Morton On Swale
Northallerton
North Yorkshire
DL7 9RB
Director Name | Julie Ann Beaton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2001(3 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Domestic Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Holme Morton On Swale Northallerton North Yorkshire DL7 9RB |
Director Name | Luke Beaton |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2001) |
Role | Design Engineer |
Correspondence Address | 7 Hilda Street Darlington County Durham DL1 1SY |
Director Name | Philip Malkin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 February 1998) |
Role | Consultant |
Correspondence Address | The Wellows Appletree Close Hurworth-On-Tees County Durham DL2 2BG |
Secretary Name | Mrs Frances Ray Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2007) |
Role | Secretary |
Correspondence Address | Stirling House 8 Haughton Green Darlington County Durham DL1 2DF |
Secretary Name | John Christopher Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 November 2019) |
Role | Company Director |
Correspondence Address | 23 Woodland Road Darlington County Durham DL3 7BJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Woodland Road Darlington County Durham DL3 7BJ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Alan Beaton 50.00% Ordinary |
---|---|
50 at £1 | Mrs Julie A. Beaton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £93,632 |
Gross Profit | £47,305 |
Net Worth | £19,309 |
Current Liabilities | £11,094 |
Latest Accounts | 1 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 December 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 01 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
3 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Unaudited abridged accounts made up to 1 March 2023 (8 pages) |
16 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 1 March 2022 (8 pages) |
24 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 1 March 2021 (8 pages) |
21 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
25 November 2020 | Unaudited abridged accounts made up to 1 March 2020 (8 pages) |
17 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 1 March 2019 (8 pages) |
27 November 2019 | Termination of appointment of John Christopher Stott as a secretary on 27 November 2019 (1 page) |
20 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 1 March 2018 (8 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 1 March 2017 (10 pages) |
10 November 2017 | Total exemption full accounts made up to 1 March 2017 (10 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 8 Crook Business Centre New Road Crook County Durham DL15 8QX to 23 Woodland Road Darlington County Durham DL3 7BJ on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 8 Crook Business Centre New Road Crook County Durham DL15 8QX to 23 Woodland Road Darlington County Durham DL3 7BJ on 7 July 2016 (1 page) |
17 June 2016 | Total exemption full accounts made up to 1 March 2016 (10 pages) |
17 June 2016 | Total exemption full accounts made up to 1 March 2016 (10 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 May 2015 | Total exemption full accounts made up to 1 March 2015 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 1 March 2015 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 1 March 2015 (10 pages) |
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 May 2014 | Total exemption full accounts made up to 1 March 2014 (11 pages) |
23 May 2014 | Total exemption full accounts made up to 1 March 2014 (11 pages) |
23 May 2014 | Total exemption full accounts made up to 1 March 2014 (11 pages) |
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
15 October 2013 | Secretary's details changed for John Christopher Stott on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for John Christopher Stott on 15 October 2013 (1 page) |
6 August 2013 | Total exemption full accounts made up to 1 March 2013 (10 pages) |
6 August 2013 | Total exemption full accounts made up to 1 March 2013 (10 pages) |
6 August 2013 | Total exemption full accounts made up to 1 March 2013 (10 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption full accounts made up to 1 March 2012 (10 pages) |
11 July 2012 | Total exemption full accounts made up to 1 March 2012 (10 pages) |
11 July 2012 | Total exemption full accounts made up to 1 March 2012 (10 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
13 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Total exemption small company accounts made up to 1 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 1 March 2011 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 1 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Total exemption small company accounts made up to 1 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 1 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 1 March 2010 (7 pages) |
11 January 2010 | Annual return made up to 15 December 2009 (14 pages) |
11 January 2010 | Annual return made up to 15 December 2009 (14 pages) |
30 December 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 1 March 2009 (7 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (10 pages) |
16 February 2009 | Return made up to 15/12/08; full list of members (10 pages) |
9 December 2008 | Total exemption small company accounts made up to 1 March 2008 (12 pages) |
9 December 2008 | Total exemption small company accounts made up to 1 March 2008 (12 pages) |
9 December 2008 | Total exemption small company accounts made up to 1 March 2008 (12 pages) |
7 January 2008 | Return made up to 15/12/07; no change of members (4 pages) |
7 January 2008 | Return made up to 15/12/07; no change of members (4 pages) |
7 November 2007 | Total exemption small company accounts made up to 1 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 1 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 1 March 2007 (8 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: the bfs PLC suite c/o windsor house 35 victoria road darlington county durham DL1 5SF (1 page) |
20 February 2007 | Return made up to 15/12/06; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 1 March 2006 (10 pages) |
3 January 2007 | Total exemption small company accounts made up to 1 March 2006 (10 pages) |
3 January 2007 | Total exemption small company accounts made up to 1 March 2006 (10 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 1 March 2005 (7 pages) |
4 January 2005 | Accounts for a small company made up to 1 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 1 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 1 March 2004 (7 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: the b f s PLC suite first floor 37-39 victoria road darlington county durham DL1 5SF (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: the b f s PLC suite first floor 37-39 victoria road darlington county durham DL1 5SF (1 page) |
7 January 2004 | Total exemption full accounts made up to 1 March 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 1 March 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 1 March 2003 (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
6 January 2003 | Total exemption small company accounts made up to 1 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 1 March 2002 (6 pages) |
6 January 2003 | Total exemption small company accounts made up to 1 March 2002 (6 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 1 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 1 March 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 1 March 2001 (6 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members
|
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members
|
27 December 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 1 March 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 1 March 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 1 March 2000 (7 pages) |
7 February 2000 | Accounts for a small company made up to 1 March 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 1 March 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 1 March 1999 (7 pages) |
3 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 15/12/99; full list of members (6 pages) |
10 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 15/12/98; full list of members (6 pages) |
3 November 1998 | Accounting reference date extended from 31/12/98 to 01/03/99 (1 page) |
3 November 1998 | Accounting reference date extended from 31/12/98 to 01/03/99 (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington DL1 5SF (1 page) |
20 January 1998 | Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Ad 17/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 1998 | Registered office changed on 20/01/98 from: the bfs PLC suite 1ST floor 37-39 victoria road darlington DL1 5SF (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
29 December 1997 | Registered office changed on 29/12/97 from: formations direct LTD 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Secretary resigned (1 page) |
24 December 1997 | Director resigned (1 page) |
24 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Incorporation (12 pages) |
15 December 1997 | Incorporation (12 pages) |