Norton
Stockton-On-Tees
Cleveland
TS20 1DS
Secretary Name | Jayne Alexander |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 12 months |
Role | Company Director |
Correspondence Address | 108 High Street Norton Stockton On Tees TS20 1DS |
Director Name | Angela Stelling |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 23a Victoria Avenue Bishop Auckland County Durham DL14 7NE |
Secretary Name | Ann Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23a Victoria Avenue Bishop Auckland County Durham DL14 7NE |
Director Name | John Paul Hauxwell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 22 Atlas Wynd Yarm Cleveland TS15 9AD |
Secretary Name | Shiela Hards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Wellington House Ingleby Arncliffe Northallerton North Yorkshire DL6 3JX |
Secretary Name | Mr Jonathan Lester Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View 9 Ferguson Way, Redmarshall Stockton-On-Tees TS21 1FB |
Director Name | Paul Simon Tash |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Woodside Grove Hartburn Stockton On Tees Cleveland TS18 5EG |
Website | www.digitalofficesolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 332333 |
Telephone region | Darlington |
Registered Address | Middleton House Teesside International Airport Darlington Co. Durham DL2 1PD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Jonathon Lester Alexander 51.00% Ordinary |
---|---|
49 at £1 | Jayne Alexander 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £773,471 |
Cash | £288,423 |
Current Liabilities | £288,327 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
29 November 2002 | Delivered on: 30 November 2002 Persons entitled: National Westminster 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: Middleton house middleton st. George darlington co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
21 February 2020 | Registered office address changed from Middleton House Durham & Tess Valley Airport Darlington County Durham DL2 1PD to Middleton House Teesside International Airport Darlington Co. Durham DL2 1PD on 21 February 2020 (1 page) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 July 2017 | Notification of Jayne Alexander as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jayne Alexander as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jonathan Lester Alexander as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Jonathan Lester Alexander as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2013 | Termination of appointment of Paul Tash as a director (1 page) |
2 October 2013 | Termination of appointment of Paul Tash as a director (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 July 2010 | Director's details changed for Mr Jonathan Lester Alexander on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Paul Simon Tash on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paul Simon Tash on 18 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Jonathan Lester Alexander on 18 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Director's change of particulars / jonathan alexander / 01/06/2009 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / jonathan alexander / 01/06/2009 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Secretary's change of particulars / jayne alexander / 01/06/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / jayne alexander / 01/06/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from middleton house durham & tees valley airport darlington county durham DL2 1TR (1 page) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
13 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: middleton house teesside airport darlington co durham DL2 1TR (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: middleton house teesside airport darlington co durham DL2 1TR (1 page) |
21 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 18/06/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 January 2003 | Nc inc already adjusted 23/12/02 (2 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
29 January 2003 | Nc inc already adjusted 23/12/02 (2 pages) |
10 January 2003 | Ad 01/01/02-31/12/02 £ si 50@1 (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: digital house castlegate quay riverside stockton on tees cleveland TS18 1BZ (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: digital house castlegate quay riverside stockton on tees cleveland TS18 1BZ (1 page) |
10 January 2003 | Ad 01/01/02-31/12/02 £ si 50@1 (2 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Return made up to 18/06/02; full list of members
|
19 July 2002 | Return made up to 18/06/02; full list of members
|
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members
|
10 July 2000 | Return made up to 02/07/00; full list of members
|
3 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 1999 | Return made up to 02/07/99; full list of members (6 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Return made up to 02/07/99; full list of members (6 pages) |
18 October 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 23A victoria avenue bishop auckland county durham DL14 7NE (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 23A victoria avenue bishop auckland county durham DL14 7NE (1 page) |
7 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
7 May 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | New director appointed (2 pages) |
2 July 1998 | Incorporation (38 pages) |
2 July 1998 | Incorporation (38 pages) |