Hartlepool
Cleveland
TS26 9NU
Director Name | Mr David Macpherson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lindrick Close Heighington Lincoln Lincolnshire LN4 1TN |
Secretary Name | Mr David Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1997(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Lindrick Close Heighington Lincoln Lincolnshire LN4 1TN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Secretary Name | Anne Elizabeth Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Newlands Avenue Hartlepool Cleveland TS26 9NU |
Director Name | Mr Terence Victor Noble |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 June 2012) |
Role | Engineer |
Country of Residence | South Africa |
Correspondence Address | Postnet Suite 21 Private Bag X87 Bryanston 2021 South Africa |
Website | teessideprincess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 608038 |
Telephone region | Middlesbrough |
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
33.3k at £1 | T.v. Noble 32.36% Ordinary |
---|---|
32k at £1 | Joda Developments LTD 31.07% Ordinary |
17.3k at £1 | David Macpherson 16.83% Ordinary |
17.3k at £1 | J.f. Wilson 16.83% Ordinary |
1000 at £1 | Mr Iain Macpherson 0.97% Ordinary A |
1000 at £1 | Mr Paul Wilson 0.97% Ordinary A |
1000 at £1 | Stuart Macpherson 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £59,974 |
Cash | £127 |
Current Liabilities | £285,774 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
4 October 2016 | Delivered on: 5 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 April 1999 | Delivered on: 30 April 1999 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee under the deed of covenants. Particulars: All policies and contracts of insurance taken out in respect of the vessel "nottingham princess" her freights disbursements profits or otherwise howsoever and all the benefits thereof including all the claims of whatsoever nature and return of premiums. See the mortgage charge document for full details. Outstanding |
13 April 1999 | Delivered on: 30 April 1999 Persons entitled: Midland Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to a deed of covenant dated 13TH april 1999. Particulars: 64/64TH shares in the vessel nottingham princess. Outstanding |
26 January 1998 | Delivered on: 30 January 1998 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on an account current the amount of which monies may be ascertained by reference to the books of the bank and to the said deed of covenants dated 26TH january 1998. Particulars: All policies and contracts of insurance in respect of the vessel "teeside princess" her freights disbursements profits or otherwise and all benefits thereof. All freights hire and any other moneys. All monies and claims in respect of any requisition of title to or use of the vessel. Outstanding |
26 January 1998 | Delivered on: 30 January 1998 Persons entitled: Midland Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on an account current the amount of which monies may be ascertained by reference to the books of the bank and to a deed of covenants dated 26TH january 1998. Particulars: Sixty-four sixty-fourth shares of the vessel:"teesside proncess" port letter(s) and number mh port of registry: middlesbrough. Outstanding |
20 December 1995 | Delivered on: 23 December 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
3 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
26 November 2019 | Cessation of Joda Developments Limited as a person with significant control on 31 July 2018 (1 page) |
3 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
13 April 2017 | Confirmation statement made on 24 March 2017 with updates (8 pages) |
5 October 2016 | Registration of charge 029125200006, created on 4 October 2016 (23 pages) |
5 October 2016 | Registration of charge 029125200006, created on 4 October 2016 (23 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
24 July 2015 | Resolutions
|
24 July 2015 | Resolutions
|
24 July 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Termination of appointment of Terence Noble as a director (1 page) |
5 September 2012 | Termination of appointment of Terence Noble as a director (1 page) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Mr Joseph Frederick Wilson on 25 March 2010 (2 pages) |
21 April 2011 | Director's details changed for Mr Joseph Frederick Wilson on 25 March 2010 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Terence Victor Noble on 24 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Terence Victor Noble on 24 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Macpherson on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Joseph Frederick Wilson on 2 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (10 pages) |
6 April 2009 | Return made up to 24/03/09; full list of members (10 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
13 February 2009 | Capitals not rolled up (2 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Resolutions
|
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 24/03/08; no change of members (7 pages) |
24 April 2008 | Return made up to 24/03/08; no change of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 24/03/07; no change of members
|
26 June 2007 | Return made up to 24/03/07; no change of members
|
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (2 pages) |
4 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
4 May 2006 | Return made up to 24/03/06; full list of members (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Ad 20/08/02--------- £ si 3000@1 (2 pages) |
9 August 2005 | Ad 20/08/02--------- £ si 3000@1 (2 pages) |
7 July 2005 | Return made up to 24/03/05; full list of members
|
7 July 2005 | Return made up to 24/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 24/03/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 July 2002 | Return made up to 24/03/02; full list of members (8 pages) |
19 July 2002 | Return made up to 24/03/02; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
3 April 2001 | Return made up to 24/03/01; full list of members
|
3 April 2001 | Return made up to 24/03/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 April 2000 | Return made up to 24/03/00; full list of members
|
7 April 2000 | Return made up to 24/03/00; full list of members
|
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 10/11 ribblesdale place preston lancashire PR1 3NA (1 page) |
6 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
6 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
30 March 1998 | Return made up to 24/03/98; no change of members (4 pages) |
30 March 1998 | Return made up to 24/03/98; no change of members (4 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU (1 page) |
25 July 1997 | Secretary resigned (2 pages) |
25 July 1997 | Secretary resigned (2 pages) |
25 July 1997 | Return made up to 24/03/97; full list of members
|
25 July 1997 | Return made up to 24/03/97; full list of members
|
6 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
19 March 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
11 April 1996 | Return made up to 24/03/96; full list of members (8 pages) |
11 April 1996 | Return made up to 24/03/96; full list of members (8 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 January 1996 | Resolutions
|
9 January 1996 | Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
9 January 1996 | Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 December 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Return made up to 24/03/95; full list of members
|
23 May 1995 | Return made up to 24/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 March 1994 | Incorporation (15 pages) |
24 March 1994 | Incorporation (15 pages) |