The Wilton Centre
Redcar
TS10 4RF
Director Name | Miss Hannah Grace Thomas |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Annexe South Building The Wilton Centre Redcar TS10 4RF |
Director Name | Mrs Sarah Gayle Taylor |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wilton Centre Annexe South Building The Wilton Centre Redcar TS10 4RF |
Director Name | Simon Paul Wilkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Poplars Holme Farm Close Willoughby On The Wolds Loughborough Leicestershire LE12 6SH |
Director Name | Nigel Timothy Williams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 76 Rockliffe Road Middlesbrough Cleveland TS5 5DG |
Secretary Name | Nigel Timothy Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 76 Rockliffe Road Middlesbrough Cleveland TS5 5DG |
Director Name | Charles Allan Playle |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 1994) |
Role | Electriacal Engineer |
Correspondence Address | 58 High Street Castleton Whitby North Yorkshire YO21 2DA |
Director Name | Mr Barry Thomas |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months (resigned 24 April 2021) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Wilton Centre Annexe South Building The Wilton Centre Redcar TS10 4RF |
Secretary Name | Barry Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months (resigned 24 April 2021) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Wilton Centre Annexe South Building The Wilton Centre Redcar TS10 4RF |
Website | faradaycentre.co.uk |
---|---|
Telephone | 01642 467236 |
Telephone region | Middlesbrough |
Registered Address | The Wilton Centre Annexe South Building The Wilton Centre Redcar TS10 4RF |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
5k at £1 | Barry Thomas 50.11% Ordinary |
---|---|
5k at £1 | Lynnda Thomas 49.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,022,991 |
Cash | £779,065 |
Current Liabilities | £444,482 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
8 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
16 February 2022 | Change of details for Mrs Lynnda Doreen Thomas as a person with significant control on 24 April 2021 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
27 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
26 October 2021 | Cessation of Barry Thomas as a person with significant control on 24 April 2021 (1 page) |
26 October 2021 | Termination of appointment of Barry Thomas as a secretary on 24 April 2021 (1 page) |
26 October 2021 | Termination of appointment of Barry Thomas as a director on 24 April 2021 (1 page) |
26 October 2021 | Notification of Lynnda Doreen Thomas as a person with significant control on 24 April 2021 (2 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
11 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
4 October 2019 | Appointment of Mrs Sarah Gayle Taylor as a director on 4 October 2019 (2 pages) |
18 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
13 August 2018 | Appointment of Miss Hannah Grace Thomas as a director on 10 August 2018 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 August 2017 | Registered office address changed from Unit 3 Stephenson Court Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6UT to The Wilton Centre Annexe South Building the Wilton Centre Redcar TS10 4RF on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Unit 3 Stephenson Court Skippers Lane Industrial Estate South Bank Middlesbrough Cleveland TS6 6UT to The Wilton Centre Annexe South Building the Wilton Centre Redcar TS10 4RF on 9 August 2017 (1 page) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 August 2013 | Director's details changed for Barry Thomas on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Barry Thomas on 9 August 2013 (1 page) |
9 August 2013 | Secretary's details changed for Barry Thomas on 9 August 2013 (1 page) |
9 August 2013 | Director's details changed for Barry Thomas on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Barry Thomas on 9 August 2013 (1 page) |
9 August 2013 | Director's details changed for Lynnda Thomas on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Lynnda Thomas on 9 August 2013 (2 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2009 | Director's details changed for Lynnda Thomas on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lynnda Thomas on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Barry Thomas on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Barry Thomas on 23 November 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 13/10/06; full list of members (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
1 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
12 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
23 June 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
10 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 September 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
25 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: unit 5 john clarke centre tees offshore base dockside road south bank middlesbrough cleveland TS6 6UZ (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: unit 5 john clarke centre tees offshore base dockside road south bank middlesbrough cleveland TS6 6UZ (1 page) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
24 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
24 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
16 October 1997 | Ad 28/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
16 October 1997 | Ad 28/02/97--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
21 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
3 January 1997 | Return made up to 13/10/96; full list of members (6 pages) |
3 January 1997 | Return made up to 13/10/96; full list of members (6 pages) |
25 October 1995 | Return made up to 13/10/95; no change of members (6 pages) |
25 October 1995 | Return made up to 13/10/95; no change of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 October 1993 | Incorporation (29 pages) |
13 October 1993 | Incorporation (29 pages) |