Stainton
Middlesbrough
N Yorks
TS8 9BN
Secretary Name | Miss Katie Jane Thompson |
---|---|
Status | Current |
Appointed | 26 April 2021(27 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 9 Stephenson Street Thornaby Cleveland TS17 6AL |
Director Name | Miss Katie Jane Thompson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2023(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9 Stephenson Street Thornaby Cleveland TS17 6AL |
Director Name | Stephen Anthony Thompson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stanhope Road South Darlington County Durham DL3 7SQ |
Secretary Name | Stephen Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Stanhope Road South Darlington County Durham DL3 7SQ |
Secretary Name | Mrs Susan Evelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(12 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 26 April 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 6 Greenacres Stainton Middlesbrough N Yorks TS8 9BN |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Telephone | 01642 591373 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 9 Stephenson Street Thornaby Cleveland TS17 6AL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £588,235 |
Cash | £15,784 |
Current Liabilities | £551,360 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
7 March 2011 | Delivered on: 25 March 2011 Persons entitled: Stephen Anthony Thompson Philip Arthur Thompson and Rowanmoor Trustees Limited Classification: Legal charge Secured details: £260,000.00 due or to become due from the company to the chargee being collectively the present trustees of the coultas and shaw limited self administered pension scheme (the scheme). Particulars: Site c sabatier close k/a barclays house/tees view teesdale stockton-on-tees and all buildings erections structures fixtures fittings and appurtenances on the charged assets. Outstanding |
---|---|
26 June 2001 | Delivered on: 4 July 2001 Persons entitled: Yorkshire 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: The property barclay house sabatier close off university boulevard teesdale stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
15 June 2001 | Delivered on: 26 June 2001 Satisfied on: 11 November 2010 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 |
22 December 2020 | Micro company accounts made up to 5 April 2020 (9 pages) |
---|---|
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 5 April 2019 (9 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
2 October 2018 | Cessation of Stephen Anthony Thompson as a person with significant control on 20 December 2017 (1 page) |
31 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
31 December 2017 | Total exemption full accounts made up to 5 April 2017 (12 pages) |
19 October 2017 | Notification of Katie Jane Thompson as a person with significant control on 25 December 2016 (2 pages) |
19 October 2017 | Notification of Matthew Philip Thompson as a person with significant control on 25 December 2016 (2 pages) |
19 October 2017 | Notification of Matthew Philip Thompson as a person with significant control on 25 December 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
19 October 2017 | Notification of Katie Jane Thompson as a person with significant control on 25 December 2016 (2 pages) |
2 November 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
2 November 2016 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
11 November 2015 | Total exemption small company accounts made up to 5 April 2015 (10 pages) |
18 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Register(s) moved to registered office address 9 Stephenson Street Thornaby Cleveland TS17 6AL (1 page) |
18 October 2015 | Register(s) moved to registered office address 9 Stephenson Street Thornaby Cleveland TS17 6AL (1 page) |
18 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
26 November 2014 | Total exemption small company accounts made up to 5 April 2014 (10 pages) |
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (11 pages) |
30 December 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
30 December 2012 | Previous accounting period shortened from 31 August 2012 to 5 April 2012 (1 page) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Register(s) moved to registered inspection location (1 page) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Register inspection address has been changed (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
22 June 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
10 October 2008 | Capitals not rolled up (1 page) |
10 October 2008 | Capitals not rolled up (1 page) |
7 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
14 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 22/09/06; full list of members (3 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
27 November 2005 | Return made up to 22/09/05; full list of members (3 pages) |
10 November 2005 | £ ic 176584/136382 28/09/05 £ sr 40202@1=40202 (2 pages) |
10 November 2005 | £ ic 176584/136382 28/09/05 £ sr 40202@1=40202 (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
11 October 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
27 May 2005 | £ ic 184882/176584 05/04/05 £ sr 8298@1=8298 (1 page) |
27 May 2005 | £ ic 184882/176584 05/04/05 £ sr 8298@1=8298 (1 page) |
3 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
3 December 2004 | Return made up to 22/09/04; full list of members (8 pages) |
10 June 2004 | £ ic 196478/184882 05/04/04 £ sr 11596@1=11596 (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
10 June 2004 | £ ic 196478/184882 05/04/04 £ sr 11596@1=11596 (1 page) |
15 October 2003 | Return made up to 22/09/03; no change of members (7 pages) |
15 October 2003 | Return made up to 22/09/03; no change of members (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
17 January 2003 | £ sr 10000@1 27/08/02 (1 page) |
17 January 2003 | £ sr 10000@1 27/08/02 (1 page) |
18 December 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
18 December 2002 | Accounting reference date extended from 28/02/02 to 31/08/02 (1 page) |
8 November 2002 | Return made up to 22/09/02; change of members (8 pages) |
8 November 2002 | Return made up to 22/09/02; change of members (8 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
26 October 2001 | Ad 22/09/01--------- £ si 83978@1=83978 £ ic 132500/216478 (2 pages) |
26 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
26 October 2001 | Ad 22/09/01--------- £ si 83978@1=83978 £ ic 132500/216478 (2 pages) |
26 October 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
26 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
11 May 2001 | £ nc 250000/240000 05/05/01 (1 page) |
11 May 2001 | £ nc 250000/240000 05/05/01 (1 page) |
2 January 2001 | Full accounts made up to 28 February 2000 (7 pages) |
2 January 2001 | Full accounts made up to 28 February 2000 (7 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
18 October 2000 | Return made up to 22/09/00; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (7 pages) |
13 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 28 February 1998 (7 pages) |
3 February 1999 | Full accounts made up to 28 February 1998 (7 pages) |
3 December 1998 | Return made up to 22/09/98; no change of members (4 pages) |
3 December 1998 | Return made up to 22/09/98; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (5 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (5 pages) |
14 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 22/09/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (5 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (5 pages) |
10 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
25 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 22/09/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
24 July 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |