West End
Stokesley
North Yorkshire
TS9 5BN
Director Name | Anna Guest |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1999(5 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Greens Valley Drive Stockton On Tees Cleveland TS18 5QH |
Director Name | Mr Martin Ronald Demoily |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(8 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 169 Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JQ |
Secretary Name | Martin Ronald Demoily |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2009(16 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 169 Guisborough Road Middlesbrough Cleveland TS7 0JQ |
Secretary Name | Mr Tony Atha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Rigwood Cottage Saltburn Lane Saltburn By The Sea Cleveland TS12 1HE |
Director Name | Mr Tony Atha |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 June 2009) |
Role | Solicitor |
Correspondence Address | Rigwood Cottage Saltburn Lane Saltburn By The Sea Cleveland TS12 1HE |
Director Name | Rachel Frances Maughan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Beeches 71 High Street Great Ayton Middlesbrough TS9 6NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | atha.co.uk |
---|---|
Telephone | 01642 222575 |
Telephone region | Middlesbrough |
Registered Address | 137 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
478.3k at £1 | C.a.s. Atha 90.00% Ordinary |
---|---|
26.6k at £1 | Anna Guest 5.00% Ordinary |
26.6k at £1 | Martin Ronald Demoily 5.00% Ordinary |
1 at £1 | Mr Tony Atha 0.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
9 September 2015 | Delivered on: 11 September 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
11 March 1994 | Delivered on: 12 March 1994 Persons entitled: The Co-Operative 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. Outstanding |
27 December 2007 | Delivered on: 4 January 2008 Satisfied on: 22 January 2013 Persons entitled: Hampshire Trust PLC Classification: Assignment of rights Secured details: All monies due or to become due from the company to the chargee. Particulars: The rights of the company under certain client agreements. Fully Satisfied |
26 October 2007 | Delivered on: 27 October 2007 Satisfied on: 2 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland (Now 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. Fully Satisfied |
26 July 2004 | Delivered on: 11 August 2004 Satisfied on: 10 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 grange road middlesbrough cleveland t/no CE72154 floating charge all unfixed plant machinery and other assets and equipment. Fully Satisfied |
27 August 1993 | Delivered on: 2 September 1993 Satisfied on: 2 September 1994 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. Fully Satisfied |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from 165 Albert Road Middlesbrough Cleveland TS1 2PX to 137 Albert Road Middlesbrough TS1 2PP on 27 November 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Charles Anthony Stewart Atha as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Charles Anthony Stewart Atha as a person with significant control on 6 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
17 March 2016 | Satisfaction of charge 2 in full (1 page) |
11 September 2015 | Registration of charge 028276770006, created on 9 September 2015 (20 pages) |
11 September 2015 | Registration of charge 028276770006, created on 9 September 2015 (20 pages) |
11 September 2015 | Registration of charge 028276770006, created on 9 September 2015 (20 pages) |
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Termination of appointment of Rachel Maughan as a director (1 page) |
4 April 2013 | Termination of appointment of Rachel Maughan as a director (1 page) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Martin Ronald Demoily on 16 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Rachel Frances Maughan on 16 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Anna Guest on 16 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Anna Guest on 16 June 2010 (2 pages) |
6 September 2010 | Director's details changed for Rachel Frances Maughan on 16 June 2010 (2 pages) |
6 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for Martin Ronald Demoily on 16 June 2010 (2 pages) |
26 August 2010 | Termination of appointment of Tony Atha as a director (2 pages) |
26 August 2010 | Termination of appointment of Tony Atha as a director (2 pages) |
26 August 2010 | Termination of appointment of Tony Atha as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Tony Atha as a secretary (2 pages) |
28 July 2010 | Appointment of Martin Ronald Demoily as a secretary (2 pages) |
28 July 2010 | Appointment of Martin Ronald Demoily as a secretary (2 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2009 | Return made up to 16/06/09; full list of members (7 pages) |
26 August 2009 | Return made up to 16/06/09; full list of members (7 pages) |
19 March 2009 | Return made up to 16/06/08; no change of members (6 pages) |
19 March 2009 | Return made up to 16/06/08; no change of members (6 pages) |
6 March 2009 | Director's change of particulars / martin demoily / 01/06/2007 (1 page) |
6 March 2009 | Director's change of particulars / martin demoily / 01/06/2007 (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Return made up to 16/06/07; no change of members (8 pages) |
17 October 2007 | Return made up to 16/06/07; no change of members (8 pages) |
11 September 2006 | Return made up to 16/06/06; full list of members (9 pages) |
11 September 2006 | Return made up to 16/06/06; full list of members (9 pages) |
19 December 2005 | Return made up to 16/06/05; full list of members (9 pages) |
19 December 2005 | Return made up to 16/06/05; full list of members (9 pages) |
7 December 2004 | Return made up to 16/06/04; full list of members
|
7 December 2004 | Return made up to 16/06/04; full list of members
|
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Return made up to 16/06/03; full list of members (9 pages) |
20 October 2003 | Return made up to 16/06/03; full list of members (9 pages) |
19 November 2002 | Return made up to 16/06/02; full list of members
|
19 November 2002 | Return made up to 16/06/02; full list of members
|
30 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
30 August 2001 | Return made up to 16/06/01; full list of members (8 pages) |
22 June 2000 | Return made up to 16/06/00; full list of members
|
22 June 2000 | Return made up to 16/06/00; full list of members
|
19 July 1999 | Return made up to 16/06/99; change of members (6 pages) |
19 July 1999 | Return made up to 16/06/99; change of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
8 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 16/06/97; full list of members (6 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
1 August 1996 | Return made up to 16/06/96; no change of members
|
1 August 1996 | Return made up to 16/06/96; no change of members
|
14 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
13 April 1995 | 882 £531478 ad 010993 (2 pages) |
13 April 1995 | Stamped 883 £531478 (4 pages) |
13 April 1995 | Stamped 883 £531478 (4 pages) |
13 April 1995 | 882 £531478 ad 010993 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
12 August 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 August 1994 | Resolutions
|
12 August 1994 | Resolutions
|
12 August 1994 | Application for reregistration from LTD to UNLTD (2 pages) |
12 August 1994 | Re-registration of Memorandum and Articles (18 pages) |
12 August 1994 | Certificate of re-registration from Limited to Unlimited (1 page) |
12 August 1994 | Re-registration of Memorandum and Articles (18 pages) |
12 August 1994 | Declaration of assent for reregistration to UNLTD (1 page) |
12 August 1994 | Application for reregistration from LTD to UNLTD (2 pages) |
12 August 1994 | Declaration of assent for reregistration to UNLTD (1 page) |
12 August 1994 | Members' assent for rereg from LTD to UNLTD (2 pages) |
12 August 1994 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 June 1993 | Incorporation (24 pages) |
16 June 1993 | Incorporation (24 pages) |