Company NameThe Middlesbrough Empire Limited
DirectorBarry Oswald Faulkner
Company StatusActive
Company Number03183018
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Barry Oswald Faulkner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleNightclub Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressBaxters Cottage
Low Green
Great Ayton
Middlesbrough
TS9 6PR
Secretary NameMrs Janet Elizabeth Blackburn
NationalityBritish
StatusResigned
Appointed23 April 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 28 April 1997)
RoleCompany Director
Correspondence Address220 Bishopton Road West
Stockton On Tees
Cleveland
TS19 7HA
Director NameBarry Joseph Faulkner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 4 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 18 February 2008)
RoleGeneral Manager
Correspondence AddressFlat 4 Wilton Castle
Wilton
Redcar
TS10 4FB
Director NameAshley Stephen Wem
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 January 1999)
RoleGeneral Manager
Correspondence Address20 Queens Road
Middlesbrough
Cleveland
TS5 6EE
Secretary NameMr Ashley Stephen Wem
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Barker Road
Linthorpe
Middlesbrough
TS5 5ES
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitethemiddlesbroughempire.co.uk
Telephone01642 253553
Telephone regionMiddlesbrough

Location

Registered AddressThe Empire Theatre
Corporation Road
Middlesbrough
Cleveland
TS1 2RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Barry Oswald Faulkener
100.00%
Ordinary

Financials

Year2014
Net Worth£594,498
Current Liabilities£87,461

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 176,000
(3 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 July 2016 (6 pages)
27 February 2017Micro company accounts made up to 31 July 2016 (6 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 175,001
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 3 June 2015
  • GBP 175,001
(4 pages)
29 April 2016Statement of capital following an allotment of shares on 3 June 2015
  • GBP 175,001
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 175,001
(4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
27 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (6 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 April 2010Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Barry Oswald Faulkner on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 April 2009Appointment terminated secretary ashley wem (1 page)
28 April 2009Appointment terminated secretary ashley wem (1 page)
28 April 2009Appointment terminated director barry faulkner (1 page)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Return made up to 04/04/09; full list of members (3 pages)
28 April 2009Appointment terminated director barry faulkner (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
19 May 2008Accounting reference date extended from 31/07/2007 to 31/01/2008 (1 page)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
29 April 2008Return made up to 04/04/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 June 2007Return made up to 04/04/07; no change of members (7 pages)
21 June 2007Return made up to 04/04/07; no change of members (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 April 2006Return made up to 04/04/06; full list of members (7 pages)
7 April 2006Return made up to 04/04/06; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 April 2005Return made up to 04/04/05; full list of members (7 pages)
26 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 July 2004Return made up to 04/04/04; full list of members (7 pages)
13 July 2004Return made up to 04/04/04; full list of members (7 pages)
5 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
16 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
28 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Return made up to 04/04/99; full list of members (6 pages)
22 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
12 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (1 page)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
5 May 1998Return made up to 04/04/98; full list of members (6 pages)
31 December 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
31 December 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
22 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
4 April 1996Incorporation (10 pages)
4 April 1996Incorporation (10 pages)