Middlesbrough
TS2 1RU
Director Name | Mr Brian Boston |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vaughan House Eggleston Court Middlesbrough TS2 1RU |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 2005) |
Role | Sales Director |
Correspondence Address | Sloper House Greta Bridge Barnard Castle DL12 9TY |
Secretary Name | William Archer Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 4 Ostler Close Ingleby Barwick Stockton On Tees Cleveland TS17 0RF |
Director Name | William Archer Cummings |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 24 April 2007) |
Role | Engineer |
Correspondence Address | 14 The Wynd Wynyard Billingham Cleveland TS22 5QE |
Secretary Name | Mr Mark Edward Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Mr Mark Edward Betts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 31 The Cliff Seaton Carew Hartlepool Cleveland TS25 1AU |
Director Name | Martin Paul West |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 5 The Wickets Marton In Cleveland Cleveland TS7 8EL |
Director Name | Mr Ian Keith Walker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Wharton Terrace Hartlepool Cleveland TS24 8NX |
Secretary Name | Franco Charles Pileci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 October 2009) |
Role | Company Director |
Correspondence Address | 17 Austen Close Billingham Cleveland TS23 3GT |
Secretary Name | Mrs Tanya Kelly |
---|---|
Status | Resigned |
Appointed | 20 October 2009(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | 32 Harebell Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 0SL |
Director Name | Ian Stephen Dimond |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 2017) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 139 Wellington Walk Washington Tyne And Wear NE37 3EP |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | monitoringdirect.com |
---|
Registered Address | Vaughan House Eggleston Court Middlesbrough TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
830 at £1 | Martin P. West 82.83% Ordinary B |
---|---|
90 at £1 | Mark Sullivan 8.98% Ordinary B |
80 at £1 | Ian Stephen Dimond 7.98% Ordinary B |
2 at £1 | Martin Paul West 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,251 |
Cash | £358,742 |
Current Liabilities | £610,125 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
3 February 2022 | Delivered on: 7 February 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 April 2019 | Delivered on: 17 April 2019 Persons entitled: John Patrick Oddy (Formerly Known as Martin Paul West) Classification: A registered charge Particulars: All properties, all its present and future goodwill, uncalled capital, equipment, intellectual property, book debts, investments, money credit balances, rights in respect of each insurance policies all as defined and further particularised in the debenture dated 16TH april 2019. Outstanding |
20 February 2012 | Delivered on: 22 February 2012 Satisfied on: 14 November 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
13 June 2001 | Delivered on: 15 June 2001 Satisfied on: 10 September 2010 Persons entitled: Yorkshire 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. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
19 December 2022 | Satisfaction of charge 036451690004 in full (1 page) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 February 2022 | Satisfaction of charge 036451690003 in full (1 page) |
7 February 2022 | Registration of charge 036451690004, created on 3 February 2022 (84 pages) |
6 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 May 2019 | Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA England to Vaughan House Eggleston Court Middlesbrough TS2 1RU on 20 May 2019 (1 page) |
17 April 2019 | Registration of charge 036451690003, created on 16 April 2019 (40 pages) |
18 December 2018 | Director's details changed for Mr Brian Boston on 18 December 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Cessation of John Patrick Oddy as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Cessation of John Patrick Oddy as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Notification of Advanced Consumer Technology Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Notification of Advanced Consumer Technology Limited as a person with significant control on 6 April 2016 (1 page) |
22 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
16 May 2017 | Termination of appointment of Ian Stephen Dimond as a director on 8 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Brian Boston as a director on 11 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Ian Stephen Dimond as a director on 8 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Brian Boston as a director on 11 May 2017 (2 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
14 November 2015 | Satisfaction of charge 2 in full (1 page) |
14 November 2015 | Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages) |
14 November 2015 | Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages) |
14 November 2015 | Satisfaction of charge 2 in full (1 page) |
14 November 2015 | Director's details changed for Mr Mark Sullivan on 1 December 2014 (2 pages) |
13 November 2015 | Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Vaughan House Eggleston Court Riverside Park Ind Estate Middlesbrough TS2 1RU to 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA on 13 November 2015 (1 page) |
11 November 2015 | Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
|
11 November 2015 | Company name changed locked up monitored security LIMITED\certificate issued on 11/11/15
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 October 2012 | Director's details changed for Ian Stephen Dimond on 19 October 2012 (2 pages) |
19 October 2012 | Director's details changed for Ian Stephen Dimond on 19 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Ian Stephen Dimond on 30 September 2012 (2 pages) |
12 October 2012 | Director's details changed for Ian Stephen Dimond on 30 September 2012 (2 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 March 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
29 March 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
6 October 2011 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
6 October 2011 | Appointment of Ian Stephen Dimond as a director (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Appointment of Ian Stephen Dimond as a director (3 pages) |
5 October 2011 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
5 October 2011 | Termination of appointment of Tanya Kelly as a secretary (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
14 April 2011 | Termination of appointment of Ian Walker as a director (1 page) |
14 April 2011 | Termination of appointment of Ian Walker as a director (1 page) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
25 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Appointment of Mrs Tanya Kelly as a secretary (1 page) |
28 October 2009 | Termination of appointment of Franco Pileci as a secretary (1 page) |
28 October 2009 | Appointment of Mrs Tanya Kelly as a secretary (1 page) |
28 October 2009 | Termination of appointment of Franco Pileci as a secretary (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 38 portrack grange road stockton-on-tees cleveland TS18 2PH (1 page) |
20 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
9 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Company name changed monitoring direct LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed monitoring direct LIMITED\certificate issued on 08/05/07 (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page) |
10 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
15 June 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
19 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
20 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
6 February 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 February 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
21 December 1998 | Company name changed barton house (no 25) LIMITED\certificate issued on 22/12/98 (2 pages) |
21 December 1998 | Company name changed barton house (no 25) LIMITED\certificate issued on 22/12/98 (2 pages) |
6 October 1998 | Incorporation (16 pages) |
6 October 1998 | Incorporation (16 pages) |