Stokesley
Middlesbrough
TS9 5AG
Secretary Name | Jane Elizabeth Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2003(10 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hill House Farm Little Langton Northallerton DL7 0PZ |
Director Name | Mrs Jane Elizabeth Barrett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm Little Langton Northallerton DL7 0PZ |
Director Name | John Mullee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Foxhill Kilmeena Westport Co Mayo Irish |
Secretary Name | Mrs Elizabeth Mary Mullee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Role | Financial Director |
Correspondence Address | 4 Maricas Avenue Harrow Middlesex HA3 6JA |
Secretary Name | Mark Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | Ingleby Hill Farm House Ingleby Barwick Thornaby Cleveland TS17 0HU |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | discounttiles.biz |
---|
Registered Address | Discount Tiles Portrack Lane Stockton Cleveland TS18 2HP |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
75 at £1 | Mark Barrett 75.00% Ordinary A |
---|---|
25 at £1 | Jane Barrett 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £446,367 |
Cash | £28,771 |
Current Liabilities | £434,582 |
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 | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south side of portrack grange road stockton on tees. Outstanding |
---|---|
3 March 2017 | Delivered on: 13 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estate or interest in any freehold or leasehold property in england or wales now or hereafter belonging to the company, all other interests belonging to the company in on or over land or the proceeds of sale of land and all licences now or in future held by the company to enter on or use land, the benefit of all other agreements relating to property in which the company is or may become a party or otherwise entitled, all plant and machinery owned by the company, all shares held by the company and by any nominee on its behalf, all benefits in respect of insurances held by the company, all and any sums standing to the credit of and the debt represented by any bank account in which the company has an interest, all book debts other debts and pre-payments, all goodwill and uncalled capital from time to time and the benefit of all consents and permits held in connection with the business or the use of any charged assets. Outstanding |
3 March 2017 | Delivered on: 13 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Warehouse, south side of portrack grange road, stockton on tees, TS18 2HP under land registry title numbers CE141172 and CE185755. Outstanding |
9 July 2014 | Delivered on: 10 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2005 | Delivered on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a warehouse 3 portrack grange road stockton on tees t/n CE185755. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a warehouse at north of portrack grange road portrack stockton on tees. Outstanding |
15 March 2002 | Delivered on: 26 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land and buildings on the south west side of portrack grange road stockton on tees. Outstanding |
14 December 2001 | Delivered on: 18 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at watling road, bishop auckland. Outstanding |
19 January 2023 | Delivered on: 20 January 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south side of portrack grange road stockton on tees. Outstanding |
23 December 1998 | Delivered on: 6 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a unit bt/48B teeside industrial estate thornaby stockton on tees. Outstanding |
10 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
4 January 2018 | Satisfaction of charge 3 in full (1 page) |
4 January 2018 | Satisfaction of charge 4 in full (1 page) |
4 January 2018 | Satisfaction of charge 5 in full (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Satisfaction of charge 027746080006 in full (1 page) |
29 June 2017 | Director's details changed for Jane Elizabeth Barrett on 21 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Jane Elizabeth Barrett on 21 June 2017 (1 page) |
29 June 2017 | Secretary's details changed for Jane Elizabeth Barrett on 21 June 2017 (1 page) |
29 June 2017 | Director's details changed for Jane Elizabeth Barrett on 21 June 2017 (2 pages) |
13 March 2017 | Registration of charge 027746080007, created on 3 March 2017 (18 pages) |
13 March 2017 | Registration of charge 027746080007, created on 3 March 2017 (18 pages) |
13 March 2017 | Registration of charge 027746080008, created on 3 March 2017 (21 pages) |
13 March 2017 | Registration of charge 027746080008, created on 3 March 2017 (21 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Registration of charge 027746080006 (18 pages) |
10 July 2014 | Registration of charge 027746080006 (18 pages) |
6 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
18 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
8 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Change of share class name or designation (2 pages) |
27 May 2011 | Change of share class name or designation (2 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Mark Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mark Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Jane Elizabeth Barrett on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Director and secretary's change of particulars / jane barrett / 01/06/2008 (1 page) |
18 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
18 February 2009 | Director and secretary's change of particulars / jane barrett / 01/06/2008 (1 page) |
18 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 17/12/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2007 | Return made up to 17/12/06; full list of members
|
5 January 2007 | Return made up to 17/12/06; full list of members
|
13 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
13 February 2006 | Return made up to 17/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (6 pages) |
23 December 2004 | New director appointed (2 pages) |
27 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
27 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
17 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 June 2003 | Return made up to 17/12/02; full list of members
|
17 June 2003 | Return made up to 17/12/02; full list of members
|
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
3 February 2003 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
15 February 2002 | Return made up to 17/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 17/12/01; full list of members (7 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
23 April 2001 | Return made up to 17/12/00; full list of members (7 pages) |
23 April 2001 | Return made up to 17/12/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
5 May 2000 | Return made up to 17/12/99; full list of members (6 pages) |
5 May 2000 | Return made up to 17/12/99; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 December 1999 | Return made up to 17/12/98; full list of members (6 pages) |
9 December 1999 | Return made up to 17/12/98; full list of members (6 pages) |
26 August 1999 | Location of register of members (non legible) (1 page) |
26 August 1999 | Location of debenture register (non legible) (1 page) |
26 August 1999 | Location of debenture register (non legible) (1 page) |
26 August 1999 | Location of register of directors' interests (1 page) |
26 August 1999 | Location of register of members (non legible) (1 page) |
26 August 1999 | Location of register of directors' interests (1 page) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
6 January 1999 | Particulars of mortgage/charge (5 pages) |
20 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1998 | Director's particulars changed (1 page) |
20 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
20 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1998 | Return made up to 17/12/97; no change of members (6 pages) |
20 January 1998 | Director's particulars changed (1 page) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 January 1997 | Return made up to 17/12/96; full list of members
|
9 January 1997 | Return made up to 17/12/96; full list of members
|
8 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
28 February 1996 | Return made up to 17/12/95; no change of members (4 pages) |
8 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 March 1995 | Return made up to 17/12/94; full list of members (6 pages) |
23 March 1995 | Return made up to 17/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 January 1993 | Memorandum and Articles of Association (10 pages) |
12 January 1993 | Resolutions
|
12 January 1993 | Memorandum and Articles of Association (10 pages) |