Ingleton
Darlington
County Durham
DL2 3HQ
Director Name | Mr Robert Pope |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcar & Cleveland Off Road Centre Dormor Way Middlesbrough Cleveland TS6 6XH |
Director Name | Mrs Kathryn Louise Franklin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 March 2017(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcar & Cleveland Off Road Centre Dormor Way Middlesbrough Cleveland TS6 6XH |
Director Name | Tracy Pope |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Ingleton Darlington County Durham DL2 3HQ |
Secretary Name | Daniel Gance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(1 week, 5 days after company formation) |
Appointment Duration | 6 years (resigned 01 July 2003) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
Website | www.teessidekarting.co.uk/ |
---|---|
Telephone | 01642 231117 |
Telephone region | Middlesbrough |
Registered Address | Redcar & Cleveland Off Road Centre Dormor Way Middlesbrough Cleveland TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £89,157 |
Cash | £14,397 |
Current Liabilities | £241,036 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
11 June 1999 | Delivered on: 23 June 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Change of details for Ms Kathryn Louise Franklin as a person with significant control on 26 July 2023 (2 pages) |
13 July 2023 | Change of details for Ms Kathryn Louise Franklin as a person with significant control on 5 July 2023 (2 pages) |
13 July 2023 | Change of details for Mr Robert Pope as a person with significant control on 5 July 2023 (2 pages) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
9 March 2023 | Notification of Robert Pope as a person with significant control on 9 March 2023 (2 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
2 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 September 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
24 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
4 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
10 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Miss Kathryn Louise Franklin as a director on 28 March 2017 (2 pages) |
28 April 2017 | Appointment of Miss Kathryn Louise Franklin as a director on 28 March 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 January 2016 | Appointment of Mr Robert Pope as a director on 20 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Robert Pope as a director on 20 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Tracy Pope as a director on 20 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Tracy Pope as a director on 20 December 2015 (1 page) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Tracy Pope on 20 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Tracy Pope on 20 May 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 July 2008 | Return made up to 20/05/07; full list of members; amend (6 pages) |
9 July 2008 | Return made up to 20/05/07; full list of members; amend (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 June 2007 | Return made up to 20/05/07; change of members (6 pages) |
26 June 2007 | Return made up to 20/05/07; change of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 July 2006 | Amended accounts made up to 30 June 2005 (26 pages) |
18 July 2006 | Amended accounts made up to 30 June 2005 (26 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 5 howard walk london N2 0HB (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 5 howard walk london N2 0HB (1 page) |
27 May 2003 | Return made up to 05/06/03; full list of members (6 pages) |
27 May 2003 | Return made up to 05/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
17 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
17 October 2000 | Return made up to 05/06/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 June 1999 | Particulars of mortgage/charge (6 pages) |
23 June 1999 | Particulars of mortgage/charge (6 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: langbaurgh circuit middlesborough road middlesbrough cleveland TS6 6EL (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: langbaurgh circuit middlesborough road middlesbrough cleveland TS6 6EL (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
5 June 1997 | Incorporation (17 pages) |
5 June 1997 | Incorporation (17 pages) |