Skelton Industrial Estate
Skelton In Cleveland
TS12 2LQ
Director Name | Mrs Sharon Marie Bailey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Mrs Barbara Duck |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Mr Stephen Duck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Mrs Sarah Jane Marshall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 June 2021(21 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Mr Stephen Duck |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Secretary Name | Mrs Sharon Marie Bailey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Barbara Duck |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 November 2019) |
Role | Kitchen Designer |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Mrs Sharon Marie Bailey |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 29 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Sarah Jane Marshall |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 November 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | steveduckintegralcollection.co.u |
---|
Registered Address | 23-35 Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
26 at £1 | Mr Stephen Duck 26.00% Ordinary |
---|---|
26 at £1 | Mrs Barbara Duck 26.00% Ordinary |
24 at £1 | Mrs Sharon Marie Bailey 24.00% Ordinary |
24 at £1 | Sarah Jane Marshall 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,374 |
Cash | £477,580 |
Current Liabilities | £354,230 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
13 May 2020 | Delivered on: 19 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 November 2019 | Delivered on: 3 December 2019 Persons entitled: Stephen Duck Barbara Duck Sharon Marie Bailey Sarah Jane Marshall Classification: A registered charge Particulars: The company charges by way of a legal mortgage (1) the freehold property known as integral collections, skelton industrial estate, skelton-in-cleveland, saltburn-by-the-sea, TS12 2LQ registered under title number CE236998; and (2) the leasehold property known as unit bt 23/35 skelton industrial estate, skelton and registered under title number CE171939. Outstanding |
29 November 2019 | Delivered on: 29 November 2019 Persons entitled: Stephen Duck Barbara Duck Sharon Marie Bailey Sarah Jane Marshall Stephen Duck Barbara Duck Sharon Marie Bailey Sarah Jane Marshall Classification: A registered charge Particulars: By way of a debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company. Outstanding |
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 26 June 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit bt 23/25 skelton industrial estate, skelton t/n CE171939 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
16 August 2010 | Delivered on: 18 August 2010 Satisfied on: 26 June 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 March 2005 | Delivered on: 18 March 2005 Satisfied on: 27 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £225,075.00 due or to become due from the company to the chargee. Particulars: 23/35 wandhills avenue skelton industrial estate skelton. Fully Satisfied |
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 15 March 2005 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: Unit bt 23/35 wandhills avenue, skelton industrial estate, skelton, saltburn by the sea. Fully Satisfied |
4 July 2000 | Delivered on: 8 July 2000 Satisfied on: 6 February 2004 Persons entitled: Lloyds Tsb 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 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 July 2021 | Confirmation statement made on 19 June 2021 with updates (5 pages) |
28 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 June 2021 | Appointment of Mrs Barbara Duck as a director on 17 June 2021 (2 pages) |
22 June 2021 | Appointment of Mrs Sharon Marie Bailey as a director on 17 June 2021 (2 pages) |
22 June 2021 | Satisfaction of charge 040169950007 in full (1 page) |
22 June 2021 | Notification of Barbara Duck as a person with significant control on 17 June 2021 (2 pages) |
22 June 2021 | Appointment of Mrs Sarah Jane Marshall as a director on 17 June 2021 (2 pages) |
22 June 2021 | Notification of Stephen Duck as a person with significant control on 17 June 2021 (2 pages) |
22 June 2021 | Cessation of Hoggarth Holdings Ltd as a person with significant control on 17 June 2021 (1 page) |
22 June 2021 | Satisfaction of charge 040169950006 in full (1 page) |
22 June 2021 | Appointment of Mr Stephen Duck as a director on 17 June 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
19 May 2020 | Registration of charge 040169950008, created on 13 May 2020 (41 pages) |
3 December 2019 | Registration of charge 040169950007, created on 29 November 2019 (41 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 November 2019 | Termination of appointment of Sharon Marie Bailey as a secretary on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Sharon Marie Bailey as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Barbara Duck as a director on 29 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Stephen Duck as a director on 29 November 2019 (1 page) |
29 November 2019 | Cessation of Stephen Duck as a person with significant control on 29 November 2019 (1 page) |
29 November 2019 | Notification of Hoggarth Holdings Ltd as a person with significant control on 29 November 2019 (2 pages) |
29 November 2019 | Registration of charge 040169950006, created on 29 November 2019 (45 pages) |
29 November 2019 | Termination of appointment of Sarah Jane Marshall as a director on 29 November 2019 (1 page) |
29 November 2019 | Cessation of Barbara Duck as a person with significant control on 29 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Notification of Stephen Duck as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Barbara Duck as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Barbara Duck as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Stephen Duck as a person with significant control on 1 July 2016 (2 pages) |
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Director's details changed for Martin Hoggarth on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Martin Hoggarth on 25 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Satisfaction of charge 5 in full (2 pages) |
26 June 2014 | Satisfaction of charge 4 in full (1 page) |
26 June 2014 | Satisfaction of charge 4 in full (1 page) |
26 June 2014 | Satisfaction of charge 5 in full (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Barbara Duck on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Barbara Duck on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sharon Marie Bailey on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Barbara Duck on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Sarah Jane Marshall on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Sharon Marie Bailey on 1 October 2009 (1 page) |
5 July 2010 | Director's details changed for Martin Hoggarth on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Stephen Duck on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Sarah Jane Duck on 31 December 2009 (2 pages) |
14 May 2010 | Director's details changed for Sarah Jane Duck on 31 December 2009 (2 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 19/06/08; full list of members (5 pages) |
19 July 2007 | Return made up to 19/06/07; full list of members (8 pages) |
19 July 2007 | Return made up to 19/06/07; full list of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 19/06/05; full list of members
|
28 June 2005 | Return made up to 19/06/05; full list of members
|
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members
|
30 June 2004 | Return made up to 19/06/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: unit 28A watness avenue skelton ind estate skelton in cleveland saltburn by the sea cleveland TS12 2LQ (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: unit 28A watness avenue skelton ind estate skelton in cleveland saltburn by the sea cleveland TS12 2LQ (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members
|
25 June 2003 | Return made up to 19/06/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 19/06/02; full list of members (7 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members
|
13 July 2001 | Return made up to 19/06/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 July 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 July 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
8 July 2000 | Particulars of mortgage/charge (7 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Incorporation (15 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Incorporation (15 pages) |