Wingate
County Durham
TS28 5DN
Secretary Name | Mr John Robert Lyons |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Church Street Station Town Wingate County Durham TS28 5DN |
Director Name | Mr John Robert Lyons |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(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 | 22 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 23 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
10 at £1 | James Robert Lyons 7.14% Ordinary D |
---|---|
10 at £1 | Janet Lyons 7.14% Ordinary B |
10 at £1 | Luke Anthony Lyons 7.14% Ordinary E |
10 at £1 | Matthew John Lyons 7.14% Ordinary C |
54 at £1 | Janet Lyons 38.57% Ordinary A |
16 at £1 | James Robert Lyons 11.43% Ordinary A |
15 at £1 | Luke Anthony Lyons 10.71% Ordinary A |
15 at £1 | Matthew John Lyons 10.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £188,373 |
Cash | £1,914 |
Current Liabilities | £26,181 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
17 May 2011 | Delivered on: 18 May 2011 Persons entitled: Clydesdale 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: 3 heaton terrace station town wingate co durham t/no DU73428 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Clydesdale 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: 13 yarm road stockton on tees assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
10 April 2008 | Delivered on: 16 April 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 1999 | Delivered on: 24 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate and k/a 23 yarm road stockton on tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
14 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 March 2021 | Satisfaction of charge 3 in full (2 pages) |
25 March 2021 | Satisfaction of charge 4 in full (2 pages) |
25 March 2021 | Satisfaction of charge 1 in full (2 pages) |
25 March 2021 | Satisfaction of charge 2 in full (1 page) |
9 March 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 August 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
18 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
6 August 2018 | Change of details for Mrs Janet Lyons as a person with significant control on 2 May 2018 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Appointment of Mr John Robert Lyons as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr John Robert Lyons as a director on 18 March 2016 (2 pages) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Janet Lyons on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Janet Lyons on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Janet Lyons on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
8 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
8 July 2008 | Secretary's change of particulars / john lyons / 07/07/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / john lyons / 07/07/2008 (1 page) |
8 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 April 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
14 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 April 2008 | Ad 31/03/08\gbp si 30@1=30\gbp ic 110/140\ (2 pages) |
14 April 2008 | Ad 31/03/08\gbp si 10@1=10\gbp ic 100/110\ (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
14 April 2008 | Nc inc already adjusted 31/03/08 (2 pages) |
14 April 2008 | Ad 31/03/08\gbp si 30@1=30\gbp ic 110/140\ (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
8 July 2004 | Return made up to 22/05/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
24 July 2003 | Return made up to 22/05/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Return made up to 22/05/02; full list of members (6 pages) |
9 August 2002 | Return made up to 22/05/02; full list of members (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: lyons & company 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
21 February 2000 | Registered office changed on 21/02/00 from: lyons & company 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
22 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
6 October 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
6 October 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1998 | Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
22 May 1998 | Incorporation (14 pages) |
22 May 1998 | Incorporation (14 pages) |