Norton
Stockton On Tees
Cleveland
TS20 2SY
Secretary Name | Olga Maloney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Linguist |
Country of Residence | United Kingdom |
Correspondence Address | 13 South Road Norton Stockton On Tees Cleveland TS20 2SY |
Director Name | Elizabeth Lenora Croot |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Teacher Retired |
Country of Residence | United Kingdom |
Correspondence Address | 108 Cotswold Crescent Billingham Cleveland TS23 2QB |
Director Name | Mr Daniel Krystian Richard Matuszak |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Mr Robert Cook |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(18 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Ms Danielle Marie Cutler |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(19 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pulford Road Stockton-On-Tees TS20 1QY |
Director Name | Miss Susan Mary Taylor |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Miss Kathryn Linda O'Donnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Miss Lisa Maloney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Mr Maureen Taylor |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Melrose Avenue Billingham Stockton On Tees Cleveland TS23 2JE |
Director Name | Joseph William Edward Maloney |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 South Road Norton Stockton On Tees Cleveland TS20 2SY |
Director Name | Harry Lonsdale Davies |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Chapel Court Billingham Cleveland TS23 1EH |
Director Name | David John Otter |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Carlton Avenue Billingham Cleveland TS22 5HP |
Director Name | William Edmond Beaumont |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Coach Road Brotton Cleveland TS12 2RL |
Director Name | Ian Russell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2011) |
Role | Service Eng |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gainford Road Billingham Stockton On Tees Cleveland TS23 3HW |
Director Name | Mr Robert Teale |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2011(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 September 2014) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eamont Road Norton Stockton-On-Tees Cleveland TS20 1DG |
Director Name | Mrs Amy Elizabeth Cairney |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2017) |
Role | Dance Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 119 Malvern Road Billingham Cleveland TS23 2PQ |
Director Name | Ms Jessica Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2017) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 12 Grey Towers Gardens Wyke Lane Nunthorpe Middlesbrough Cleveland TS7 0GF |
Director Name | Mrs Georgina McCall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(20 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | billinghamfestival.co.uk |
---|
Registered Address | Unit 125 Stockton Business Centre 70-74 Brunswick Street Stockton On Tees Cleveland TS18 1DW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Turnover | £180,432 |
Gross Profit | £181,652 |
Net Worth | £17,705 |
Cash | £8,136 |
Current Liabilities | £1,201 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
26 January 2021 | Director's details changed for Miss Susan Mary Taylor on 15 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Georgina Mccall as a director on 22 January 2020 (1 page) |
12 December 2019 | Appointment of Miss Lisa Maloney as a director on 1 December 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Georgina Mccall as a director on 1 December 2019 (2 pages) |
11 December 2019 | Appointment of Miss Susan Mary Taylor as a director on 1 December 2019 (2 pages) |
11 December 2019 | Appointment of Miss Kathryn Linda O'donnell as a director on 1 December 2019 (2 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 February 2019 | Termination of appointment of Joseph William Edward Maloney as a director on 2 February 2019 (1 page) |
9 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Appointment of Ms Danielle Marie Cutler as a director on 18 April 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 February 2017 | Appointment of Mr Robert Cook as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Robert Cook as a director on 10 February 2017 (2 pages) |
5 February 2017 | Termination of appointment of Jessica Smith as a director on 1 February 2017 (1 page) |
5 February 2017 | Termination of appointment of Amy Elizabeth Cairney as a director on 3 February 2017 (1 page) |
5 February 2017 | Termination of appointment of Amy Elizabeth Cairney as a director on 3 February 2017 (1 page) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
5 February 2017 | Appointment of Mr Daniel Krystian Richard Matuszak as a director on 3 February 2017 (2 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
5 February 2017 | Termination of appointment of Jessica Smith as a director on 1 February 2017 (1 page) |
5 February 2017 | Appointment of Mr Daniel Krystian Richard Matuszak as a director on 3 February 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
8 February 2016 | Annual return made up to 5 February 2016 no member list (7 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
4 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
4 March 2015 | Annual return made up to 5 February 2015 no member list (7 pages) |
19 January 2015 | Termination of appointment of William Edmond Beaumont as a director on 26 October 2014 (1 page) |
19 January 2015 | Termination of appointment of William Edmond Beaumont as a director on 26 October 2014 (1 page) |
12 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
24 September 2014 | Appointment of Mrs Amy Elizabeth Cairney as a director on 11 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Amy Elizabeth Cairney as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Jessica Smith as a director on 11 September 2014 (2 pages) |
18 September 2014 | Appointment of Mrs Jessica Smith as a director on 11 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of Robert Teale as a director on 11 September 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Teale as a director on 11 September 2014 (1 page) |
2 March 2014 | Annual return made up to 5 February 2014 no member list (7 pages) |
2 March 2014 | Annual return made up to 5 February 2014 no member list (7 pages) |
2 March 2014 | Annual return made up to 5 February 2014 no member list (7 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
21 February 2013 | Termination of appointment of David Otter as a director (1 page) |
21 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
21 February 2013 | Termination of appointment of Maureen Taylor as a director (1 page) |
21 February 2013 | Termination of appointment of Maureen Taylor as a director (1 page) |
21 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
21 February 2013 | Termination of appointment of David Otter as a director (1 page) |
21 February 2013 | Annual return made up to 5 February 2013 no member list (7 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
13 February 2012 | Annual return made up to 5 February 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 5 February 2012 no member list (9 pages) |
13 February 2012 | Annual return made up to 5 February 2012 no member list (9 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
7 February 2011 | Annual return made up to 5 February 2011 no member list (9 pages) |
6 February 2011 | Appointment of Mr Robert Teale as a director (2 pages) |
6 February 2011 | Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages) |
6 February 2011 | Termination of appointment of Ian Russell as a director (1 page) |
6 February 2011 | Appointment of Mr Robert Teale as a director (2 pages) |
6 February 2011 | Termination of appointment of Ian Russell as a director (1 page) |
6 February 2011 | Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages) |
6 February 2011 | Director's details changed for Mr Robert Teale on 6 February 2011 (2 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
18 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 February 2010 | Director's details changed for Elizabeth Lenora Croot on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Maureen Taylor on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for William Edmond Beaumont on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Ian Russell on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
11 February 2010 | Director's details changed for Olga Maloney on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
11 February 2010 | Director's details changed for Ian Russell on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 no member list (6 pages) |
11 February 2010 | Director's details changed for William Edmond Beaumont on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Joseph William Edward Maloney on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Olga Maloney on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Elizabeth Lenora Croot on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Maureen Taylor on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Joseph William Edward Maloney on 10 February 2010 (2 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, unit 19 stockton business centre, 70 brunswick street, stockton on tees, cleveland, TS18 1DW (1 page) |
9 February 2009 | Annual return made up to 05/02/09 (4 pages) |
9 February 2009 | Annual return made up to 05/02/09 (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from, unit 19 stockton business centre, 70 brunswick street, stockton on tees, cleveland, TS18 1DW (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
16 April 2008 | Annual return made up to 05/02/08 (6 pages) |
16 April 2008 | Annual return made up to 05/02/08 (6 pages) |
5 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
5 March 2008 | Full accounts made up to 31 March 2007 (11 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Annual return made up to 05/02/07 (3 pages) |
15 February 2007 | Annual return made up to 05/02/07 (3 pages) |
15 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
31 March 2006 | Annual return made up to 05/02/06
|
31 March 2006 | Annual return made up to 05/02/06
|
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | Resolutions
|
5 April 2005 | New director appointed (2 pages) |
15 February 2005 | Annual return made up to 05/02/05 (5 pages) |
15 February 2005 | Annual return made up to 05/02/05 (5 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 February 2004 | Annual return made up to 05/02/04 (5 pages) |
11 February 2004 | Annual return made up to 05/02/04 (5 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
14 February 2003 | Annual return made up to 05/02/03
|
14 February 2003 | Annual return made up to 05/02/03
|
21 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 April 2002 | Annual return made up to 05/02/02 (4 pages) |
3 April 2002 | Annual return made up to 05/02/02 (4 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2001 | Annual return made up to 05/02/01 (4 pages) |
1 February 2001 | Annual return made up to 05/02/01 (4 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New secretary appointed;new director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Annual return made up to 05/02/00 (4 pages) |
3 April 2000 | Annual return made up to 05/02/00 (4 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Resolutions
|
22 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
22 February 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 3-5 scarborough street, hartlepool, cleveland TS24 7DA (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 3-5 scarborough street, hartlepool, cleveland TS24 7DA (1 page) |
5 February 1999 | Incorporation (21 pages) |
5 February 1999 | Incorporation (21 pages) |