Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DB
Secretary Name | Michelle Brettle |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Pinewood Road Marton In Cleveland Middlesbrough Cleveland TS7 8DB |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | brettlefabs.co.uk |
---|---|
Telephone | 01642 219998 |
Telephone region | Middlesbrough |
Registered Address | Unit 9 Mickleton Road Riverside Park Middlesbrough Cleveland TS2 1RQ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £164,940 |
Cash | £84,280 |
Current Liabilities | £172,085 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (6 days from now) |
29 April 1999 | Delivered on: 10 May 1999 Satisfied on: 26 November 2002 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
---|
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
28 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 1 April 2015
|
2 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 1 April 2015
|
2 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Registered office address changed from Unit 5a Bowes Road Ind Estate Riverside Park Middlesbrough Cleveland TS2 1LU on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from Unit 5a Bowes Road Ind Estate Riverside Park Middlesbrough Cleveland TS2 1LU on 12 May 2014 (1 page) |
12 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Stephen Brettle on 13 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Stephen Brettle on 13 April 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 13/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 13/04/07; full list of members (6 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 2C bowes road industrial estate, middlesbrough cleveland TS2 1LU (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: unit 2C bowes road industrial estate, middlesbrough cleveland TS2 1LU (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
26 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
22 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 13/04/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Particulars of mortgage/charge (4 pages) |
26 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 April 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (13 pages) |
13 April 1999 | Incorporation (13 pages) |