Normanby
Middlesbrough
Cleveland
TS6 0EH
Secretary Name | Mrs Susan McDonald |
---|---|
Status | Current |
Appointed | 23 April 2020(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA |
Secretary Name | Mr Jeremy John Weston Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Junction Road Norton Stockton On Tees Cleveland TS20 1PL |
Director Name | David Thomas Enderwick |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 2 New Grove Terrace Skinningrove Saltburn By The Sea Cleveland TS13 4BB |
Director Name | Mr David Pollock |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 13 June 2001) |
Role | Sales Manager |
Correspondence Address | 18 Dunedin Avenue Hartburn Stockton On Tees Cleveland TS18 5JF |
Director Name | Mr David Waistell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | Stockton On Tees |
Correspondence Address | 26 Keithlands Avenue Norton Stockton On Tees Cleveland TS20 2QP |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 23 April 2020) |
Correspondence Address | Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Telephone | 01642 440804 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £524,818 |
Cash | £123,960 |
Current Liabilities | £582,591 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (10 months, 3 weeks from now) |
24 April 2017 | Delivered on: 5 May 2017 Persons entitled: Gwyneth Waistell David Waistell Classification: A registered charge Outstanding |
---|---|
20 July 2007 | Delivered on: 24 July 2007 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. See the mortgage charge document for full details. Outstanding |
27 July 2007 | Delivered on: 31 July 2007 Satisfied on: 13 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of skippers lane middlesbrough t/no CE89593. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
23 April 2020 | Termination of appointment of Endeavour Secretary Limited as a secretary on 23 April 2020 (1 page) |
23 April 2020 | Appointment of Mrs Susan Mcdonald as a secretary on 23 April 2020 (2 pages) |
15 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
18 July 2017 | Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 24 April 2017 (2 pages) |
18 July 2017 | Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of T.M.G. Joinery (Holdings) Limited as a person with significant control on 24 April 2017 (2 pages) |
17 July 2017 | Cessation of Graham Leo Mcdonald as a person with significant control on 24 April 2017 (1 page) |
17 July 2017 | Cessation of David Waistell as a person with significant control on 24 April 2017 (1 page) |
17 July 2017 | Cessation of David Waistell as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of David Waistell as a person with significant control on 24 April 2017 (1 page) |
17 July 2017 | Cessation of Graham Leo Mcdonald as a person with significant control on 24 April 2017 (1 page) |
17 July 2017 | Cessation of Graham Leo Mcdonald as a person with significant control on 17 July 2017 (1 page) |
15 May 2017 | Termination of appointment of David Waistell as a director on 24 April 2017 (2 pages) |
15 May 2017 | Termination of appointment of David Waistell as a director on 24 April 2017 (2 pages) |
5 May 2017 | Registration of charge 040465460003, created on 24 April 2017 (27 pages) |
5 May 2017 | Registration of charge 040465460003, created on 24 April 2017 (27 pages) |
18 August 2016 | Director's details changed for David Waistell on 1 September 2014 (2 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
18 August 2016 | Director's details changed for David Waistell on 1 September 2014 (2 pages) |
18 August 2016 | Confirmation statement made on 3 August 2016 with updates (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
15 October 2014 | Secretary's details changed for Endeavour Secretary Ltd on 6 October 2014 (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
3 October 2014 | Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Register(s) moved to registered inspection location (1 page) |
19 August 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 September 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Endeavour Secretary Ltd on 1 October 2009 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page) |
10 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Secretary's change of particulars / endeavour secretary LTD / 01/01/2009 (1 page) |
19 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
19 August 2008 | Location of register of members (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
2 October 2007 | Return made up to 03/08/07; full list of members (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
26 October 2006 | Return made up to 03/08/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
26 September 2005 | Return made up to 03/08/05; full list of members
|
26 September 2005 | Return made up to 03/08/05; full list of members
|
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
4 March 2005 | Return made up to 03/08/04; full list of members (7 pages) |
4 March 2005 | Return made up to 03/08/04; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 August 2003 | Return made up to 03/08/03; no change of members
|
13 August 2003 | Return made up to 03/08/03; no change of members
|
3 September 2002 | Return made up to 03/08/02; no change of members (5 pages) |
3 September 2002 | Return made up to 03/08/02; no change of members (5 pages) |
18 August 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
18 August 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
17 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
17 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: 29 junction road norton stockton on tees cleveland TS20 1PH (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 29 junction road norton stockton on tees cleveland TS20 1PH (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New secretary appointed (2 pages) |
29 December 2000 | New director appointed (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
3 August 2000 | Incorporation (14 pages) |
3 August 2000 | Incorporation (14 pages) |