Guisborough
Cleveland
TS14 6PP
Director Name | Mark Clapton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Construction Engineer |
Country of Residence | England |
Correspondence Address | Rear Of 16 Fountain Street Guisborough Cleveland TS14 6PP |
Secretary Name | Mr Andrew Weatherhead |
---|---|
Status | Current |
Appointed | 16 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Rear Of 16 Fountain Street Guisborough Cleveland TS14 6PP |
Director Name | Mr Neil Joseph Whittingham |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Huttonfields Farm Trenholme Bar, Potto Northallerton DL6 3LE |
Secretary Name | Mr Neil Joseph Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Huttonfields Farm Trenholme Bar, Potto Northallerton DL6 3LE |
Director Name | Mrs Suzanne Marie Metcalf |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rear Of 16 Fountain Street Guisborough Cleveland TS14 6PP |
Secretary Name | Mrs Suzanne Marie Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rear Of 16 Fountain Street Guisborough Cleveland TS14 6PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | weatherheadconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01287 635726 |
Telephone region | Guisborough |
Registered Address | Rear Of 16 Fountain Street Guisborough Cleveland TS14 6PP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
25 at £1 | Andrew Weatherhead 33.33% Ordinary |
---|---|
25 at £1 | Mark Clapton 33.33% Ordinary |
25 at £1 | Susan Elizabeth Weatherhead 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,364 |
Cash | £77,443 |
Current Liabilities | £134,002 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 2 days from now) |
9 September 2008 | Delivered on: 17 September 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 16A & 16B fountain street guisborough cleveland t/n CE93374, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 October 2000 | Delivered on: 13 October 2000 Persons entitled: The Royal Bank of Scotland 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 |
21 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
21 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
3 May 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
15 March 2017 | Director's details changed for Mark Clapton on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mark Clapton on 15 March 2017 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
19 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
16 April 2012 | Appointment of Mr Andrew Weatherhead as a secretary (1 page) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Appointment of Mr Andrew Weatherhead as a secretary (1 page) |
16 April 2012 | Termination of appointment of Suzanne Metcalf as a secretary (1 page) |
16 April 2012 | Termination of appointment of Suzanne Metcalf as a director (1 page) |
16 April 2012 | Termination of appointment of Suzanne Metcalf as a secretary (1 page) |
16 April 2012 | Termination of appointment of Suzanne Metcalf as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (13 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (13 pages) |
6 February 2012 | Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from Unit 7 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 6 February 2012 (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
28 December 2011 | Aud res 16/12/11 (1 page) |
28 December 2011 | Aud res 16/12/11 (1 page) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
15 April 2010 | Secretary's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (1 page) |
15 April 2010 | Director's details changed for Andrew Weatherhead on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Andrew Weatherhead on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Mrs Suzanne Marie Metcalf on 14 April 2010 (1 page) |
15 April 2010 | Director's details changed for Mark Clapton on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark Clapton on 14 April 2010 (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Resolutions
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
21 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
21 January 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
14 December 2009 | Purchase of own shares. (3 pages) |
7 October 2009 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from South Tees Business Centre Puddlers Road Middlesbrough Cleveland TS6 6TL on 7 October 2009 (1 page) |
15 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from north ormesby health centre elizabeth terrace middlesbrough TS3 6EN (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from north ormesby health centre elizabeth terrace middlesbrough TS3 6EN (1 page) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 September 2008 | Appointment terminated director neil whittingham (1 page) |
5 September 2008 | Appointment terminated director neil whittingham (1 page) |
3 September 2008 | Secretary appointed mrs suzanne marie metcalf (1 page) |
3 September 2008 | Secretary appointed mrs suzanne marie metcalf (1 page) |
3 September 2008 | Appointment terminated secretary neil whittingham (1 page) |
3 September 2008 | Appointment terminated secretary neil whittingham (1 page) |
12 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 14/04/08; full list of members (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: the rear of 16 fountain street guisborough cleveland TS14 6PP (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: the rear of 16 fountain street guisborough cleveland TS14 6PP (1 page) |
2 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 July 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
18 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
1 August 2006 | Return made up to 14/04/06; full list of members (3 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 July 2005 | Return made up to 14/04/05; full list of members (8 pages) |
9 July 2005 | Return made up to 14/04/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
16 June 2003 | Return made up to 28/04/03; full list of members
|
16 June 2003 | Return made up to 28/04/03; full list of members
|
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (14 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members
|
17 May 2002 | Return made up to 28/04/02; full list of members
|
28 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
28 February 2002 | Full accounts made up to 30 June 2001 (13 pages) |
11 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
13 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
13 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 2000 | Incorporation (20 pages) |
28 April 2000 | Incorporation (20 pages) |