2013
|
12 February 2013 | Solvency statement dated 01/02/13 (1 page) |
12 February 2013 | Resolutions
|
12 February 2013 | Resolutions
|
12 February 2013 | Solvency statement dated 01/02/13 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Director's details changed for William Henry Abbott on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for William Henry Abbott on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for William Henry Abbott on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Appointment terminated secretary george dalby (1 page) |
29 May 2009 | Appointment terminated secretary george dalby (1 page) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members
|
16 January 2006 | Return made up to 31/12/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Return made up to 31/12/04; no change of members (6 pages) |
22 December 2004 | Return made up to 31/12/04; no change of members (6 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Return made up to 31/12/03; no change of members (6 pages) |
24 March 2004 | Return made up to 31/12/03; no change of members (6 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
7 November 2003 | Particulars of mortgage/charge (7 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members
|
9 April 2003 | Return made up to 31/12/02; full list of members
|
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
22 February 2003 | Particulars of mortgage/charge (7 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
2 January 2001 | Amended accounts made up to 31 December 1999 (7 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 December 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 August 1994 | Resolutions
|
18 August 1994 | Ad 14/07/94--------- £ si 25000@1=25000 £ ic 10000/35000 (1 page) |
18 August 1994 | Ad 14/07/94--------- £ si 25000@1=25000 £ ic 10000/35000 (1 page) |
18 August 1994 | £ nc 10000/100000 14/07/94 (1 page) |
18 August 1994 | £ nc 10000/100000 14/07/94 (1 page) |
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
18 August 1994 | Resolutions
|
27 November 1990 | Incorporation (17 pages) |
27 November 1990 | Incorporation (17 pages) |