Hartlepool
TS26 9NW
Secretary Name | Mrs Margaret Elizabeth Borthwick |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1999(3 years after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 15 Queensberry Avenue Hartlepool TS26 9NW |
Director Name | Mrs Margaret Elizabeth Borthwick |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queensbury Avenue Hartlepool TS26 9NW |
Secretary Name | James Charles Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 October 1999) |
Role | Engineering |
Correspondence Address | 27 Cornwall Street Hartlepool Cleveland TS25 5SJ |
Director Name | Jamie Borthwick |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2005) |
Role | Engineer |
Correspondence Address | 61 Southbrooke Avenue Hartlepool TS25 5JB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr James Charles Borthwick 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Elizabeth Borthwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,180 |
Cash | £110,779 |
Current Liabilities | £40,075 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
28 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 May 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 March 2016 | Appointment of Mrs Margaret Elizabeth Borthwick as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Margaret Elizabeth Borthwick as a director on 14 March 2016 (2 pages) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2013 | Register inspection address has been changed from C/O Harding & Co Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH England (1 page) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Register inspection address has been changed from C/O Harding & Co Richmond House 1 Lowthian Road Hartlepool Cleveland TS24 8BH England (1 page) |
6 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from Richmond House 1 Lowthian Road Hartlepool TS24 8BH on 27 June 2013 (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (15 pages) |
30 April 2012 | Total exemption small company accounts made up to 28 February 2012 (15 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
28 April 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
27 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
15 October 2009 | Secretary's details changed for Margaret Elizabeth Borthwick on 15 October 2009 (1 page) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for James Charles Borthwick on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for James Charles Borthwick on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Secretary's details changed for Margaret Elizabeth Borthwick on 15 October 2009 (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
12 May 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
12 May 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
10 December 2008 | Return made up to 15/10/08; full list of members (10 pages) |
10 December 2008 | Return made up to 15/10/08; full list of members (10 pages) |
29 April 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
11 December 2007 | Return made up to 15/10/07; full list of members
|
11 December 2007 | Return made up to 15/10/07; full list of members
|
5 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
5 July 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
9 May 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 15/10/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
11 May 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
8 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
8 May 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
26 April 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
3 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 15/10/02; full list of members (7 pages) |
3 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New secretary appointed (2 pages) |
28 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
28 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 15/10/01; full list of members (7 pages) |
7 January 2002 | Return made up to 15/10/01; full list of members (7 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 61 southbrooke avenue hartlepool cleveland TS25 5SB (2 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 61 southbrooke avenue hartlepool cleveland TS25 5SB (2 pages) |
29 July 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
29 July 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
18 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
18 December 2000 | Return made up to 15/10/00; full list of members (7 pages) |
14 April 2000 | Full accounts made up to 28 February 2000 (8 pages) |
14 April 2000 | Full accounts made up to 28 February 2000 (8 pages) |
2 November 1999 | Return made up to 15/10/99; full list of members
|
2 November 1999 | Return made up to 15/10/99; full list of members
|
10 May 1999 | Full accounts made up to 28 February 1999 (8 pages) |
10 May 1999 | Full accounts made up to 28 February 1999 (8 pages) |
26 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
7 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
7 September 1998 | Full accounts made up to 28 February 1998 (8 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
19 December 1997 | Return made up to 15/10/97; full list of members (6 pages) |
27 August 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
27 August 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
13 January 1997 | New secretary appointed;new director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
11 December 1996 | Director resigned (1 page) |
15 October 1996 | Incorporation (11 pages) |
15 October 1996 | Incorporation (11 pages) |