Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director Name | David Jeremy Simpson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Dr Paul David Gavens |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Chris Ellis Cooke |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(21 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Dr Amanda Louise Booth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(21 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Environment Manager |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Paul David Brooks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Harbourmaster |
Country of Residence | England |
Correspondence Address | Harbour Master’S Office Ferry Road Middlesbrough TS2 1PL |
Director Name | Dr Ambroise Gregoire Baker |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swiss,British |
Status | Current |
Appointed | 05 September 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Dr Christopher Malcolm Beck |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tvca, Cavendish House Prince's Wharf Thornaby Stockton-On-Tees TS17 6QY |
Secretary Name | Mr Stephen Philip Roxby |
---|---|
Status | Current |
Appointed | 01 January 2022(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Anthony John Finn |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Environment Engineer |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Ms Christine Angela Venus |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Dr Peter Richard Evans |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 November 2001) |
Role | University Teacher |
Correspondence Address | 18 Baliol Square Durham County Durham DH1 3QH |
Director Name | Peter Laurence Hogg |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 1995) |
Role | Chartered Shipbroker |
Correspondence Address | Rosemount Cresswell Road Hartlepool Cleveland TS26 0EG |
Director Name | Michael Cottingham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 February 1994) |
Role | Personnel Manager |
Correspondence Address | 9 Greenbank Court Hartlepool Cleveland TS26 0HH |
Director Name | Cllr Arthur Allan Carter |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 1996) |
Role | Councillor |
Correspondence Address | 61 Penrith Road Berwick Hills Middlesbrough Cleveland TS8 9BN |
Director Name | Dr James Patterson Carrick |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 11 months (resigned 13 May 1994) |
Role | Business Technical Manager |
Correspondence Address | 4 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Director Name | Dr, Obe David James Bellamy |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2003) |
Role | Environmentalist |
Country of Residence | England |
Correspondence Address | Millhouse Bedburn Bishop Auckland County Durham DL13 3NN |
Secretary Name | Simon Jonathan Henry Still |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1993(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 May 1998) |
Role | Corporate Finance Consultant |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft-On-Tees Darlington DL2 2SJ |
Director Name | Dr Keith Farmery |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 24 September 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Teesbank House Teesbank Avenue Eaglescliffe Stockton On Tees TS16 9AY |
Director Name | Dr Peter Evans |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 July 2003) |
Role | Retired |
Correspondence Address | Treetops Hutton Village Guisborough Cleveland TS14 8EP |
Director Name | Dr Kevin Charman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2000) |
Role | Scientific Civil Servant |
Correspondence Address | 5 Oaklands Riding Mill Northumberland NE44 6AS |
Director Name | Ian Frederick Goodfellow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | Broadstone Cottage John Martin Street Haydon Bridge Northumberland NE47 6AB |
Director Name | Mr Joseph Wilson Campbell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Director Name | Jonathan Charles Garvey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22/24 Marske Mill Lane Saltburn By The Sea Cleveland TS12 1HR |
Secretary Name | Mr John Arthur Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Thames Avenue Guisborough Cleveland TS14 8AQ |
Director Name | Mr Richard Stanley Bond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Juniper House East View Sadberge Darlington County Durham DL2 1SF |
Director Name | Trevor Barker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2002) |
Role | Chartered Engineer |
Correspondence Address | Station Farm Ramshaw County Durham DL14 0NN |
Director Name | Dr Robert Baxter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 09 September 2004) |
Role | University Lecturer |
Correspondence Address | 1 Priestburn Close Esh Winning Durham DH7 9NF |
Director Name | William John Beattie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(10 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 03 February 2014) |
Role | Employee Of Huntsman Tioxide |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wimpole Road Stockton On Tees Cleveland TS19 7LP |
Director Name | Irene Curr |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2007) |
Role | Retired |
Correspondence Address | 48 Muriel Street Redcar Cleveland TS10 3JB |
Director Name | Jeremy Leslie Drewitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Secretary Name | Mr Robert Forster Pailor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 October 2015) |
Role | Secretary |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Mr Garry Evans |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2019) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | Teesside University Borough Road Middlesbrough Cleveland TS1 3BA |
Director Name | Mr Thomas Marr Ballantyne |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 2022) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Secretary Name | Dr Robert Woods |
---|---|
Status | Resigned |
Appointed | 12 October 2015(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2022) |
Role | Company Director |
Correspondence Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
Director Name | Stephanie Bird-Halton |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | Lancaster House Hampshire Court Newcastle Business Park Newcastle Upon Tyne NE4 7YH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | inca.uk.com |
---|
Registered Address | The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Cleveland Industry & Conservation Association 50.00% Ordinary |
---|---|
1 at £1 | Dr Peter Leslie Cornes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
12 September 2023 | Termination of appointment of Paul David Gavens as a director on 11 September 2023 (1 page) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
28 October 2022 | Appointment of Ms Christine Angela Venus as a director on 15 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Thomas Marr Ballantyne as a director on 15 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Stephanie Bird-Halton as a director on 14 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Anthony John Finn as a director on 14 October 2022 (2 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
5 January 2022 | Termination of appointment of Robert Woods as a secretary on 1 January 2022 (1 page) |
5 January 2022 | Appointment of Mr Stephen Philip Roxby as a secretary on 1 January 2022 (2 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
10 June 2021 | Termination of appointment of Jeremy Leslie Drewitt as a director on 10 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
16 February 2021 | Director's details changed for David Jeremy Simpson on 16 February 2021 (2 pages) |
14 December 2020 | Termination of appointment of Robert William Norton as a director on 10 December 2020 (1 page) |
14 December 2020 | Appointment of Stephanie Bird-Halton as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Bradley Tooze as a director on 14 December 2020 (1 page) |
8 September 2020 | Appointment of Mr Christopher Malcolm Beck as a director on 2 September 2020 (2 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
10 August 2020 | Termination of appointment of Neil Kenley as a director on 31 July 2020 (1 page) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 September 2019 | Appointment of Dr Ambroise Gregoire Baker as a director on 5 September 2019 (2 pages) |
16 September 2019 | Termination of appointment of Garry Evans as a director on 5 September 2019 (1 page) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
30 April 2019 | Director's details changed for Mr Robert William Norton on 30 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Michael Smith as a director on 30 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
18 April 2018 | Director's details changed for Bradley Tooze on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for David Jeremy Simpson on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Dr Peter Leslie Cornes on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Dr Paul David Gavens on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Neil Kenley on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Michael Smith on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Jeremy Leslie Drewitt on 18 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Paul David Brooks on 12 February 2018 (2 pages) |
14 December 2017 | Appointment of Mr Robert William Norton as a director on 12 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Robert William Norton as a director on 12 December 2017 (2 pages) |
24 October 2017 | Appointment of Mr Paul David Brooks as a director on 17 October 2017 (2 pages) |
24 October 2017 | Appointment of Mr Paul David Brooks as a director on 17 October 2017 (2 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 June 2017 | Termination of appointment of Carl Quartermain as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Carl Quartermain as a director on 8 June 2017 (1 page) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 June 2016 | Appointment of Mr Carl Quartermain as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Carl Quartermain as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Michael Smith as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Michael Smith as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Robert Woods as a director on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Robert Woods as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Robert Woods as a director on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mr Robert Woods as a director on 8 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
12 October 2015 | Registered office address changed from Phoenix Centre, Wilton International, Wilton Redcar Cleveland TS10 4RG to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Dr Robert Woods as a secretary on 12 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Robert Forster Pailor as a secretary on 12 October 2015 (1 page) |
12 October 2015 | Appointment of Dr Robert Woods as a secretary on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from Phoenix Centre, Wilton International, Wilton Redcar Cleveland TS10 4RG to The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert Forster Pailor as a secretary on 12 October 2015 (1 page) |
28 July 2015 | Termination of appointment of David Rose as a director on 27 June 2015 (1 page) |
28 July 2015 | Termination of appointment of John Jeffrey Mark Lupton as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of David Rose as a director on 27 June 2015 (1 page) |
28 July 2015 | Termination of appointment of John Jeffrey Mark Lupton as a director on 27 July 2015 (1 page) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 June 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 October 2014 | Termination of appointment of Katherine Susan Simpson as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Thomas Marr Ballantyne as a director on 23 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Katherine Susan Simpson as a director on 23 October 2014 (1 page) |
23 October 2014 | Appointment of Mr Thomas Marr Ballantyne as a director on 23 October 2014 (2 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 April 2014 | Appointment of Mr Chris Ellis Cooke as a director (2 pages) |
28 April 2014 | Appointment of Dr Amanda Louise Booth as a director (2 pages) |
28 April 2014 | Appointment of Dr Amanda Louise Booth as a director (2 pages) |
28 April 2014 | Appointment of Mr Chris Ellis Cooke as a director (2 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
7 February 2014 | Director's details changed for Mr Paul David Gavens on 2 February 2014 (2 pages) |
7 February 2014 | Termination of appointment of William Beattie as a director (1 page) |
7 February 2014 | Termination of appointment of William Beattie as a director (1 page) |
7 February 2014 | Director's details changed for Mr Paul David Gavens on 2 February 2014 (2 pages) |
7 February 2014 | Appointment of Mr Garry Evans as a director (2 pages) |
7 February 2014 | Appointment of Mr Garry Evans as a director (2 pages) |
7 February 2014 | Director's details changed for Mr Paul David Gavens on 2 February 2014 (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (12 pages) |
10 August 2012 | Termination of appointment of Joseph Campbell as a director (1 page) |
10 August 2012 | Termination of appointment of Joseph Campbell as a director (1 page) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Appointment of Mr David Rose as a director (2 pages) |
19 March 2012 | Termination of appointment of Sylvia Szintai as a director (1 page) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (13 pages) |
19 March 2012 | Termination of appointment of Sylvia Szintai as a director (1 page) |
19 March 2012 | Appointment of Mr David Rose as a director (2 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (13 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (13 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for Bradley Tooze on 1 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Robert Forster Pailor on 1 December 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Joseph Wilson Campbell on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for William John Beattie on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Katherine Susan Simpson on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr John Jeffrey Mark Lupton on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Kenley on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr John Jeffrey Mark Lupton on 1 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Robert Forster Pailor on 1 December 2009 (1 page) |
1 April 2010 | Director's details changed for Mr John Jeffrey Mark Lupton on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mrs Sylvia Szintai on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Joseph Wilson Campbell on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mrs Sylvia Szintai on 1 December 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Robert Forster Pailor on 1 December 2009 (1 page) |
1 April 2010 | Director's details changed for Bradley Tooze on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Kenley on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for William John Beattie on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Bradley Tooze on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mrs Sylvia Szintai on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for William John Beattie on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Katherine Susan Simpson on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Neil Kenley on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Katherine Susan Simpson on 1 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Joseph Wilson Campbell on 1 December 2009 (2 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 April 2009 | Appointment terminated secretary john mann (1 page) |
15 April 2009 | Appointment terminated secretary john mann (1 page) |
15 April 2009 | Secretary appointed mr robert forster pailor (1 page) |
15 April 2009 | Secretary appointed mr robert forster pailor (1 page) |
18 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
21 July 2008 | Director appointed neil kenley (2 pages) |
21 July 2008 | Director appointed neil kenley (2 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (6 pages) |
25 March 2008 | Appointment terminated director martin howat (1 page) |
25 March 2008 | Appointment terminated director martin howat (1 page) |
25 March 2008 | Return made up to 18/03/08; full list of members (6 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
29 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (4 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members
|
24 March 2006 | Return made up to 18/03/06; full list of members
|
12 October 2005 | Registered office changed on 12/10/05 from: 1 belasis court, greenwoood rd billingham cleveland TS23 4AZ (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 1 belasis court, greenwoood rd billingham cleveland TS23 4AZ (1 page) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 April 2005 | Return made up to 18/03/05; full list of members
|
22 April 2005 | Return made up to 18/03/05; full list of members
|
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 18/03/04; full list of members
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 18/03/04; full list of members
|
25 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 18/03/03; full list of members (12 pages) |
10 May 2003 | Return made up to 18/03/03; full list of members (12 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 18/03/02; full list of members
|
16 April 2002 | Return made up to 18/03/02; full list of members
|
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Return made up to 18/03/01; full list of members
|
10 April 2001 | Return made up to 18/03/01; full list of members
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
29 March 2000 | Return made up to 18/03/00; full list of members
|
29 March 2000 | Return made up to 18/03/00; full list of members
|
12 April 1999 | Return made up to 18/03/99; full list of members
|
12 April 1999 | Return made up to 18/03/99; full list of members
|
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 20/03/98; full list of members
|
20 April 1998 | Return made up to 20/03/98; full list of members
|
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (3 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 May 1997 | Return made up to 20/03/97; full list of members
|
21 May 1997 | Return made up to 20/03/97; full list of members
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 20/03/96; full list of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 20/03/96; full list of members
|
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | Director resigned (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | Return made up to 20/03/95; no change of members (8 pages) |
29 March 1995 | Return made up to 20/03/95; no change of members (8 pages) |
12 June 1992 | Incorporation (15 pages) |
12 June 1992 | Incorporation (15 pages) |