Middlesbrough
Cleveland
TS2 1RY
Secretary Name | Mr Clarke Stuart Beagrie |
---|---|
Status | Current |
Appointed | 24 September 2014(16 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Craig Nicholas Moran |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 2 Victoria Terrace Yeadon Leeds West Yorkshire LS19 7TD |
Secretary Name | Anne Margaret Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 December 1997) |
Role | Company Director |
Correspondence Address | 4 Chestnut Drive Adel Meadows Leeds West Yorkshire LS16 7TL |
Secretary Name | Craig Nicholas Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 2000) |
Role | Company Director |
Correspondence Address | 2 Victoria Terrace Yeadon Leeds West Yorkshire LS19 7TD |
Director Name | Kevin John Marriot |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 19 Moat Close Woodlaithes Village Bramley Rotherham South Yorkshire S66 3ZH |
Secretary Name | Kevin John Marriot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 19 Moat Close Woodlaithes Village Bramley Rotherham South Yorkshire S66 3ZH |
Secretary Name | Mr John Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(8 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Clarendon Road Thornaby Stockton On Tees TS17 8JN |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.avluk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 793444 |
Telephone region | Middlesbrough |
Registered Address | Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin John Marriott 50.00% Ordinary |
---|---|
50 at £1 | Stuart Wallace Beagrie 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
26 January 2000 | Delivered on: 1 February 2000 Satisfied on: 10 November 2014 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
22 October 1997 | Delivered on: 29 October 1997 Satisfied on: 10 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
---|---|
3 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
23 June 2017 | Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mr Clarke Stuart Beagrie on 23 June 2017 (1 page) |
23 June 2017 | Director's details changed for Mr Stuart Wallace Beagrie on 31 March 2017 (2 pages) |
23 June 2017 | Secretary's details changed for Mr Clarke Stuart Beagrie on 23 June 2017 (1 page) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from The Old Offices Urlay Nook Road Eaglescliffe Stockton-on-Tees Cleveland TS16 0LA to Unit 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY on 26 November 2015 (1 page) |
26 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 November 2014 | Satisfaction of charge 2 in full (1 page) |
10 November 2014 | Satisfaction of charge 1 in full (1 page) |
10 November 2014 | Satisfaction of charge 1 in full (1 page) |
10 November 2014 | Satisfaction of charge 2 in full (1 page) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Termination of appointment of John Howard Barnes as a secretary on 24 August 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 October 2014 | Termination of appointment of John Howard Barnes as a secretary on 24 August 2014 (1 page) |
29 October 2014 | Appointment of Mr Clarke Stuart Beagrie as a secretary on 24 September 2014 (2 pages) |
29 October 2014 | Appointment of Mr Clarke Stuart Beagrie as a secretary on 24 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
5 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Stuart Wallace Beagrie on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Stuart Wallace Beagrie on 12 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from varsity house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from varsity house falcon court preston farm stockton on tees cleveland TS18 3TS (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
17 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
15 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New secretary appointed (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | Return made up to 03/10/05; full list of members
|
16 November 2005 | Return made up to 03/10/05; full list of members
|
5 May 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
5 May 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
14 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
19 July 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
19 July 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
6 July 2004 | Accounts for a small company made up to 31 October 2002 (11 pages) |
6 July 2004 | Accounts for a small company made up to 31 October 2002 (11 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 9 lisbon square leeds west yorkshire LS1 4LY (1 page) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members
|
18 October 2002 | Return made up to 03/10/02; full list of members
|
24 April 2002 | Registered office changed on 24/04/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7DW (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: clifton house 2 clifton villas bradford west yorkshire BD8 7DW (1 page) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 October 2001 | Return made up to 03/10/01; full list of members
|
19 October 2001 | Return made up to 03/10/01; full list of members
|
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
2 March 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 October 2000 | Return made up to 03/10/00; full list of members
|
13 October 2000 | Return made up to 03/10/00; full list of members
|
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Ad 20/01/00--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
1 February 2000 | New secretary appointed (2 pages) |
19 October 1999 | Return made up to 03/10/99; full list of members
|
19 October 1999 | Return made up to 03/10/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
29 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
19 November 1998 | Return made up to 03/10/98; full list of members
|
19 November 1998 | Ad 30/09/98--------- £ si 98@1 (2 pages) |
19 November 1998 | Ad 30/09/98--------- £ si 98@1 (2 pages) |
19 November 1998 | Return made up to 03/10/98; full list of members
|
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Secretary resigned (1 page) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
3 October 1997 | Incorporation (16 pages) |
3 October 1997 | Incorporation (16 pages) |