Stockton On Tees
Cleveland
TS18 3AW
Secretary Name | Anne Charlotte Colmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2002(9 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Clerical |
Correspondence Address | Unit 1 Boathouse Lane Stockton On Tees Cleveland TS18 3AW |
Director Name | Mr Kevin Jennison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1994) |
Role | Welder |
Correspondence Address | 23 The Hall Close Ormesby Middlesbrough Cleveland TS7 9BY |
Director Name | Mr Thomas Joseph Quigley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 September 1997) |
Role | Welder |
Correspondence Address | 21 Arncliffe Road Middlesbrough Cleveland TS5 4AR |
Secretary Name | Mr Kevin Jennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1994) |
Role | Welder |
Correspondence Address | 23 The Hall Close Ormesby Middlesbrough Cleveland TS7 9BY |
Secretary Name | Mr Frederick Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 January 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Martindale Acklam Middlesbrough Cleveland TS5 8TE |
Director Name | David George Dowson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2002) |
Role | Company Director |
Correspondence Address | 27 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pressandfab.co.uk |
---|---|
Telephone | 01642 616114 |
Telephone region | Middlesbrough |
Registered Address | Unit 1 Boathouse Lane Stockton On Tees Cleveland TS18 3AW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | Frederick Colmer 55.67% Ordinary |
---|---|
199 at £1 | Anne Charlotte Colmer 22.11% Ordinary |
100 at £1 | David Colmer 11.11% Ordinary |
100 at £1 | Jason Colmer 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,200 |
Cash | £22,068 |
Current Liabilities | £215,894 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
27 April 2015 | Delivered on: 2 May 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
29 August 1996 | Delivered on: 13 September 1996 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. See the mortgage charge document for full details. Outstanding |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 3 December 1996 Persons entitled: Barclays 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. Fully Satisfied |
16 September 1993 | Delivered on: 28 September 1993 Satisfied on: 3 December 1996 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pearson press brake machine serial no 4799 and pearson shear 1014STD serail no 4131/4. Fully Satisfied |
15 May 1992 | Delivered on: 29 May 1992 Satisfied on: 8 February 1997 Persons entitled: Barclays 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. Fully Satisfied |
16 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
1 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Secretary's details changed for Anne Charlotte Colmer on 1 January 2017 (1 page) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Director's details changed for Mr Frederick Colmer on 1 January 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Secretary's details changed for Anne Charlotte Colmer on 1 January 2017 (1 page) |
15 March 2017 | Director's details changed for Mr Frederick Colmer on 1 January 2017 (2 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 May 2015 | Registration of charge 026952190005, created on 27 April 2015 (25 pages) |
2 May 2015 | Registration of charge 026952190005, created on 27 April 2015 (25 pages) |
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
19 December 2014 | Cancellation of shares. Statement of capital on 24 November 2014
|
19 December 2014 | Purchase of own shares. (3 pages) |
19 December 2014 | Purchase of own shares. (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Frederick Colmer on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Director's details changed for Mr Frederick Colmer on 11 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Frederick Colmer on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 09/03/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 09/03/06; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
1 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 09/03/03; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
10 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 09/03/02; full list of members (7 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | New secretary appointed (2 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
3 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
18 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
18 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: unit 4 boathouse lane stockton on tees cleveland TS18 3AW (1 page) |
8 December 1997 | Registered office changed on 08/12/97 from: unit 4 boathouse lane stockton on tees cleveland TS18 3AW (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 09/03/97; full list of members (6 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Ad 12/09/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
24 September 1996 | Statement of rights attached to allotted shares (1 page) |
24 September 1996 | Statement of rights attached to allotted shares (1 page) |
24 September 1996 | Resolutions
|
24 September 1996 | £ nc 1000/3000 12/09/96 (1 page) |
24 September 1996 | Ad 12/09/96--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | £ nc 1000/3000 12/09/96 (1 page) |
24 September 1996 | Ad 12/09/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
24 September 1996 | Statement of rights attached to allotted shares (1 page) |
24 September 1996 | Statement of rights attached to allotted shares (1 page) |
24 September 1996 | Ad 12/09/96--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
13 September 1996 | Particulars of mortgage/charge (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 09/03/96; no change of members (4 pages) |
10 October 1995 | Amended accounts made up to 31 March 1995 (6 pages) |
10 October 1995 | Amended accounts made up to 31 March 1995 (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: unit 10, limeoak way st. Annes industrial estate portrack lane, stockton on tees cleveland TS18 2LS (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: unit 10, limeoak way st. Annes industrial estate portrack lane, stockton on tees cleveland TS18 2LS (1 page) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |
9 March 1992 | Incorporation (9 pages) |
9 March 1992 | Incorporation (9 pages) |