Company NameTeesside Karting Limited
DirectorsRobert Pope and Kathryn Louise Franklin
Company StatusActive
Company Number03381339
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMr Robert Pope
NationalityBritish
StatusCurrent
Appointed01 July 2003(6 years after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Forge
Ingleton
Darlington
County Durham
DL2 3HQ
Director NameMr Robert Pope
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcar & Cleveland Off Road
Centre
Dormor Way Middlesbrough
Cleveland
TS6 6XH
Director NameMrs Kathryn Louise Franklin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2017(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedcar & Cleveland Off Road
Centre
Dormor Way Middlesbrough
Cleveland
TS6 6XH
Director NameTracy Pope
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 week, 5 days after company formation)
Appointment Duration18 years, 6 months (resigned 20 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Ingleton
Darlington
County Durham
DL2 3HQ
Secretary NameDaniel Gance
NationalityBritish
StatusResigned
Appointed17 June 1997(1 week, 5 days after company formation)
Appointment Duration6 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Contact

Websitewww.teessidekarting.co.uk/
Telephone01642 231117
Telephone regionMiddlesbrough

Location

Registered AddressRedcar & Cleveland Off Road
Centre
Dormor Way Middlesbrough
Cleveland
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2013
Net Worth£89,157
Cash£14,397
Current Liabilities£241,036

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

11 June 1999Delivered 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

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
26 July 2023Change of details for Ms Kathryn Louise Franklin as a person with significant control on 26 July 2023 (2 pages)
13 July 2023Change of details for Ms Kathryn Louise Franklin as a person with significant control on 5 July 2023 (2 pages)
13 July 2023Change of details for Mr Robert Pope as a person with significant control on 5 July 2023 (2 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 March 2023Notification of Robert Pope as a person with significant control on 9 March 2023 (2 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
24 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
4 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
28 April 2017Appointment of Miss Kathryn Louise Franklin as a director on 28 March 2017 (2 pages)
28 April 2017Appointment of Miss Kathryn Louise Franklin as a director on 28 March 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 January 2016Appointment of Mr Robert Pope as a director on 20 December 2015 (2 pages)
12 January 2016Appointment of Mr Robert Pope as a director on 20 December 2015 (2 pages)
12 January 2016Termination of appointment of Tracy Pope as a director on 20 December 2015 (1 page)
12 January 2016Termination of appointment of Tracy Pope as a director on 20 December 2015 (1 page)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Tracy Pope on 20 May 2010 (2 pages)
8 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Tracy Pope on 20 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
1 June 2009Return made up to 20/05/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 July 2008Return made up to 20/05/07; full list of members; amend (6 pages)
9 July 2008Return made up to 20/05/07; full list of members; amend (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
17 June 2008Return made up to 20/05/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2007Return made up to 20/05/07; change of members (6 pages)
26 June 2007Return made up to 20/05/07; change of members (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
18 July 2006Amended accounts made up to 30 June 2005 (26 pages)
18 July 2006Amended accounts made up to 30 June 2005 (26 pages)
26 June 2006Return made up to 20/05/06; full list of members (6 pages)
26 June 2006Return made up to 20/05/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
20 June 2005Return made up to 20/05/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
27 May 2004Return made up to 20/05/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 5 howard walk london N2 0HB (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 5 howard walk london N2 0HB (1 page)
27 May 2003Return made up to 05/06/03; full list of members (6 pages)
27 May 2003Return made up to 05/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 June 2002Return made up to 05/06/02; full list of members (6 pages)
17 June 2002Return made up to 05/06/02; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
12 June 2001Return made up to 05/06/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2000Return made up to 05/06/00; full list of members (6 pages)
17 October 2000Return made up to 05/06/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 June 1999Particulars of mortgage/charge (6 pages)
23 June 1999Particulars of mortgage/charge (6 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: langbaurgh circuit middlesborough road middlesbrough cleveland TS6 6EL (1 page)
8 April 1998Registered office changed on 08/04/98 from: langbaurgh circuit middlesborough road middlesbrough cleveland TS6 6EL (1 page)
17 June 1997Registered office changed on 17/06/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
5 June 1997Incorporation (17 pages)
5 June 1997Incorporation (17 pages)