Thornaby
Stockton-On-Tees
TS17 6EN
Director Name | Mrs Rachel Victoria Kitchen |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Mark Wilkinson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Secretary Name | Mr Gary James Copeland |
---|---|
Status | Current |
Appointed | 26 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Simon Paul Coultas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(22 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | David Law |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | Craven House 4 Britannia Road Sale Cheshire M33 2AA |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Red Lane Disley Stockport Cheshire SK12 2NP |
Director Name | Mr David Henry Graham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 12 February 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL |
Secretary Name | William John Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 July 2015) |
Role | Company Director |
Correspondence Address | Dale Fold Towers Road Poynton Cheshire SK12 1DF |
Secretary Name | Mrs Judith Graham |
---|---|
Status | Resigned |
Appointed | 13 July 2015(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL |
Director Name | Mr Stephen Charles Cable |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL |
Director Name | Mrs Judith Graham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL |
Director Name | Mrs Rachel Jayne Atkinson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Mr David Raper |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Alan Timothy |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Secretary Name | Ms Rachel Jayne Atkinson |
---|---|
Status | Resigned |
Appointed | 12 February 2019(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN |
Director Name | Elizabeth Anne Swan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Director Name | Mr Neil Warren |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2023(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | j-media.com |
---|---|
Email address | [email protected] |
Telephone | 01625 521000 |
Telephone region | Macclesfield |
Registered Address | Admiralty House Fudan Way Thornaby Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
550 at £1 | David Henry Graham 55.00% Ordinary |
---|---|
450 at £1 | Mrs Judith Graham 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,480 |
Cash | £432,936 |
Current Liabilities | £618,103 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 3 days from now) |
6 August 2021 | Delivered on: 20 August 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
4 March 2020 | Delivered on: 4 March 2020 Persons entitled: Clydesdale Bank PLC (Crn: SC001111) Classification: A registered charge Outstanding |
15 February 2019 | Delivered on: 19 February 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
11 March 2002 | Delivered on: 13 March 2002 Persons entitled: Frogmore Investments Limited Classification: Rent deposit deed Secured details: £5,611.50 and all other monies due or to become due from the company to the chargee under a lease of even date. Particulars: All the company's interest in the account and the deposit balance. Outstanding |
14 October 2020 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 May 2020 | Registered office address changed from 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL England to Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 15 May 2020 (1 page) |
4 March 2020 | Registration of charge 039972910003, created on 4 March 2020 (21 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 August 2019 | Resolutions
|
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
18 March 2019 | Resolutions
|
26 February 2019 | Change of share class name or designation (2 pages) |
26 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2019 | Registration of charge 039972910002, created on 15 February 2019 (22 pages) |
18 February 2019 | Appointment of Ms Rachel Jayne Atkinson as a secretary on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Judith Graham as a secretary on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr David Raper as a director on 12 February 2019 (2 pages) |
14 February 2019 | Appointment of Mrs Rachel Victoria Kitchen as a director on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Stephen Cable as a director on 12 February 2019 (1 page) |
14 February 2019 | Notification of Razorblue Group Ltd as a person with significant control on 12 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Alan Timothy as a director on 12 February 2019 (2 pages) |
14 February 2019 | Cessation of Judith Graham as a person with significant control on 12 February 2019 (1 page) |
14 February 2019 | Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page) |
14 February 2019 | Termination of appointment of David Henry Graham as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Ms Rachel Jayne Atkinson as a director on 12 February 2019 (2 pages) |
14 February 2019 | Cessation of David Henry Graham as a person with significant control on 12 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Judith Graham as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Daniel James Kitchen as a director on 12 February 2019 (2 pages) |
13 February 2019 | Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 13 February 2019 (1 page) |
15 November 2018 | Satisfaction of charge 1 in part (1 page) |
15 November 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
15 November 2018 | Satisfaction of charge 1 in full (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
17 August 2017 | Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Mrs Judith Graham on 16 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages) |
17 August 2017 | Secretary's details changed for Mrs Judith Graham on 16 August 2017 (1 page) |
19 July 2017 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Market House Church Street Wilmslow SK9 1AX on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Market House Church Street Wilmslow SK9 1AX on 19 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (7 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 March 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 May 2016 | Appointment of Mrs Judith Graham as a director on 1 January 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Judith Graham as a director on 1 January 2016 (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
2 February 2016 | Resolutions
|
2 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
2 February 2016 | Resolutions
|
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2016 | Appointment of Mr Stephen Cable as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Stephen Cable as a director on 1 January 2016 (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Termination of appointment of William John Heginbotham as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Termination of appointment of William John Heginbotham as a secretary on 13 July 2015 (1 page) |
13 July 2015 | Appointment of Mrs Judith Graham as a secretary on 13 July 2015 (2 pages) |
13 July 2015 | Appointment of Mrs Judith Graham as a secretary on 13 July 2015 (2 pages) |
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2011 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2008 | Return made up to 19/05/08; full list of members
|
17 September 2008 | Return made up to 19/05/08; full list of members
|
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
19 June 2006 | Return made up to 19/05/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
16 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
20 May 2004 | Return made up to 19/05/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 19/05/02; full list of members (6 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 December 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 December 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
6 June 2000 | Ad 30/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 June 2000 | Ad 30/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Incorporation (19 pages) |
19 May 2000 | Incorporation (19 pages) |