Great Ayton
Middlesbrough
Cleveland
TS9 6PZ
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Mr John Patrick Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 December 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Ayton Road, Stokesley Middlesbrough Cleveland TS9 5JN |
Director Name | Lavinia Hughes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 30 Avery Drive Birmingham B27 6AL |
Secretary Name | Mr John Patrick Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 22 December 2011) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Ayton Road, Stokesley Middlesbrough Cleveland TS9 5JN |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £27,859,524 |
Net Worth | £2,717,853 |
Cash | £100,472 |
Current Liabilities | £5,124,655 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2017 | Administrator's progress report (22 pages) |
---|---|
9 June 2017 | Administrator's progress report to 4 March 2017 (17 pages) |
23 May 2017 | Notice of extension of period of Administration (3 pages) |
2 November 2016 | Administrator's progress report to 4 September 2016 (16 pages) |
20 May 2016 | Administrator's progress report to 4 March 2016 (15 pages) |
20 May 2016 | Notice of extension of period of Administration (1 page) |
13 January 2016 | (1 page) |
13 January 2016 | Notice of vacation of office by administrator (17 pages) |
13 January 2016 | Notice of appointment of replacement/additional administrator (1 page) |
18 November 2015 | Administrator's progress report to 9 October 2015 (18 pages) |
18 November 2015 | Administrator's progress report to 9 October 2015 (18 pages) |
6 May 2015 | Administrator's progress report to 9 April 2015 (18 pages) |
6 May 2015 | Administrator's progress report to 9 April 2015 (18 pages) |
6 May 2015 | Notice of extension of period of Administration (1 page) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
6 November 2014 | Notice of extension of period of Administration (1 page) |
6 November 2014 | Administrator's progress report to 10 October 2014 (17 pages) |
1 July 2014 | Administrator's progress report to 19 May 2014 (19 pages) |
25 February 2014 | Notice of deemed approval of proposals (1 page) |
17 January 2014 | Statement of administrator's proposal (58 pages) |
28 November 2013 | Registered office address changed from Hughes House Cargo Fleet Road Middlesbrough TS3 6AG England on 28 November 2013 (2 pages) |
26 November 2013 | Appointment of an administrator (1 page) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (22 pages) |
20 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
26 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 June 2012 | Registered office address changed from 22 Yarm Road Stockton on Tees TS18 3NA on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 22 Yarm Road Stockton on Tees TS18 3NA on 7 June 2012 (1 page) |
25 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Group of companies' accounts made up to 30 April 2011 (30 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2012 | Termination of appointment of John Hughes as a director (2 pages) |
5 January 2012 | Termination of appointment of John Hughes as a secretary (2 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a medium company made up to 30 April 2010 (20 pages) |
26 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Donal James Hughes on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for John Patrick Hughes on 27 April 2010 (2 pages) |
1 February 2010 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
13 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (19 pages) |
8 September 2008 | Director's change of particulars / donal hughes / 08/09/2008 (1 page) |
29 July 2008 | Resolutions
|
30 June 2008 | Return made up to 27/04/08; full list of members (7 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (18 pages) |
15 June 2007 | Return made up to 27/04/07; no change of members (7 pages) |
8 March 2007 | Accounts for a medium company made up to 30 April 2006 (18 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 27/04/06; full list of members
|
2 March 2006 | Accounts for a medium company made up to 30 April 2005 (17 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 237 acklam road middlesbrough cleveland TS5 7AB (1 page) |
12 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
10 August 2004 | Return made up to 27/04/04; full list of members (7 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
12 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
29 April 2002 | Return made up to 27/04/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
4 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 June 2000 | Return made up to 27/04/00; full list of members
|
17 May 2000 | Registered office changed on 17/05/00 from: 47 blackthorn coulby newham middlesbrough cleveland (1 page) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 November 1999 | Particulars of mortgage/charge (4 pages) |
3 June 1999 | Return made up to 27/04/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 June 1998 | Return made up to 27/04/98; no change of members
|
18 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 47 blackthorne coulby newham middlesborough TS8 0XD (1 page) |
7 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 300, the avenue, acocks green, birmingham, B27 6NU. (1 page) |
15 May 1996 | Return made up to 27/04/96; no change of members (4 pages) |
23 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
21 May 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 April 1993 | Incorporation (16 pages) |