Martinet Road
Thornaby
Stockton On Tees
TS17 0AS
Secretary Name | Simon Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 12 Franklin Court Thornaby Stockton On Tees Cleveland TS17 0DN |
Director Name | Simon Collin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 January 2005) |
Role | IT Director |
Correspondence Address | 12 Franklin Court Thornaby Stockton On Tees Cleveland TS17 0DN |
Secretary Name | Mr Stephen Anthony James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Danes Brook Court Ingleby Barwick Stockton On Tees Cleveland TS17 0QX |
Secretary Name | Mrs Rachael Anne Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2022) |
Role | Personal Assistant |
Correspondence Address | Thornaby Snooker Centre Martinet Road Thornaby Stockton On Tees TS17 0AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Thornaby Snooker Centre Martinet Road Thornaby Stockton On Tees TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
170k at £1 | D. Collin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,589 |
Cash | £11,309 |
Current Liabilities | £31,479 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
24 June 1999 | Delivered on: 6 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the market tavern new street thornaby on tees stockton on tees t/no: CE81446. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
20 July 1998 | Delivered on: 28 July 1998 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. See the mortgage charge document for full details. Outstanding |
20 July 1998 | Delivered on: 28 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a murton democratic club church street murton co. Durham t/n-DU195127.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Secretary's details changed for Mrs Rachael Anne Armstrong on 12 May 2020 (1 page) |
12 May 2020 | Director's details changed for Mr Derrick Collin on 12 May 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 May 2019 | Statement of capital on 22 May 2019
|
13 May 2019 | Resolutions
|
13 May 2019 | Solvency Statement dated 29/03/19 (1 page) |
13 May 2019 | Statement by Directors (1 page) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
26 September 2016 | Satisfaction of charge 2 in full (2 pages) |
26 September 2016 | Satisfaction of charge 2 in full (2 pages) |
26 September 2016 | Satisfaction of charge 1 in full (2 pages) |
26 September 2016 | Satisfaction of charge 3 in full (2 pages) |
26 September 2016 | Satisfaction of charge 1 in full (2 pages) |
26 September 2016 | Satisfaction of charge 3 in full (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
13 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
5 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Secretary appointed rachael anne armstrong (1 page) |
28 April 2009 | Secretary appointed rachael anne armstrong (1 page) |
27 April 2009 | Appointment terminated secretary stephen james (1 page) |
27 April 2009 | Appointment terminated secretary stephen james (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: thornaby snooker centre martinet road thornaby stockton on tees TS17 onw (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: thornaby snooker centre martinet road thornaby stockton on tees TS17 onw (1 page) |
12 December 2007 | Location of register of members (1 page) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
12 December 2007 | Location of register of members (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
15 December 2006 | Return made up to 21/11/06; full list of members (6 pages) |
27 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
27 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
3 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 07/12/02; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
31 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 April 2000 | Nc inc already adjusted 14/04/00 (1 page) |
21 April 2000 | Nc inc already adjusted 14/04/00 (1 page) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
30 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 28/11/98; full list of members
|
13 January 1999 | Return made up to 28/11/98; full list of members
|
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
23 April 1998 | Ad 25/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1998 | Ad 25/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
28 November 1997 | Incorporation (17 pages) |
28 November 1997 | Incorporation (17 pages) |