Guisborough
Cleveland
TS14 7AL
Secretary Name | Mrs Patricia Ann Darby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bolton Way Guisborough Cleveland TS14 7AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | andysandy.com |
---|
Registered Address | Draycott & Kirk Cleveland House 92 Westgate Guisborough Cleveland TS14 6AP |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
50 at £1 | Mr David John Darby 50.00% Ordinary |
---|---|
20 at £1 | Lord Gisborough 20.00% Ordinary |
20 at £1 | Martin L. Grove 20.00% Ordinary |
10 at £1 | Mrs Patricia Ann Darby 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£144,212 |
Current Liabilities | £43,176 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 July 2010 | Delivered on: 20 July 2010 Persons entitled: Bibby Financial Services Limited 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 see image for full details. Outstanding |
---|---|
14 August 2001 | Delivered on: 23 August 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the all assets debenture. 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. See the mortgage charge document for full details. Outstanding |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
22 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
24 August 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (4 pages) |
31 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David John Darby on 2 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Darby on 2 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mrs Patricia Ann Darby on 2 July 2010 (2 pages) |
13 August 2010 | Director's details changed for David John Darby on 2 July 2010 (2 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 18/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 18/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: frank brown & walford 314 linthorpe road, middlesbrough cleveland TS1 3QX (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: frank brown & walford 314 linthorpe road, middlesbrough cleveland TS1 3QX (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
27 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
27 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
6 March 2001 | Ad 02/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2001 | Ad 02/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Incorporation (20 pages) |
18 July 2000 | Incorporation (20 pages) |