Red Marshall
Stockton On Tees
Cleveland
TS21 1HR
Director Name | Mr Ian Richard Walker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8 Lauriston Close Darlington County Durham DL3 8TU |
Director Name | Mr Neville Baines |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Consulting Eng |
Country of Residence | England |
Correspondence Address | Zinna The Park Bishop Middlesham County Durham DL17 9AH |
Director Name | Mr Paul Arthur Winship |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 7 Fairfield Close Fairfield Stockton Cleveland TS19 7HH |
Secretary Name | Mr Ian Richard Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2007(7 years, 8 months after company formation) |
Appointment Duration | 17 years |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 8 Lauriston Close Darlington County Durham DL3 8TU |
Director Name | Ron Billinghurst |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 16 Whytrigg Close Seaton Delaval Northumberland NE35 0TG |
Director Name | Mr Peter George |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 19 Meldyke Lane Stainton Middlesbrough Cleveland TS8 9AU |
Director Name | Neil Anthony Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 8 Dinsdale Street South Sunderland Tyne & Wear SR2 0LR |
Secretary Name | Ron Billinghurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 16 Whytrigg Close Seaton Delaval Northumberland NE35 0TG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Website | billinghurstgeorgepartners.co.uk |
---|
Registered Address | Wellington House Wellington Court Preston Farm Business Park Stockton On Tees TS18 3TA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
34 at £1 | Mr Peter George 34.00% Ordinary |
---|---|
34 at £1 | Mr Ron Billinghurst 34.00% Ordinary |
18 at £1 | Mr Neil Anthony Smith 18.00% Ordinary |
14 at £1 | James Conway 14.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Director's details changed for Mr Neville Baines on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Ian Richard Walker on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr Paul Arthur Winship on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Mr James Conway on 29 July 2020 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (5 pages) |
19 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 July 2018 with updates (5 pages) |
10 July 2018 | Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton on Tees TS18 3TA on 10 July 2018 (1 page) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
16 March 2018 | Withdrawal of a person with significant control statement on 16 March 2018 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
17 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 October 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
8 July 2013 | Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Director's details changed for Mr Ian Richard Walker on 1 June 2013 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
24 May 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
22 May 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
7 July 2011 | Director's details changed for Mr James Conway on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Director's details changed for Mr James Conway on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Director's details changed for Mr James Conway on 7 July 2011 (2 pages) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of Neil Smith as a director (1 page) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Termination of appointment of Neil Smith as a director (1 page) |
7 July 2010 | Director's details changed for James Conway on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Neville Baines on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Neville Baines on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Neil Smith as a director (1 page) |
7 July 2010 | Director's details changed for James Conway on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Neville Baines on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for James Conway on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Ian Richard Walker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Paul Aurther Winship on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Neil Smith as a director (1 page) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
14 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
19 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
19 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Return made up to 11/07/07; full list of members (3 pages) |
11 July 2007 | New director appointed (1 page) |
24 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
24 November 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
9 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
30 July 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
13 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (9 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members
|
1 August 2003 | Return made up to 13/07/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
3 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
26 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
3 September 2001 | Return made up to 13/07/01; full list of members (8 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: complant house cowpen lane billingham cleveland TS23 4JE (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: complant house cowpen lane billingham cleveland TS23 4JE (1 page) |
7 March 2001 | Ad 20/02/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 March 2001 | Ad 20/02/01--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
19 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
16 August 1999 | Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 1999 | Ad 26/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
16 August 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: billinghurst george & partners complant house, cowpen lane billingham cleveland TS23 4JE (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: billinghurst george & partners complant house, cowpen lane billingham cleveland TS23 4JE (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Incorporation (15 pages) |
13 July 1999 | Incorporation (15 pages) |