Company NameThornaby Snooker Centre Limited
DirectorDerrick Collin
Company StatusActive
Company Number03814563
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Derrick Collin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornaby Snooker Centre
Martinet Road, Thornaby
Stockton On Tees
Cleveland
TS17 0NW
Director NameJulie Collin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleLicensee
Correspondence Address19 Geltsdale
Middlesbrough
Cleveland
TS5 8TF
Secretary NameMr Stephen Anthony James
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Danes Brook Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QX
Director NameDebra Collin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year after company formation)
Appointment Duration4 years (resigned 16 August 2004)
RoleAdministrator
Correspondence AddressWoodside Lodge
29 Egton Road Aislaby
Whitby
North Yorkshire
YO21 1SU
Secretary NameMrs Rachael Anne Armstrong
NationalityBritish
StatusResigned
Appointed21 April 2009(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 January 2022)
RolePersonal Assistant
Correspondence AddressThornaby Snooker Centre
Martinet Road, Thornaby
Stockton On Tees
Cleveland
TS17 0NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01642 885004
Telephone regionMiddlesbrough

Location

Registered AddressThornaby Snooker Centre Martinet Road
Thornaby
Stockton-On-Tees
TS17 0AS
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardVillage
Built Up AreaTeesside

Shareholders

313.4k at £1Derrick Collin
100.00%
Ordinary

Financials

Year2014
Net Worth£62,897
Cash£30,262
Current Liabilities£164,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

9 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 June 2023Registered office address changed from Thornaby Snooker Centre Martinet Road, Thornaby, Stockton on Tees Cleveland TS17 0NW to Thornaby Snooker Centre Martinet Road Thornaby Stockton-on-Tees TS17 0AS on 19 June 2023 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
31 January 2022Termination of appointment of Rachael Anne Armstrong as a secretary on 31 January 2022 (1 page)
29 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 May 2020Director's details changed for Mr Derrick Collin on 12 May 2020 (2 pages)
12 May 2020Secretary's details changed for Mrs Rachael Anne Armstrong on 12 May 2020 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 July 2016Satisfaction of charge 1 in full (1 page)
11 July 2016Satisfaction of charge 1 in full (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 313,406
(4 pages)
27 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 313,406
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 313,406
(4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 313,406
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
13 January 2011Director's details changed for Mr Derrick Collin on 1 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
28 April 2009Secretary appointed rachael anne armstrong (1 page)
28 April 2009Secretary appointed rachael anne armstrong (1 page)
27 April 2009Appointment terminated secretary stephen james (1 page)
27 April 2009Appointment terminated secretary stephen james (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 27/07/08; full list of members (3 pages)
29 September 2008Return made up to 27/07/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 September 2007Return made up to 27/07/07; no change of members (6 pages)
28 September 2007Return made up to 27/07/07; no change of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
29 August 2006Return made up to 27/07/06; full list of members (6 pages)
29 August 2006Return made up to 27/07/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 27/07/05; full list of members (6 pages)
13 September 2005Return made up to 27/07/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Return made up to 27/07/04; full list of members (7 pages)
8 September 2004Return made up to 27/07/04; full list of members (7 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 August 2002Return made up to 27/07/02; full list of members (7 pages)
12 August 2002Return made up to 27/07/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 October 2001Return made up to 27/07/01; full list of members (6 pages)
3 October 2001Return made up to 27/07/01; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 September 2000Return made up to 27/07/00; full list of members (6 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Return made up to 27/07/00; full list of members (6 pages)
22 September 2000New director appointed (2 pages)
20 September 2000Statement of affairs (8 pages)
20 September 2000Ad 28/07/00-31/07/00 £ si 313404@1=313404 £ ic 2/313406 (2 pages)
20 September 2000Statement of affairs (8 pages)
20 September 2000Ad 28/07/00-31/07/00 £ si 313404@1=313404 £ ic 2/313406 (2 pages)
17 August 2000£ nc 1000/1000000 28/07/00 (2 pages)
17 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 August 2000£ nc 1000/1000000 28/07/00 (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
17 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 August 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
17 August 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999New director appointed (2 pages)
27 July 1999Incorporation (17 pages)
27 July 1999Incorporation (17 pages)