Darlington
County Durham
DL3 7HA
Director Name | Mr Christopher Tyrrell Brockbank |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 06 August 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | William Frederick Wharldall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 3 St Clements Road South Harrogate North Yorkshire HG2 8LY |
Secretary Name | Mr Christopher Tyrrell Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 August 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | June Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2005) |
Role | Manager |
Correspondence Address | 40 Runswick Avenue Middlesbrough Cleveland TS5 8JS |
Secretary Name | Rita Joan Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | 2 Barkston Close Billingham TS22 5EY |
Director Name | Joanne Leahy |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2014) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 56 Manor Green Normanby Middlesbrough Cleveland TS6 0DZ |
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Status | Resigned |
Appointed | 15 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland Ts179jy |
Secretary Name | Mrs Julie Rose Hodge |
---|---|
Status | Resigned |
Appointed | 21 November 2011(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Edward P. Brockbank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £64,332 |
Gross Profit | £18,456 |
Net Worth | £28,289 |
Cash | £1,879 |
Current Liabilities | £8,490 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
8 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
22 November 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Julie Rose Hodge as a secretary on 27 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS179JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS179JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 June 2014 | Appointment of Mr Edward Peter Brockbank as a director (2 pages) |
12 June 2014 | Appointment of Mr Edward Peter Brockbank as a director (2 pages) |
12 June 2014 | Termination of appointment of Joanne Leahy as a director (1 page) |
12 June 2014 | Termination of appointment of Joanne Leahy as a director (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Appointment of Mrs Julie Rose Hodge as a secretary (1 page) |
21 November 2011 | Appointment of Mrs Julie Rose Hodge as a secretary (1 page) |
21 November 2011 | Termination of appointment of Noelle Brockbank as a secretary (1 page) |
21 November 2011 | Termination of appointment of Noelle Brockbank as a secretary (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Appointment of Noelle Mary Bernadette Brockbank as a secretary (1 page) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Termination of appointment of Rita Shields as a secretary (1 page) |
13 July 2011 | Appointment of Noelle Mary Bernadette Brockbank as a secretary (1 page) |
13 July 2011 | Termination of appointment of Rita Shields as a secretary (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 July 2010 | Director's details changed for Joanne Leahy on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Joanne Leahy on 3 July 2010 (2 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Joanne Leahy on 3 July 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 132 parliament road middlesborough cleveland TS1 4JQ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 132 parliament road middlesborough cleveland TS1 4JQ (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
6 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
3 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
5 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
5 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
22 August 1995 | Accounting reference date notified as 30/03 (1 page) |
22 August 1995 | Accounting reference date notified as 30/03 (1 page) |
15 August 1995 | Memorandum and Articles of Association (12 pages) |
15 August 1995 | Memorandum and Articles of Association (12 pages) |
10 August 1995 | Company name changed truckexpert LIMITED\certificate issued on 11/08/95 (4 pages) |
10 August 1995 | Company name changed truckexpert LIMITED\certificate issued on 11/08/95 (4 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
3 July 1995 | Incorporation (9 pages) |
3 July 1995 | Incorporation (9 pages) |