Stockton-On-Tees
TS18 3NJ
Director Name | Mr Rupert Charles Hawkesworth Ferard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Secretary Name | Mr Dominic George Collinge Ferard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Jo Tracy Ferard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Mrs Sally Clare Ferard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
Director Name | Derek James Crossan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bridge Street Helmsley York YO62 5DX |
Director Name | George Charles Hawkesworth Ferard |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 80 Hartington Road Stockton On Tees Cleveland TS18 1HE |
Secretary Name | Derek James Crossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Bridge Street Helmsley York YO62 5DX |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 01642 672266 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 21 Yarm Road Stockton-On-Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
40k at £1 | Trustees Of Charles Atha Pension Scheme 7.57% Ordinary |
---|---|
239k at £1 | Dominic George Collinge Ferard 45.22% Ordinary |
234.5k at £1 | Mr Rupert Charles Hawkesworth Ferard 44.37% Ordinary |
15k at £1 | Alpha Marketing & Consulting LTD 2.84% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,745,661 |
Current Liabilities | £39,209 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
29 December 1997 | Delivered on: 3 January 1998 Persons entitled: The Royal Bank of Scotland 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 |
---|
30 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 5 April 2023 (11 pages) |
10 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 5 April 2022 (11 pages) |
19 July 2022 | Registered office address changed from 80 Hartington Road Stockton-on-Tees Cleveland TS18 1HE to 21 Yarm Road Stockton-on-Tees TS18 3NJ on 19 July 2022 (1 page) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
28 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (10 pages) |
19 July 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Cessation of Rupert Charles Hawkesworth Ferard as a person with significant control on 6 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
5 March 2018 | Cessation of Dominic George Collinge Ferard as a person with significant control on 26 January 2018 (1 page) |
5 January 2018 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
4 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Sally Clare Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
4 November 2011 | Appointment of Mrs Jo Ferard as a director (2 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
5 March 2010 | Termination of appointment of Derek Crossan as a director (1 page) |
5 March 2010 | Termination of appointment of Derek Crossan as a director (1 page) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Dominic George Collinge Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
28 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Rupert Charles Hawkesworth Ferard on 1 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Dominic George Collinge Ferard on 1 January 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
7 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 5 April 2008 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
31 January 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 5 April 2005 (8 pages) |
9 May 2005 | Return made up to 27/01/05; full list of members (4 pages) |
9 May 2005 | Return made up to 27/01/05; full list of members (4 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
9 February 2005 | Total exemption full accounts made up to 5 April 2004 (14 pages) |
22 June 2004 | Return made up to 27/01/04; full list of members (8 pages) |
22 June 2004 | Return made up to 27/01/04; full list of members (8 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
20 January 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (8 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
31 January 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (11 pages) |
1 February 2002 | Return made up to 27/01/02; full list of members (9 pages) |
1 February 2002 | Return made up to 27/01/02; full list of members (9 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (9 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (9 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
24 January 2001 | Full accounts made up to 5 April 2000 (12 pages) |
28 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
28 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
14 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
8 February 1999 | Return made up to 27/01/99; full list of members (5 pages) |
8 February 1999 | Return made up to 27/01/99; full list of members (5 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (13 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (13 pages) |
19 November 1998 | Full accounts made up to 5 April 1998 (13 pages) |
31 March 1998 | Return made up to 27/01/98; full list of members (5 pages) |
31 March 1998 | Return made up to 27/01/98; full list of members (5 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
6 November 1997 | Full accounts made up to 5 April 1997 (14 pages) |
30 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 27/01/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
22 October 1996 | Full accounts made up to 5 April 1996 (11 pages) |
9 February 1996 | Return made up to 27/01/96; full list of members
|
9 February 1996 | Return made up to 27/01/96; full list of members
|
16 August 1995 | Accounts for a small company made up to 5 April 1995 (11 pages) |
16 August 1995 | Accounts for a small company made up to 5 April 1995 (11 pages) |
16 August 1995 | Accounts for a small company made up to 5 April 1995 (11 pages) |
27 January 1992 | Incorporation (16 pages) |
27 January 1992 | Incorporation (16 pages) |