Marske By The Sea
Redcar
Cleveland
TS11 6JL
Secretary Name | Susan Margaret Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN |
Director Name | Susan Margaret Robson |
---|---|
Date of Birth | July 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2002(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House Winston Road Staindrop Darlington DL2 3NN |
Director Name | Mr John Leonard Robson |
---|---|
Date of Birth | March 1916 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 High Street Marske By The Sea Redcar Cleveland TS11 6JL |
Director Name | Mrs Mary Robson |
---|---|
Date of Birth | August 1913 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 High Street Marske By The Sea Redcar Cleveland TS11 6JL |
Director Name | Alice Elsie Tewson |
---|---|
Date of Birth | November 1920 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Swinton Road Hartburn Stockton On Tees TS18 5NL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Holly House Winston Road Staindrop Darlington DL2 3NN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Staindrop |
Ward | Barnard Castle East |
Built Up Area | Staindrop |
Address Matches | 2 other UK companies use this postal address |
8.5k at £1 | Mr John Leonard Robson 47.17% Ordinary |
---|---|
500 at £1 | Mr Arthur Leonard Robson 2.77% Ordinary |
500 at £1 | Susan Margaret Robson 2.77% Ordinary C |
2.5k at £1 | Susan Margaret Robson 14.00% Ordinary |
2k at £1 | Executors Of Alice Elsie Tewson 11.09% Ordinary |
2k at £1 | Executors Of Alice Elsie Tewson 11.09% Ordinary B |
2k at £1 | Mr John Leonard Robson 11.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £361,685 |
Cash | £108,188 |
Current Liabilities | £50,781 |
Latest Accounts | 31 March 2020 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (10 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 6 July 2020 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2021 (4 months, 2 weeks from now) |
21 December 2000 | Delivered on: 23 December 2000 Persons entitled: Yorkshire 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: Land/blds on north side of ascot drive stockton on tees and land on north side of ascot drive stockton on tees known as fleetbridge works haverton hill stockton on tees. Outstanding |
---|---|
1 November 2000 | Delivered on: 2 November 2000 Persons entitled: Yorkshire 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. Outstanding |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
4 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 November 2016 | Termination of appointment of John Leonard Robson as a director on 22 January 2016 (1 page) |
9 August 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
9 August 2016 | Registered office address changed from The Old Assembly Rooms Sands Road Slapton Kingsbridge Devon TQ7 2QN to 87 High Street Marske-by-the-Sea Redcar Cleveland TS11 6JL on 9 August 2016 (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Termination of appointment of Mary Robson as a director (1 page) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 87 High Street Marske by the Sea Redcar Cleveland TS11 6JL on 5 July 2011 (1 page) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Susan Margaret Robson on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Director's details changed for Susan Margaret Robson on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (6 pages) |
19 November 2008 | Return made up to 06/07/08; full list of members (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 July 2007 | Return made up to 06/07/07; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 July 2006 | Return made up to 06/07/06; full list of members (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 July 2005 | Return made up to 06/07/05; full list of members (4 pages) |
24 September 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 06/07/04; full list of members (9 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 August 2003 | Return made up to 14/07/03; full list of members (9 pages) |
29 July 2002 | Return made up to 14/07/02; full list of members (9 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 August 2001 | Return made up to 14/07/01; full list of members
|
8 February 2001 | Particulars of contract relating to shares (3 pages) |
8 February 2001 | Ad 13/09/00--------- £ si [email protected]=500 £ ic 17530/18030 (2 pages) |
8 February 2001 | Ad 13/09/00--------- £ si [email protected]=17529 £ ic 1/17530 (2 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
2 November 2000 | Particulars of mortgage/charge (4 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
14 July 2000 | Incorporation (15 pages) |