Company NameOwens Business Developments Limited
Company StatusActive
Company Number03888345
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Gillian Owens
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressAspen Lodge
Aislaby Road, Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Director NameMr John Owens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMichele Owens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMr Terry Owens
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Lodge Aislaby Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0JJ
Secretary NameMr John Owens
NationalityBritish
StatusCurrent
Appointed03 December 2003(4 years after company formation)
Appointment Duration20 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameCastill (Corporation)
StatusCurrent
Appointed16 December 2014(15 years after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Director NameMr Will Pratt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Hollies
Morton On Swale
North Yorkshire
DL7 9QX
Secretary NameGillian Owens
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleDevelopment Manager
Correspondence Address53 Easson Road
Redcar
Cleveland
TS10 1HH
Director NameMr Kevin James
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 November 2014)
RoleMotor Trader
Country of ResidenceEngland
Correspondence Address12 Del Strother Avenue
Stockton On Tees
Cleveland
TS19 0RZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 December 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

438 at £1Castill
32.93%
Ordinary A
219 at £1Gillian Owens
16.47%
Ordinary A
219 at £1John Owens
16.47%
Ordinary A
219 at £1Michele Owens
16.47%
Ordinary A
219 at £1Terry Owens
16.47%
Ordinary A
10 at £1William Pratt
0.75%
Ordinary B
6 at £1Hazel Pratt
0.45%
Ordinary B

Financials

Year2014
Net Worth£368,494
Cash£50,881
Current Liabilities£33,984

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

30 March 2010Delivered on: 20 April 2010
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 kildare street middlesbrough t/no:CE75403ANY other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 March 2010Delivered on: 20 April 2010
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 haddon street middlesbrough t/no:CE17330 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 March 2010Delivered on: 14 April 2010
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wembley court staockton on tees t/n CE113891 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
16 February 2010Delivered on: 23 February 2010
Satisfied on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 tees road peterlee county durham t/n DU224096 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
7 August 2006Delivered on: 19 August 2006
Satisfied on: 22 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 yarm road, stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2003Delivered on: 13 August 2003
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Numbers 14-16 queen street redcar cleveland TS10 1AE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 2003Delivered on: 30 July 2003
Satisfied on: 22 February 2015
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.
Fully Satisfied
15 February 2002Delivered on: 1 March 2002
Satisfied on: 14 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a hensingham boxing club 99 main street hensingham whitehaven. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 June 2012Delivered on: 22 June 2012
Satisfied on: 19 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 haddon street, middlesborough t/no CE17330. Any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
31 May 2012Delivered on: 15 June 2012
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 kildare street middlesbrough t/no CE75403 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
31 May 2012Delivered on: 15 June 2012
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wembley court stockton on tees t/no CE113891 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
31 May 2012Delivered on: 15 June 2012
Satisfied on: 14 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 baldwin street easington colliery t/no DU138109 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
31 May 2012Delivered on: 15 June 2012
Satisfied on: 29 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 haddon street middlesbrough t/no CE39428 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied
4 February 2002Delivered on: 14 February 2002
Satisfied on: 22 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 yarm road stockton-on-tees t/n CE191. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2015Delivered on: 13 May 2015
Persons entitled: John Owens

Classification: A registered charge
Particulars: 6-8 yarm road stockton-on-tees cleveland TS18 3NA. 14-16 queen street redcar cleveland TS10 1AE. 19-19A park terrace thornaby stockton-on-tees cleveland TS17 6HQ. 17 richard hind walk stockton-on-tees cleveland TS18 3LU. 48 kildare street middlesbrough cleveland TS1 4RF. 3 wembley court stockton -on -tees cleveland. 31 gladstone street stockton-on-tees cleveland TS18 3EY. 10 devonshire street stockton-on-tees TS18 3QQ.
Outstanding

Filing History

30 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
13 May 2020Part of the property or undertaking has been released and no longer forms part of charge 038883450015 (1 page)
8 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
17 December 2016Confirmation statement made on 3 December 2016 with updates (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,330
(11 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,330
(11 pages)
30 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,330
(11 pages)
13 May 2015Registration of charge 038883450015, created on 26 April 2015 (16 pages)
13 May 2015Appointment of Castill as a director on 16 December 2014 (2 pages)
13 May 2015Registration of charge 038883450015, created on 26 April 2015 (16 pages)
13 May 2015Appointment of Castill as a director on 16 December 2014 (2 pages)
22 February 2015Satisfaction of charge 1 in full (2 pages)
22 February 2015Satisfaction of charge 5 in full (2 pages)
22 February 2015Satisfaction of charge 1 in full (2 pages)
22 February 2015Satisfaction of charge 3 in full (1 page)
22 February 2015Satisfaction of charge 3 in full (1 page)
22 February 2015Satisfaction of charge 5 in full (2 pages)
18 February 2015Satisfaction of charge 12 in full (1 page)
18 February 2015Satisfaction of charge 4 in full (2 pages)
18 February 2015Satisfaction of charge 12 in full (1 page)
18 February 2015Satisfaction of charge 4 in full (2 pages)
18 February 2015Satisfaction of charge 13 in full (1 page)
18 February 2015Satisfaction of charge 13 in full (1 page)
29 January 2015Satisfaction of charge 10 in full (1 page)
29 January 2015Satisfaction of charge 10 in full (1 page)
13 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,330
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 1,330
(5 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
4 January 2015Termination of appointment of Kevin James as a director on 28 November 2014 (1 page)
4 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 962
(8 pages)
4 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 962
(8 pages)
4 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 962
(8 pages)
4 January 2015Termination of appointment of Kevin James as a director on 28 November 2014 (1 page)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Satisfaction of charge 14 in full (4 pages)
19 December 2014Satisfaction of charge 14 in full (4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
12 June 2014Satisfaction of charge 6 in full (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 962
(9 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 962
(9 pages)
29 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 962
(9 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (9 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
23 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (9 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
24 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (9 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 December 2009Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Gillian Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Kevin James on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr John Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Michele Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Gillian Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Terry Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Michele Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Michele Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Kevin James on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr John Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr John Owens on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Mr Kevin James on 3 November 2009 (2 pages)
26 December 2009Director's details changed for Gillian Owens on 3 November 2009 (2 pages)
26 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
26 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
26 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Return made up to 03/12/08; full list of members (6 pages)
29 December 2008Return made up to 03/12/08; full list of members (6 pages)
31 December 2007Return made up to 03/12/07; full list of members (4 pages)
31 December 2007Return made up to 03/12/07; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Return made up to 03/12/06; full list of members (4 pages)
28 December 2006Return made up to 03/12/06; full list of members (4 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2005Return made up to 03/12/05; full list of members (4 pages)
28 December 2005Return made up to 03/12/05; full list of members (4 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
8 September 2005Ad 20/08/05--------- £ si 526@1=526 £ ic 100/626 (3 pages)
8 September 2005Ad 20/08/05--------- £ si 526@1=526 £ ic 100/626 (3 pages)
17 August 2005Nc inc already adjusted 05/08/05 (1 page)
17 August 2005Nc inc already adjusted 05/08/05 (1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2005Return made up to 03/12/04; full list of members (9 pages)
6 January 2005Return made up to 03/12/04; full list of members (9 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 April 2004Registered office changed on 02/04/04 from: 9 bonnyrigg close ingleby barwick stockton cleveland TS17 0PG (1 page)
2 April 2004Registered office changed on 02/04/04 from: 9 bonnyrigg close ingleby barwick stockton cleveland TS17 0PG (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary resigned
(9 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
  • 363(288) ‐ Secretary resigned
(9 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
30 July 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 03/12/02; full list of members (9 pages)
3 January 2003Return made up to 03/12/02; full list of members (9 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
3 January 2002Return made up to 03/12/01; full list of members (8 pages)
3 January 2002Return made up to 03/12/01; full list of members (8 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 January 2001Return made up to 03/12/00; full list of members (9 pages)
19 January 2001Return made up to 03/12/00; full list of members (9 pages)
4 July 2000Ad 03/12/99--------- £ si 95@1=95 £ ic 5/100 (2 pages)
4 July 2000Ad 03/12/99--------- £ si 95@1=95 £ ic 5/100 (2 pages)
26 April 2000Registered office changed on 26/04/00 from: 8 yarm road stockton on tees cleveland TS18 3NA (1 page)
26 April 2000Registered office changed on 26/04/00 from: 8 yarm road stockton on tees cleveland TS18 3NA (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
27 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 March 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 March 2000Registered office changed on 14/03/00 from: 53 easson road redcar cleveland TS10 1HH (1 page)
14 March 2000Registered office changed on 14/03/00 from: 53 easson road redcar cleveland TS10 1HH (1 page)
29 December 1999Ad 03/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
29 December 1999Ad 03/12/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 December 1999Registered office changed on 21/12/99 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
3 December 1999Incorporation (12 pages)
3 December 1999Incorporation (12 pages)