Hartlepool
Cleveland
TS26 0BW
Director Name | Mr William Scott |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Plantations Wynyard Woods Wynyard Billingham TS22 5SN |
Director Name | Mr Steven Brian Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | Mr Paul Joseph Johnson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Endeavour Close Seaton Carew Hartlepool Cleveland TS25 1EY |
Director Name | Mrs Christine Stobbs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Port Clarence Offshore Base Port Clarence Middlesbrough TS2 1RZ |
Secretary Name | Christine Stobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2014(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Port Clarence Offshore Base Port Clarence Middlesbrough TS2 1RZ |
Secretary Name | Mr William Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Plantations Wynyard Woods Wynyard Billingham TS22 5SN |
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadberge Hall Sadberge Darlington County Durham DL2 1RL |
Director Name | James Kenneth Pearce |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitegates 3 The Drive Hartlepool Durham TS25 2HJ |
Director Name | David John Mackay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Townhead House 49 Dundee Road Perth PH2 7AB Scotland |
Director Name | Mark Lunney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Beechgrove Avenue Aberdeen AB15 5EJ Scotland |
Director Name | Mr James Keegan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Director Name | Mr Arthur Coakley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 June 2009) |
Role | Company Director |
Correspondence Address | The Haven Under The Hill Sandsend Whitby North Yorkshire YO21 3TG |
Secretary Name | Mr James Keegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonegate Eston Middlesbrough Cleveland TS6 9NP |
Secretary Name | Mr Francis Herlihy |
---|---|
Status | Resigned |
Appointed | 12 January 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | Mr Richard Paul Smeaton |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(17 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
Secretary Name | Steven Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2014) |
Role | Company Director |
Correspondence Address | Wilton Group Head Office Port Clarence Offshore Ba Port Clarence Road Middlesbrough TS2 1RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 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 | 04 July 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | wiltonengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 546611 |
Telephone region | Middlesbrough |
Registered Address | Wilton Group Head Office Port Clarence Offshore Base Port Clarence Road Middlesbrough TS2 1RZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £42,379,850 |
Gross Profit | -£1,396,074 |
Net Worth | £13,339,408 |
Cash | £1,101,968 |
Current Liabilities | £8,314,865 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: Stephen Glenn Classification: A registered charge Particulars: All freehold or leasehold properties now or in the future belonging to the company. Outstanding |
---|---|
29 July 2014 | Delivered on: 1 August 2014 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Outstanding |
25 July 2014 | Delivered on: 26 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 September 2013 | Delivered on: 5 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2022 | Delivered on: 27 January 2022 Persons entitled: Abirose Limited Classification: A registered charge Particulars: Land and buildings at haverton hill industrial estate, billingham. Outstanding |
14 January 2022 | Delivered on: 20 January 2022 Persons entitled: Abirose Limited Classification: A registered charge Particulars: Land and buildings at haverton hill industrial estate, billingham. Outstanding |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: Land at haverton hill industrial estate, haverton hill road, billingham, TS23 1PZ (title number: CE206923). Outstanding |
14 January 2022 | Delivered on: 14 January 2022 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Haverton hill industrial estate, haverton hill road, billingham TS23 1PZ (title number: CE199521). Outstanding |
3 September 2021 | Delivered on: 7 September 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Chattel mortgage. Outstanding |
16 July 2021 | Delivered on: 21 July 2021 Persons entitled: Umi Commercial Limited Classification: A registered charge Particulars: All present and future estates or interest in or over any freehold leasehold or commonhold property; and all present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of confidential information (including know how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of and rights to claim priority from such rights and all similar or equivalent rights or forms of protection which subsists or will subsist now or in the future in any part of the world. Outstanding |
25 June 2021 | Delivered on: 1 July 2021 Persons entitled: Eew Offshore Structures (Britain) Limited Classification: A registered charge Particulars: All that freehold land situate and being at haverton hill industrial estate, billingham registered at hm land registry with title absolute under title numbers CE211467, CE206923 and CE199521. Outstanding |
22 July 2020 | Delivered on: 6 August 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
13 September 2019 | Delivered on: 1 October 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land registered and not registered at the land registry which includes. Freehold and leasehold, and any other estate in, land and (outside england. And wales)immovable property and in each case all buildings and property. And in each case all buildings and structures ...for more details please see. The charging instrument. All of its present and future intellectual property. Rights. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
13 September 2019 | Delivered on: 17 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All land registered and not registered at the land registry which includes. Freehold and leasehold, and any other estate in, land and (outside england. And wales)immovable property and in each case all buildings and property. And in each case all buildings and structures ...for more details please see. The charging instrument. All of its present and future intellectual property. Rights. Outstanding |
9 September 2019 | Delivered on: 11 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 10 May 2017 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, Acting by Fw Capital Limited Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 29 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 October 2016 | Delivered on: 28 October 2016 Persons entitled: William Scott Classification: A registered charge Particulars: All freehold or leasehold properties now or in the future belonging to the company. Outstanding |
3 May 2013 | Delivered on: 8 May 2013 Satisfied on: 6 December 2013 Persons entitled: Pd & Ms Holdings Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2010 | Delivered on: 5 June 2010 Satisfied on: 23 May 2013 Persons entitled: Barclays Private Equity Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 11 April 2008 Satisfied on: 6 December 2013 Persons entitled: Royal 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 October 1994 | Delivered on: 20 October 1994 Satisfied on: 12 April 2008 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 |
6 August 2020 | Registration of charge 029452700017, created on 22 July 2020 (21 pages) |
---|---|
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
19 June 2020 | Full accounts made up to 30 June 2019 (29 pages) |
1 October 2019 | Registration of charge 029452700016, created on 13 September 2019 (59 pages) |
25 September 2019 | Satisfaction of charge 029452700006 in full (1 page) |
25 September 2019 | Satisfaction of charge 029452700005 in full (1 page) |
25 September 2019 | Satisfaction of charge 029452700011 in full (1 page) |
25 September 2019 | Satisfaction of charge 029452700007 in full (1 page) |
17 September 2019 | Registration of charge 029452700015, created on 13 September 2019 (20 pages) |
17 September 2019 | Registration of charge 029452700014, created on 13 September 2019 (59 pages) |
11 September 2019 | Registration of charge 029452700013, created on 9 September 2019 (23 pages) |
9 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 30 June 2018 (28 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 May 2017 | Registration of charge 029452700012, created on 19 April 2017 (22 pages) |
10 May 2017 | Registration of charge 029452700012, created on 19 April 2017 (22 pages) |
29 March 2017 | Registration of charge 029452700011, created on 29 March 2017 (16 pages) |
29 March 2017 | Registration of charge 029452700011, created on 29 March 2017 (16 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (30 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (30 pages) |
28 October 2016 | Registration of charge 029452700009, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 029452700009, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 029452700010, created on 25 October 2016 (31 pages) |
28 October 2016 | Registration of charge 029452700010, created on 25 October 2016 (31 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 April 2016 | Satisfaction of charge 029452700008 in full (4 pages) |
30 April 2016 | Satisfaction of charge 029452700008 in full (4 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
1 April 2016 | Full accounts made up to 30 June 2015 (28 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
6 March 2015 | Full accounts made up to 30 June 2014 (28 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (28 pages) |
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 August 2014 | Registration of charge 029452700008, created on 29 July 2014 (22 pages) |
1 August 2014 | Registration of charge 029452700008, created on 29 July 2014 (22 pages) |
26 July 2014 | Registration of charge 029452700007, created on 25 July 2014 (18 pages) |
26 July 2014 | Registration of charge 029452700007, created on 25 July 2014 (18 pages) |
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 pages) |
23 June 2014 | Termination of appointment of Steven Pearson as a secretary (2 pages) |
23 June 2014 | Appointment of Christine Stobbs as a secretary (3 pages) |
23 June 2014 | Appointment of Christine Stobbs as a director (3 pages) |
23 June 2014 | Appointment of Christine Stobbs as a director (3 pages) |
23 June 2014 | Termination of appointment of Steven Pearson as a secretary (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (26 pages) |
6 December 2013 | Satisfaction of charge 029452700004 in full (5 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 029452700004 in full (5 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 October 2013 | Registration of charge 029452700005 (36 pages) |
5 October 2013 | Registration of charge 029452700006 (37 pages) |
5 October 2013 | Registration of charge 029452700006 (37 pages) |
5 October 2013 | Registration of charge 029452700005 (36 pages) |
2 September 2013 | Section 519 (2 pages) |
2 September 2013 | Section 519 (2 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
2 September 2013 | Auditor's resignation (3 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
18 June 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
18 June 2013 | Appointment of Steven Pearson as a secretary (3 pages) |
10 June 2013 | Termination of appointment of Richard Smeaton as a director (2 pages) |
10 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
10 June 2013 | Termination of appointment of David Soley as a director (2 pages) |
10 June 2013 | Termination of appointment of Richard Smeaton as a director (2 pages) |
10 June 2013 | Termination of appointment of Francis Herlihy as a secretary (2 pages) |
10 June 2013 | Termination of appointment of David Soley as a director (2 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Registration of charge 029452700004 (50 pages) |
8 May 2013 | Registration of charge 029452700004 (50 pages) |
4 March 2013 | Termination of appointment of David Mackay as a director (1 page) |
4 March 2013 | Termination of appointment of James Pearce as a director (1 page) |
4 March 2013 | Termination of appointment of Mark Lunney as a director (1 page) |
4 March 2013 | Termination of appointment of Mark Lunney as a director (1 page) |
4 March 2013 | Termination of appointment of David Mackay as a director (1 page) |
4 March 2013 | Termination of appointment of James Pearce as a director (1 page) |
20 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
20 November 2012 | Group of companies' accounts made up to 30 June 2012 (30 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Appointment of Mr Richard Paul Smeaton as a director (2 pages) |
6 June 2012 | Appointment of Mr Richard Paul Smeaton as a director (2 pages) |
27 January 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
27 January 2012 | Group of companies' accounts made up to 30 June 2011 (33 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
31 August 2011 | Director's details changed for Steven Brian Pearson on 28 July 2011 (2 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (11 pages) |
14 February 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
14 February 2011 | Group of companies' accounts made up to 30 June 2010 (35 pages) |
12 January 2011 | Appointment of Mr. Francis Herlihy as a secretary (1 page) |
12 January 2011 | Appointment of Mr. Francis Herlihy as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a director (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a secretary (1 page) |
14 October 2010 | Termination of appointment of James Keegan as a director (1 page) |
30 July 2010 | Director's details changed for James Keegan on 4 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Director's details changed for James Keegan on 4 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Director's details changed for James Keegan on 4 July 2010 (2 pages) |
9 July 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
9 July 2010 | Group of companies' accounts made up to 30 June 2009 (32 pages) |
8 July 2010 | Auditor's resignation (1 page) |
8 July 2010 | Auditor's resignation (1 page) |
21 June 2010 | Change of share class name or designation (2 pages) |
21 June 2010 | Change of share class name or designation (2 pages) |
18 June 2010 | Memorandum and Articles of Association (23 pages) |
18 June 2010 | Resolutions
|
18 June 2010 | Memorandum and Articles of Association (23 pages) |
18 June 2010 | Statement of company's objects (2 pages) |
18 June 2010 | Statement of company's objects (2 pages) |
18 June 2010 | Resolutions
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
17 May 2010 | Purchase of own shares. (3 pages) |
17 May 2010 | Purchase of own shares. (3 pages) |
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
5 May 2010 | Cancellation of shares. Statement of capital on 5 May 2010
|
9 July 2009 | Return made up to 04/07/09; full list of members (9 pages) |
9 July 2009 | Director's change of particulars / david mackay / 01/06/2009 (1 page) |
9 July 2009 | Return made up to 04/07/09; full list of members (9 pages) |
9 July 2009 | Director's change of particulars / david mackay / 01/06/2009 (1 page) |
7 July 2009 | Appointment terminated director arthur coakley (1 page) |
7 July 2009 | Appointment terminated director arthur coakley (1 page) |
28 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
28 April 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (9 pages) |
21 August 2008 | Return made up to 04/07/08; full list of members (9 pages) |
20 August 2008 | Director's change of particulars / stephen glenn / 01/11/2007 (1 page) |
20 August 2008 | Director's change of particulars / stephen glenn / 01/11/2007 (1 page) |
25 April 2008 | Ad 03/04/08\gbp si [email protected]=193.56\gbp ic 774.2/967.76\ (2 pages) |
25 April 2008 | Statement of affairs (80 pages) |
25 April 2008 | Ad 03/04/08\gbp si [email protected]=274.2\gbp ic 500/774.2\ (2 pages) |
25 April 2008 | Director appointed david john soley (2 pages) |
25 April 2008 | Ad 03/04/08\gbp si [email protected]=193.56\gbp ic 774.2/967.76\ (2 pages) |
25 April 2008 | Statement of affairs (16 pages) |
25 April 2008 | Ad 03/04/08\gbp si [email protected]=274.2\gbp ic 500/774.2\ (2 pages) |
25 April 2008 | Statement of affairs (16 pages) |
25 April 2008 | Statement of affairs (80 pages) |
25 April 2008 | Director appointed david john soley (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed arthur coakley (2 pages) |
16 April 2008 | Director appointed mark christopher lunney (2 pages) |
16 April 2008 | Director appointed mark christopher lunney (2 pages) |
16 April 2008 | Director appointed james kenneth pearce (2 pages) |
16 April 2008 | S-div (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Director appointed james kenneth pearce (2 pages) |
16 April 2008 | S-div (1 page) |
16 April 2008 | Director appointed arthur coakley (2 pages) |
16 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated secretary william scott (1 page) |
15 April 2008 | Director and secretary appointed james keegan (1 page) |
15 April 2008 | Director and secretary appointed james keegan (1 page) |
15 April 2008 | Director appointed paul joseph johnson (1 page) |
15 April 2008 | Appointment terminated secretary william scott (1 page) |
15 April 2008 | Director appointed paul joseph johnson (1 page) |
15 April 2008 | Director appointed david john mackay (2 pages) |
15 April 2008 | Director appointed david john mackay (2 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
12 March 2008 | Full accounts made up to 30 June 2007 (21 pages) |
4 October 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 04/07/07; full list of members (3 pages) |
28 June 2007 | Ad 14/06/07--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Resolutions
|
28 June 2007 | Ad 14/06/07--------- £ si 100@1=100 £ ic 400/500 (2 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 February 2007 | Return made up to 04/07/06; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: tees bay business park hartlepool cleveland TS25 2BU (1 page) |
21 February 2007 | Return made up to 04/07/06; full list of members (3 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: tees bay business park hartlepool cleveland TS25 2BU (1 page) |
12 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
12 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 June 2006 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
19 September 2005 | Return made up to 04/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 04/07/05; full list of members (3 pages) |
19 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
19 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 July 2004 | Return made up to 04/07/04; full list of members
|
7 July 2004 | Return made up to 04/07/04; full list of members
|
16 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
30 June 2003 | Return made up to 04/07/03; full list of members (8 pages) |
30 June 2003 | Return made up to 04/07/03; full list of members (8 pages) |
17 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 May 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 June 2001 | Return made up to 04/07/01; full list of members
|
29 June 2001 | Return made up to 04/07/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 July 2000 | Return made up to 04/07/00; full list of members
|
24 July 2000 | Return made up to 04/07/00; full list of members
|
21 July 2000 | Registered office changed on 21/07/00 from: 4 cornsay close acklam middlesbrough cleveland TS5 8PS (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 4 cornsay close acklam middlesbrough cleveland TS5 8PS (1 page) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Memorandum and Articles of Association (15 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | £ nc 1000/1200 05/11/99 (1 page) |
19 November 1999 | £ nc 1000/1200 05/11/99 (1 page) |
19 November 1999 | Ad 05/11/99--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
19 November 1999 | Ad 05/11/99--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
19 November 1999 | Memorandum and Articles of Association (15 pages) |
27 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 04/07/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 July 1997 | Return made up to 04/07/97; full list of members
|
2 July 1997 | Return made up to 04/07/97; full list of members
|
6 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
26 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
12 March 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
4 July 1994 | Incorporation (13 pages) |
4 July 1994 | Incorporation (13 pages) |