Company NameStockton And Billingham College Developments Limited
DirectorsStuart Blackett and Grant Glendinning
Company StatusActive
Company Number03878683
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameEver 1247 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameFiona Jane Sharp
StatusCurrent
Appointed01 January 2012(12 years, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Grant Glendinning
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Executive & Group Principal
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMargaret Armstrong
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2003)
RoleCollege Principal
Correspondence Address1 Lascelles Avenue
Newton Aycliffe
County Durham
DL5 7HW
Director NameDavid Procter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month after company formation)
Appointment Duration13 years, 6 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Secretary NameAlan Pilkington
NationalityBritish
StatusResigned
Appointed21 December 1999(1 month after company formation)
Appointment Duration12 years (resigned 31 December 2011)
RoleFinance Officer
Correspondence AddressOx Cottage
22a High Street
Bishopton
County Durham
TS21 1HA
Director NameSujinder Singh Sangha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 December 2012)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College
Harvard Avenue, Thornaby
Stockton On Tees
TS17 6FB
Director NameMrs Miriam Stanton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(13 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 2013)
RoleCollege Deputy Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 August 2022)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameMr Mark Steven White
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(13 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2022)
RoleChair Of Governors
Country of ResidenceEngland
Correspondence AddressThe Education Training Collective Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.stockton.ac.uk
Telephone01642 865566
Telephone regionMiddlesbrough

Location

Registered AddressThe Education Training Collective
Harvard Avenue
Thornaby
Stockton-On-Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,064
Net Worth£2
Cash£1,368
Current Liabilities£130,330

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

30 May 2001Delivered on: 1 June 2001
Persons entitled: Aib Group (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
30 May 2001Delivered on: 1 June 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of harvard avenue teesdale. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

22 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 July 2022 (14 pages)
22 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 November 2022Appointment of Mr Grant Glendenning as a director on 22 August 2022 (2 pages)
7 November 2022Termination of appointment of Philip Michael Cook as a director on 21 August 2022 (1 page)
7 November 2022Termination of appointment of Mark Steven White as a director on 31 July 2022 (1 page)
7 November 2022Appointment of Mr Stuart Blackett as a director on 1 August 2022 (2 pages)
17 December 2021Accounts for a small company made up to 31 July 2021 (14 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (13 pages)
14 December 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
30 November 2020Registered office address changed from Stockton Riverside College Harvard Avenue, Thornaby Stockton on Tees TS17 6FB to The Education Training Collective Harvard Avenue Thornaby Stockton-on-Tees TS17 6FB on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Fiona Jane Sharp on 30 November 2020 (1 page)
16 January 2020Accounts for a small company made up to 31 July 2019 (13 pages)
26 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
6 November 2019Director's details changed for Mr Mark Steven White on 5 November 2019 (2 pages)
29 January 2019Accounts for a small company made up to 31 July 2018 (13 pages)
29 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 31 July 2017 (13 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
14 February 2017Full accounts made up to 31 July 2016 (12 pages)
14 February 2017Full accounts made up to 31 July 2016 (12 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
9 August 2016Satisfaction of charge 1 in full (2 pages)
9 August 2016Satisfaction of charge 2 in full (1 page)
9 August 2016Satisfaction of charge 1 in full (2 pages)
9 August 2016Satisfaction of charge 2 in full (1 page)
30 December 2015Full accounts made up to 31 July 2015 (9 pages)
30 December 2015Full accounts made up to 31 July 2015 (9 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
5 January 2015Full accounts made up to 31 July 2014 (9 pages)
5 January 2015Full accounts made up to 31 July 2014 (9 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
8 January 2014Full accounts made up to 31 July 2013 (9 pages)
8 January 2014Full accounts made up to 31 July 2013 (9 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
6 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (1 page)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
22 July 2013Appointment of Mr Mark Steven White as a director (2 pages)
22 July 2013Termination of appointment of David Procter as a director (1 page)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
22 July 2013Appointment of Mr Mark Steven White as a director (2 pages)
22 July 2013Termination of appointment of David Procter as a director (1 page)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
31 December 2012Full accounts made up to 31 July 2012 (10 pages)
31 December 2012Full accounts made up to 31 July 2012 (10 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
17 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
17 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
27 June 2012Director's details changed for David Procter on 27 June 2012 (2 pages)
27 June 2012Director's details changed for David Procter on 27 June 2012 (2 pages)
31 January 2012Director's details changed for Sujinder Singh Sangha on 31 January 2012 (2 pages)
31 January 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
31 January 2012Director's details changed for Sujinder Singh Sangha on 31 January 2012 (2 pages)
31 January 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
12 January 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
12 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
12 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
22 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
22 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
23 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
20 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
13 January 2010Director's details changed for Sujinder Singh Sangha on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Sujinder Singh Sangha on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Procter on 12 January 2010 (2 pages)
13 January 2010Director's details changed for David Procter on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
28 December 2008Full accounts made up to 31 July 2008 (11 pages)
28 December 2008Full accounts made up to 31 July 2008 (11 pages)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
12 December 2008Return made up to 17/11/08; full list of members (3 pages)
12 December 2008Director's change of particulars / sujinder sangha / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / sujinder sangha / 01/08/2008 (1 page)
8 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
8 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
20 December 2007Return made up to 17/11/07; full list of members (2 pages)
31 March 2007Full accounts made up to 31 July 2006 (11 pages)
31 March 2007Full accounts made up to 31 July 2006 (11 pages)
15 December 2006Return made up to 17/11/06; full list of members (2 pages)
15 December 2006Return made up to 17/11/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
8 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
8 February 2005Accounts for a small company made up to 31 July 2004 (6 pages)
26 November 2004Return made up to 17/11/04; full list of members (7 pages)
26 November 2004Return made up to 17/11/04; full list of members (7 pages)
18 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 December 2003Return made up to 17/11/03; full list of members (7 pages)
18 December 2003Return made up to 17/11/03; full list of members (7 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
24 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
10 February 2003Registered office changed on 10/02/03 from: stockton & billingham college of further education the causeway billingham TS23 2DB (1 page)
10 February 2003Registered office changed on 10/02/03 from: stockton & billingham college of further education the causeway billingham TS23 2DB (1 page)
12 December 2002Return made up to 17/11/02; full list of members (7 pages)
12 December 2002Return made up to 17/11/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 December 2001Return made up to 17/11/01; full list of members (6 pages)
17 December 2001Return made up to 17/11/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
11 September 2001Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
11 September 2001Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
11 September 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
1 June 2001Particulars of mortgage/charge (7 pages)
20 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
23 December 1999Registered office changed on 23/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
23 December 1999Registered office changed on 23/12/99 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
20 December 1999Company name changed ever 1247 LIMITED\certificate issued on 20/12/99 (2 pages)
20 December 1999Company name changed ever 1247 LIMITED\certificate issued on 20/12/99 (2 pages)
17 November 1999Incorporation (29 pages)
17 November 1999Incorporation (29 pages)