Kingfisher Court
Stockton On Tees
Cleveland
TS18 3EX
Director Name | Ms Helen Elizabeth Stewart |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(22 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colewood House 1 Kingfisher Court Kingfisher Way Stockton On Tees Cleveland TS18 3EX |
Director Name | Christopher Andrew Heathwood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Station Lane Hornchurch Essex RM12 6NJ |
Secretary Name | Christopher Andrew Heathwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18c Station Lane Hornchurch Essex RM12 6NJ |
Director Name | Mr Stephen William Hankinson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Christopher George Hankinson |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr Philip Hankinson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
Director Name | Mr James Wilson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2018(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colewood House 1 Kingfisher Court Bowesfield Stockton On Tees Cleveland TS18 3EX |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | colewood.net |
---|---|
Telephone | 0845 1232908 |
Telephone region | Unknown |
Registered Address | Colewood House 1 Kingfisher Court Kingfisher Way Stockton On Tees Cleveland TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Philip Hankinson 8.00% Ordinary A |
---|---|
100 at £1 | C. Hankinson 20.00% Ordinary D |
100 at £1 | Mr Travis Coleman 20.00% Ordinary B |
100 at £1 | P. Hankinson 20.00% Ordinary C |
100 at £1 | S. Hankinson 20.00% Ordinary E |
50 at £1 | T. Coleman 10.00% Ordinary A |
5 at £1 | Christopher Hankinson 1.00% Ordinary A |
5 at £1 | Stephen Hankinson 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £141,189 |
Cash | £220,263 |
Current Liabilities | £322,461 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
4 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Change of details for Mr Travis Michael Coleman as a person with significant control on 6 January 2020 (2 pages) |
6 January 2021 | Director's details changed for Mr Travis Michael Coleman on 6 January 2021 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 February 2020 | Confirmation statement made on 26 February 2020 with updates (6 pages) |
22 August 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
22 August 2019 | Previous accounting period shortened from 29 August 2019 to 30 April 2019 (1 page) |
22 August 2019 | Total exemption full accounts made up to 29 August 2018 (11 pages) |
24 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (7 pages) |
22 February 2019 | Sub-division of shares on 12 February 2019 (7 pages) |
22 February 2019 | Resolutions
|
25 May 2018 | Total exemption full accounts made up to 30 August 2017 (10 pages) |
12 April 2018 | Appointment of Mr James Wilson as a director on 11 April 2018 (2 pages) |
6 March 2018 | Termination of appointment of Christopher George Hankinson as a director on 22 February 2018 (1 page) |
6 March 2018 | Confirmation statement made on 26 February 2018 with updates (7 pages) |
6 March 2018 | Termination of appointment of Philip Hankinson as a director on 22 February 2018 (1 page) |
6 March 2018 | Cessation of Philip Hankinson as a person with significant control on 22 February 2018 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 30 August 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
24 November 2016 | Registered office address changed from 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT to Colewood House 1 Kingfisher Court Bowesfield Park Stockton on Tees Cleveland TS18 3EX on 24 November 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 August 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 August 2015 (8 pages) |
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 December 2015 | Termination of appointment of Stephen William Hankinson as a director on 3 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Stephen William Hankinson as a director on 3 December 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 August 2014 (6 pages) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ to 26-28 Ellerbeck Court, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 5 March 2015 (1 page) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 30 August 2013 (6 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 December 2013 | Purchase of own shares. (3 pages) |
3 December 2013 | Purchase of own shares. (3 pages) |
28 November 2013 | Appointment of Mr Philip Hankinson as a director (2 pages) |
28 November 2013 | Appointment of Mr Stephen William Hankinson as a director (2 pages) |
28 November 2013 | Appointment of Mr Christopher George Hankinson as a director (2 pages) |
28 November 2013 | Appointment of Mr Christopher George Hankinson as a director (2 pages) |
28 November 2013 | Appointment of Mr Philip Hankinson as a director (2 pages) |
28 November 2013 | Appointment of Mr Stephen William Hankinson as a director (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 August 2012 (7 pages) |
31 August 2012 | Termination of appointment of Christopher Heathwood as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Christopher Heathwood as a secretary (2 pages) |
31 August 2012 | Termination of appointment of Christopher Heathwood as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Heathwood as a director (2 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 August 2010 (4 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
5 November 2008 | Return made up to 17/09/08; full list of members (5 pages) |
18 July 2008 | Return made up to 17/09/07; change of members
|
18 July 2008 | Return made up to 17/09/07; change of members
|
2 July 2008 | Registered office changed on 02/07/2008 from rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 May 2007 | Return made up to 17/09/06; full list of members (3 pages) |
2 May 2007 | Return made up to 17/09/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Return made up to 17/09/05; full list of members (7 pages) |
16 December 2005 | Return made up to 17/09/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members (7 pages) |
16 November 2004 | Nc inc already adjusted 07/07/04 (1 page) |
16 November 2004 | Nc inc already adjusted 07/07/04 (1 page) |
16 November 2004 | Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Ad 07/07/04--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 November 2004 | Resolutions
|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 November 2002 | Return made up to 17/09/02; full list of members
|
29 November 2002 | Return made up to 17/09/02; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 January 2002 | Return made up to 17/09/01; full list of members (6 pages) |
28 January 2002 | Return made up to 17/09/01; full list of members (6 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: trocall house wakering road barking essex IG11 8PD (1 page) |
19 December 2001 | Registered office changed on 19/12/01 from: trocall house wakering road barking essex IG11 8PD (1 page) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 November 2000 | Return made up to 17/09/00; full list of members
|
29 November 2000 | Return made up to 17/09/00; full list of members
|
29 October 1999 | Registered office changed on 29/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page) |
29 October 1999 | Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 October 1999 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Incorporation (11 pages) |
17 September 1999 | Incorporation (11 pages) |