Stockton-On-Tees
Co Durham
TS20 2PJ
Secretary Name | Mrs Karen Ann Hallam |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 1994(2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | 379 Norton Road Stockton-On-Tees Co Durham TS20 2PJ |
Director Name | Mrs Karen Ann Hallam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 379 Norton Road Stockton-On-Tees Co Durham TS20 2PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01642 590000 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Moor House Farm Long Lane Crathorne Yarm TS15 0AD |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Norman Woodall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,975,104 |
Cash | £265,103 |
Current Liabilities | £33,617 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 1 week from now) |
10 February 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
23 January 2023 | Director's details changed for Mrs Karen Ann Hallam on 20 January 2023 (2 pages) |
23 January 2023 | Director's details changed for Mr Norman Woodall on 20 January 2023 (2 pages) |
23 January 2023 | Change of details for Mr Norman Woodall as a person with significant control on 20 January 2023 (2 pages) |
23 January 2023 | Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to Moor House Farm Long Lane Crathorne Yarm TS15 0AD on 23 January 2023 (1 page) |
28 February 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
9 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mr Norman Woodall on 1 November 2021 (2 pages) |
4 November 2021 | Director's details changed for Mrs Karen Ann Hallam on 1 November 2021 (2 pages) |
4 November 2021 | Change of details for Mr Norman Woodall as a person with significant control on 1 November 2021 (2 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Director's details changed for Mr Norman Woodall on 6 November 2018 (2 pages) |
19 November 2018 | Change of details for Mr Norman Woodall as a person with significant control on 6 November 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 October 2017 | Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mrs Karen Ann Hallam as a director on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Mrs Karen Ann Hallam as a director on 13 October 2017 (2 pages) |
13 October 2017 | Registered office address changed from Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees Co Durham TS20 2PJ on 13 October 2017 (1 page) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to Marwood House 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 27 September 2016 (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Secretary's details changed for Mrs Karen Ann Hallam on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page) |
25 November 2014 | Secretary's details changed for Mrs Karen Ann Hallam on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from Stainton House Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Registered office address changed from 379 Norton Road Stockton-on-Tees Cleveland TS20 2PJ United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 379 Norton Road Stockton-on-Tees Cleveland TS20 2PJ United Kingdom on 26 September 2011 (1 page) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Registered office address changed from Stainton House 2 Hemlington Road Stainton Middlesbrough TS8 9AJ on 19 August 2010 (1 page) |
19 August 2010 | Registered office address changed from Stainton House 2 Hemlington Road Stainton Middlesbrough TS8 9AJ on 19 August 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Norman Woodall on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
6 March 2009 | Secretary's change of particulars / karen hallam / 01/10/2008 (2 pages) |
6 March 2009 | Director's change of particulars / norman woodall / 01/10/2008 (2 pages) |
6 March 2009 | Director's change of particulars / norman woodall / 01/10/2008 (2 pages) |
6 March 2009 | Secretary's change of particulars / karen hallam / 01/10/2008 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: stainton house stainton village middlesborough TS8 9AJ (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: stainton house stainton village middlesborough TS8 9AJ (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 4 blackbull wynd aislaby village eaglescliffe TS16 0GN (1 page) |
9 February 2007 | Return made up to 29/01/07; full list of members
|
9 February 2007 | Return made up to 29/01/07; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members
|
9 February 2006 | Return made up to 29/01/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 February 2005 | Return made up to 29/01/05; full list of members
|
10 February 2005 | Return made up to 29/01/05; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 29/01/04; full list of members
|
1 April 2004 | Return made up to 29/01/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 29/01/03; full list of members (6 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members
|
11 February 2002 | Return made up to 29/01/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 high street norton stockton on tees cleveland TS20 1DR (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 84 high street norton stockton on tees cleveland TS20 1DR (1 page) |
12 March 2001 | Return made up to 29/01/01; full list of members
|
12 March 2001 | Return made up to 29/01/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: thorpe house 84 high street norton stockton on tees cleveland TS20 1DR (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: thorpe house 84 high street norton stockton on tees cleveland TS20 1DR (1 page) |
16 February 2000 | Return made up to 29/01/00; full list of members
|
16 February 2000 | Return made up to 29/01/00; full list of members
|
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 1999 | Return made up to 29/01/99; no change of members
|
4 February 1999 | Return made up to 29/01/99; no change of members
|
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 02/02/98; full list of members (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 February 1997 | Return made up to 02/02/97; full list of members
|
10 February 1997 | Return made up to 02/02/97; full list of members
|
19 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 February 1996 | Return made up to 02/02/96; full list of members
|
27 February 1996 | Return made up to 02/02/96; full list of members
|
11 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |