Stockton On Tees
Cleveland
TS20 2AQ
Secretary Name | Mr Stephen Angus |
---|---|
Status | Current |
Appointed | 01 December 2014(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Cleveland House, Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Mr Stephen Michael McNulty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Langley Way Watford Hertfordshire WD17 3ED |
Director Name | Trevor Thomas Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | Runswick House Main Road Stocksfield Northumberland NE43 7JT |
Secretary Name | Mr David John Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Anthony Megran |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 1997) |
Role | Engineer |
Correspondence Address | 30 Durham Road Aycliffe Newton Aycliffe County Durham DL5 6LJ |
Director Name | Mr David John Humphreys |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 51 Kilburn Road Stockton On Tees Cleveland TS18 4EZ |
Director Name | Mr Kevin Armstrong |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 January 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House, Norton Road Stockton On Tees Cleveland TS20 2AQ |
Director Name | William Germaney |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 82 The Wynd North Shields Tyne & Wear NE30 2TE |
Secretary Name | Mr Martin Thomas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Wansbeck Road Ashington Northumberland NE63 8JE |
Secretary Name | Mr Robert George Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2014) |
Role | Chartered Acccountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House, Norton Road Stockton On Tees Cleveland TS20 2AQ |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1995(same day as company formation) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Website | fiatdismantlers.com |
---|
Registered Address | Cleveland House, Norton Road Stockton On Tees Cleveland TS20 2AQ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
2.9m at £1 | All Counties Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,111,470 |
Gross Profit | £304,939 |
Net Worth | £193,811 |
Current Liabilities | £19,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
20 December 2012 | Delivered on: 29 December 2012 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
10 January 2001 | Delivered on: 27 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Subordination deed Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined). Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *. Outstanding |
19 January 2001 | Delivered on: 25 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000) Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations"). 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. See the mortgage charge document for full details. Outstanding |
4 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
24 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
24 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
24 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
24 April 2015 | Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages) |
24 April 2015 | Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 January 2011 | Termination of appointment of Kevin Armstrong as a director (1 page) |
27 January 2011 | Termination of appointment of Kevin Armstrong as a director (1 page) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Director's details changed for Mr John Donald Read Fothergill on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Robert George Middleton on 28 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr John Donald Read Fothergill on 26 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Robert George Middleton on 28 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Kevin Armstrong on 26 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Kevin Armstrong on 26 September 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
22 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: maritime road stockton on tees cleveland TS18 2YG (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: maritime road stockton on tees cleveland TS18 2YG (1 page) |
22 October 2007 | Location of debenture register (1 page) |
22 October 2007 | Location of register of members (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New secretary appointed (1 page) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 28/09/06; full list of members (7 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
4 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | New director appointed (4 pages) |
10 August 2005 | New director appointed (4 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
12 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
13 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | New secretary appointed (2 pages) |
14 April 2001 | New secretary appointed (2 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
27 January 2001 | Particulars of mortgage/charge (10 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
25 January 2001 | Particulars of mortgage/charge (16 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
21 December 2000 | Declaration of assistance for shares acquisition (10 pages) |
18 December 2000 | Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2432039/2932039 (2 pages) |
18 December 2000 | Ad 05/12/00--------- £ si 500000@1=500000 £ ic 2432039/2932039 (2 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
12 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
26 February 1999 | Company name changed general manufacturing company li mited\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed general manufacturing company li mited\certificate issued on 01/03/99 (2 pages) |
8 October 1998 | Return made up to 28/09/98; full list of members
|
8 October 1998 | Return made up to 28/09/98; full list of members
|
21 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
20 November 1997 | Statement of affairs (10 pages) |
20 November 1997 | Ad 27/10/97--------- £ si 2432037@1=2432037 £ ic 2/2432039 (2 pages) |
20 November 1997 | Statement of affairs (10 pages) |
20 November 1997 | Ad 27/10/97--------- £ si 2432037@1=2432037 £ ic 2/2432039 (2 pages) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | £ nc 2000000/3000000 14/10/97 (1 page) |
29 October 1997 | £ nc 2000000/3000000 14/10/97 (1 page) |
14 October 1997 | Return made up to 28/09/97; full list of members
|
14 October 1997 | Return made up to 28/09/97; full list of members
|
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 15 salem street bradford west yorkshire BQ1 4QH (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 15 salem street bradford west yorkshire BQ1 4QH (1 page) |
2 December 1996 | £ nc 100/1900100 19/11/96 (1 page) |
2 December 1996 | Resolutions
|
2 December 1996 | £ nc 100/1900100 19/11/96 (1 page) |
2 December 1996 | Resolutions
|
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 28/09/96; full list of members
|
18 October 1996 | Return made up to 28/09/96; full list of members
|
24 April 1996 | Accounting reference date notified as 31/12 (1 page) |
24 April 1996 | Accounting reference date notified as 31/12 (1 page) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
28 September 1995 | Incorporation (26 pages) |
28 September 1995 | Incorporation (26 pages) |