Coulby Newham
Middlesbrough
TS8 0RT
Director Name | Miss Melanie Korber |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Woodstock Court Bowesfield Crescent Bowesfield Insustrial Estate Stockton TS18 3BL |
Director Name | Thomas John McMahon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 38 Curthwaite Thornhill Acklam Middlesbrough Cleveland TS5 8UQ |
Director Name | Nicholas Paul Moore |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Limpton Gate Yarm Cleveland TS15 9JA |
Director Name | Mr Barry Gillespie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Driller |
Country of Residence | England |
Correspondence Address | 27 Fernwood Coulby Newham Middlesbrough Cleveland TS8 0US |
Secretary Name | Nicholas Paul Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Limpton Gate Yarm Cleveland TS15 9JA |
Secretary Name | Barry Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fernwood Fernwood Coulby Newham Middlesbrough Cleveland TS8 0US |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.a19-drilling.co.uk |
---|
Registered Address | Unit 3 Woodstock Court Bowesfield Ind Estate Stockton On Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
25 at £1 | B. Gillespie 50.00% Ordinary |
---|---|
25 at £1 | L. Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132,605 |
Cash | £103,873 |
Current Liabilities | £58,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
17 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
11 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 May 2019 | Appointment of Miss Melanie Korber as a director on 1 March 2019 (2 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
18 October 2018 | Cancellation of shares. Statement of capital on 14 September 2018
|
18 October 2018 | Purchase of own shares. (3 pages) |
10 October 2018 | Termination of appointment of Barry Gillespie as a secretary on 24 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Barry Gillespie as a director on 24 September 2018 (1 page) |
10 October 2018 | Cessation of Barry Gillespie as a person with significant control on 24 September 2018 (1 page) |
10 October 2018 | Change of details for Mr Leigh Murphy as a person with significant control on 24 September 2018 (2 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 January 2018 | Notification of Leigh Murphy as a person with significant control on 6 April 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Director's details changed for Leigh Murphy on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Leigh Murphy on 28 November 2016 (2 pages) |
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Barry Gillespie on 9 January 2015 (2 pages) |
9 January 2015 | Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Barry Gillespie on 9 January 2015 (2 pages) |
9 January 2015 | Secretary's details changed for Barry Gillespie on 9 January 2015 (1 page) |
9 January 2015 | Director's details changed for Barry Gillespie on 9 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Registered office address changed from Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 3RJ on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Pennine Avenue North Tees Industrial Estate Stockton on Tees Cleveland TS18 3RJ on 12 July 2012 (1 page) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Leigh Murphy on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barry Gillespie on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Leigh Murphy on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barry Gillespie on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Leigh Murphy on 8 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Barry Gillespie on 8 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
6 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
15 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 08/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
22 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
8 November 2004 | £ ic 100/50 30/09/04 £ sr 50@1=50 (1 page) |
8 November 2004 | £ ic 100/50 30/09/04 £ sr 50@1=50 (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Return made up to 08/12/03; full list of members
|
29 December 2003 | Return made up to 08/12/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
11 December 2002 | Return made up to 08/12/02; full list of members (9 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 08/12/01; full list of members (8 pages) |
26 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 08/12/00; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
8 December 1999 | Return made up to 08/12/99; full list of members (8 pages) |
15 February 1999 | Return made up to 08/12/98; full list of members
|
15 February 1999 | Return made up to 08/12/98; full list of members
|
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (4 pages) |
8 January 1997 | Return made up to 08/12/96; full list of members
|
8 January 1997 | Return made up to 08/12/96; full list of members
|
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: unit 1 boathouse lane stockton on tees cleveland TS18 3AW (1 page) |
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |
7 August 1995 | Accounting reference date notified as 31/03 (1 page) |