Stockton-On-Tees
TS18 3HR
Director Name | Colin Ahern |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 23 Tannock Road Hazel Grove Stockport Cheshire SK7 6AU |
Director Name | Glenis Ahern |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Nursery |
Correspondence Address | 23 Tannock Road Hazel Grove Stockport Cheshire SK7 6AU |
Secretary Name | Glenis Ahern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Nursery |
Correspondence Address | 23 Tannock Road Hazel Grove Stockport Cheshire SK7 6AU |
Director Name | Tina Marie Little |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 April 2003) |
Role | Secretary |
Correspondence Address | Little Ravenswell 6 Langley Avenue Hazel Grove Stockport SK7 7HQ |
Director Name | Mr Robert James Little |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cygnus House 2-6 London Road Hazel Grove Stockport SK7 4AH |
Secretary Name | Tina Marie Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 April 2013) |
Role | Secretary |
Correspondence Address | Little Ravenswell 6 Langley Avenue Hazel Grove Stockport SK7 7HQ |
Director Name | Mr Daniel Paul Hamby |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months (resigned 03 October 2017) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 8 Old School Court Barugh Green Barnsley S75 1QH |
Director Name | David Simon Pickering |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2009) |
Role | Technical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Heathbank Road Cheadle Hulme Cheshire SK8 6JD |
Director Name | Mr Nathan Little |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2017(19 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cygnus House 2-6 London Road Hazel Grove Stockport SK7 4AH |
Director Name | Mr Stewart William Darling |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | vendman.com |
---|---|
Telephone | 0161 4875999 |
Telephone region | Manchester |
Registered Address | 1 1 Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £143,815 |
Cash | £33,952 |
Current Liabilities | £406,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
31 July 2023 | Delivered on: 4 August 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
10 October 2017 | Delivered on: 24 October 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property belonging to the company at the time of or at any time after the date of this debenture, together with all buildings, and fixtures (include trade and tenant's fixtures) which are at any time on or attached to the property.. By way of fixed charge all patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case at the date of the debenture or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights. Outstanding |
5 December 2005 | Delivered on: 13 December 2005 Persons entitled: Barclays 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. Outstanding |
21 May 2001 | Delivered on: 24 May 2001 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. Outstanding |
24 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
4 August 2023 | Registration of charge 035504810004, created on 31 July 2023 (16 pages) |
1 August 2023 | Satisfaction of charge 035504810003 in full (1 page) |
18 May 2023 | Satisfaction of charge 2 in full (4 pages) |
27 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
12 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
3 March 2021 | Registered office address changed from Cygnus House 2-6 London Road Hazel Grove Stockport SK7 4AH to 1 1 Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 3 March 2021 (1 page) |
3 March 2021 | Termination of appointment of Stewart William Darling as a director on 23 February 2021 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
24 October 2017 | Registration of charge 035504810003, created on 10 October 2017 (23 pages) |
24 October 2017 | Registration of charge 035504810003, created on 10 October 2017 (23 pages) |
17 October 2017 | Change of details for Vianet Group Plc as a person with significant control on 6 October 2017 (2 pages) |
17 October 2017 | Change of details for Vianet Group Plc as a person with significant control on 6 October 2017 (2 pages) |
4 October 2017 | Cessation of Robert James Little as a person with significant control on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Nathan Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Nathan Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stewart William Darling as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages) |
4 October 2017 | Notification of Vianet Group Plc as a person with significant control on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Robert James Little as a director on 3 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel Paul Hamby as a director on 3 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Mark Hardwick Foster as a director on 3 October 2017 (2 pages) |
4 October 2017 | Notification of Vianet Group Plc as a person with significant control on 3 October 2017 (2 pages) |
4 October 2017 | Cessation of Robert James Little as a person with significant control on 3 October 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Appointment of Mr Nathan Little as a director on 2 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Nathan Little as a director on 2 August 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Statement of company's objects (2 pages) |
8 April 2015 | Statement of company's objects (2 pages) |
8 April 2015 | Resolutions
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (6 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Termination of appointment of Tina Little as a secretary (1 page) |
11 October 2013 | Termination of appointment of Tina Little as a secretary (1 page) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr. Robert James Little on 8 March 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr. Robert James Little on 28 January 2013 (2 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Director's details changed for Daniel Paul Hamby on 22 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr. Robert James Little on 22 April 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mr. Robert James Little on 22 April 2010 (2 pages) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Daniel Paul Hamby on 22 April 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
16 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
9 May 2009 | Appointment terminated director david pickering (1 page) |
9 May 2009 | Appointment terminated director david pickering (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 22/04/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Particulars of mortgage/charge (9 pages) |
20 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
20 June 2005 | Return made up to 22/04/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 22/04/04; full list of members (7 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: brookfield house 193 wellington road south stockport cheshire SK2 6NG (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: brookfield house 193 wellington road south stockport cheshire SK2 6NG (1 page) |
6 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
6 May 2003 | Director resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2003 | Return made up to 22/04/02; full list of members (8 pages) |
13 March 2003 | Return made up to 22/04/02; full list of members (8 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 July 2001 | Return made up to 22/04/01; full list of members
|
28 July 2001 | Return made up to 22/04/01; full list of members
|
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 22/04/00; full list of members (7 pages) |
9 August 1999 | Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
24 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
24 June 1999 | Return made up to 22/04/99; full list of members (6 pages) |
27 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 23 tannock road hazel grove stockport cheshire SK7 6AU (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 23 tannock road hazel grove stockport cheshire SK7 6AU (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
4 July 1998 | Secretary resigned;director resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
22 April 1998 | Incorporation (17 pages) |
22 April 1998 | Incorporation (17 pages) |