Standard Way Business Park
Northallerton
DL6 2XE
Director Name | Erwin Sander Wieffering |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Mr Adrian John Bishop |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Mr Steven Edward Price |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Secretary Name | Kate Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Bransdale Avenue Romanby Northallerton North Yorkshire DL7 8FY |
Secretary Name | Mr Anthony Thomas Grayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 12 October 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Green Romanby Northallerton North Yorkshire DL7 8NR |
Director Name | Mr Anthony Thomas Grayson |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 12 October 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Green Romanby Northallerton North Yorkshire DL7 8NR |
Director Name | Christopher Nye |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Mr Philippe Robert Francis Mauguy |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Mr Andrew Gregory Firth |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Mr Meine Oldersma |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 July 2020(19 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.technowash.com |
---|---|
Email address | [email protected] |
Telephone | 07 813213500 |
Telephone region | Mobile |
Registered Address | 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2012 |
---|---|
Net Worth | £346,719 |
Current Liabilities | £899,227 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2022 (1 year ago) |
---|---|
Next Return Due | 24 March 2023 (overdue) |
12 December 2014 | Delivered on: 13 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings (units 8 and 10) standard way industrial estate north allerton. Outstanding |
---|---|
12 May 2008 | Delivered on: 13 May 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 March 2001 | Delivered on: 5 April 2001 Satisfied on: 26 September 2008 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 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 |
3 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
---|---|
21 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
30 March 2021 | Appointment of Mr Adrian John Bishop as a director on 30 March 2021 (2 pages) |
29 March 2021 | Appointment of Erwin Sander Wieffering as a director on 1 February 2021 (2 pages) |
29 March 2021 | Termination of appointment of Meine Oldersma as a director on 1 February 2021 (1 page) |
12 January 2021 | Termination of appointment of Steven Edward Price as a director on 12 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
8 July 2020 | Appointment of Mr Meine Oldersma as a director on 2 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Andrew Gregory Firth as a director on 2 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Philippe Robert Francis Mauguy as a director on 2 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
9 November 2018 | Full accounts made up to 31 December 2017 (24 pages) |
12 October 2018 | Termination of appointment of Anthony Thomas Grayson as a director on 12 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Anthony Thomas Grayson as a secretary on 12 October 2018 (1 page) |
20 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (28 pages) |
5 January 2018 | Full accounts made up to 31 December 2016 (28 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 February 2017 | Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Andrew Patrick Griffith as a director on 10 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Michael Frank Greenwood as a director on 10 February 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
30 August 2016 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to 8-10 Standard Way Standard Way Business Park Northallerton DL6 2XE (1 page) |
30 August 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
30 August 2016 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to 8-10 Standard Way Standard Way Business Park Northallerton DL6 2XE (1 page) |
19 August 2016 | Registered office address changed from Standard Way Industrial Estate Northallerton North Yorkshire DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from , Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from , Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 19 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Michael Frank Greenwood as a director on 29 February 2016 (2 pages) |
17 August 2016 | Termination of appointment of Christopher Nye as a director on 29 February 2016 (1 page) |
17 August 2016 | Appointment of Mr Philippe Robert Francis Mauguy as a director on 29 February 2016 (2 pages) |
17 August 2016 | Appointment of Mr Andrew Gregory Firth as a director on 29 February 2016 (2 pages) |
17 August 2016 | Appointment of Mr Michael Frank Greenwood as a director on 29 February 2016 (2 pages) |
17 August 2016 | Termination of appointment of Christopher Nye as a director on 29 February 2016 (1 page) |
17 August 2016 | Appointment of Mr Philippe Robert Francis Mauguy as a director on 29 February 2016 (2 pages) |
17 August 2016 | Appointment of Mr Andrew Gregory Firth as a director on 29 February 2016 (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
8 March 2016 | Satisfaction of charge 040325810003 in full (1 page) |
8 March 2016 | Satisfaction of charge 040325810003 in full (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 December 2014 | Registration of charge 040325810003, created on 12 December 2014 (9 pages) |
13 December 2014 | Registration of charge 040325810003, created on 12 December 2014 (9 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Steven Edward Price on 17 May 2013 (2 pages) |
25 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Steven Edward Price on 17 May 2013 (2 pages) |
3 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 4 October 2012
|
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
13 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Register(s) moved to registered office address (1 page) |
19 June 2012 | Statement of capital following an allotment of shares on 27 September 2011
|
19 June 2012 | Statement of capital following an allotment of shares on 27 September 2011
|
28 May 2012 | Appointment of Christopher Nye as a director (2 pages) |
28 May 2012 | Appointment of Christopher Nye as a director (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mr Steven Edward Price on 18 June 2010 (2 pages) |
15 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mr Steven Edward Price on 18 June 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
2 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / steven price / 12/07/2000 (2 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
17 July 2009 | Director's change of particulars / steven price / 12/07/2000 (2 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Location of debenture register (1 page) |
10 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / steven price / 01/10/2007 (1 page) |
10 November 2008 | Return made up to 12/07/08; full list of members (4 pages) |
10 November 2008 | Director's change of particulars / steven price / 01/10/2007 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 01/06/03--------- £ si [email protected] (2 pages) |
1 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 01/06/03--------- £ si [email protected] (2 pages) |
1 September 2003 | Return made up to 12/07/03; full list of members (6 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
21 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
21 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members
|
1 August 2001 | Return made up to 12/07/01; full list of members
|
17 May 2001 | Resolutions
|
17 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: springwell lane northallerton north yorkshire DL7 8QJ (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: springwell lane, northallerton, north yorkshire DL7 8QJ (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Secretary resigned (2 pages) |
17 July 2000 | Director resigned (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
17 July 2000 | Secretary resigned (2 pages) |
17 July 2000 | Director resigned (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR (1 page) |
12 July 2000 | Incorporation (10 pages) |
12 July 2000 | Incorporation (10 pages) |