Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2JG
Secretary Name | Philip Thomas Welham |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1999(9 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | HGV Driver |
Correspondence Address | 83 Marshall Drive Brotton Saltburn By The Sea Cleveland TS12 2UW |
Secretary Name | Janet Anne Siddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Whitby Road Easington North Yorkshire TS13 4NW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | welhamkitchens.co.uk |
---|---|
Telephone | 01642 491257 |
Telephone region | Middlesbrough |
Registered Address | Zetland Building Longbeck Trading Estate Marske By Sea Redcar Cleveland TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
4 at £1 | Mr P.j. Welham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221,355 |
Cash | £265,102 |
Current Liabilities | £130,686 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 July 2015 | Delivered on: 19 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit RR4 zetland buildings longbeck trading estate marske by the sea. Outstanding |
---|---|
8 July 2015 | Delivered on: 13 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 February 2024 | Unaudited abridged accounts made up to 31 May 2023 (10 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
17 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
21 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (10 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
9 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 August 2015 | Registration of charge 035720150002, created on 31 July 2015 (9 pages) |
19 August 2015 | Registration of charge 035720150002, created on 31 July 2015 (9 pages) |
13 July 2015 | Registration of charge 035720150001, created on 8 July 2015 (8 pages) |
13 July 2015 | Registration of charge 035720150001, created on 8 July 2015 (8 pages) |
13 July 2015 | Registration of charge 035720150001, created on 8 July 2015 (8 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Paul Joseph Welham on 28 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Paul Joseph Welham on 28 May 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 28/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 28/05/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
19 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
7 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
8 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members
|
6 June 2002 | Return made up to 28/05/02; full list of members
|
26 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
26 November 2001 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members
|
18 June 2001 | Return made up to 28/05/01; full list of members
|
29 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 May 2000 (12 pages) |
2 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (10 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (2 pages) |
30 September 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 September 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
21 June 1998 | Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 1998 | Ad 01/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
28 May 1998 | Incorporation (16 pages) |
28 May 1998 | Incorporation (16 pages) |