Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TE
Secretary Name | Mr Philip Davison Hall |
---|---|
Status | Current |
Appointed | 01 June 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-On-Tees TS18 3TE |
Director Name | Mr Brian Walter Cooke |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 White Walk Kirk Ella Hull HU10 7JH |
Secretary Name | Lynda Margaret Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 White Walk Kirkella East Yorkshire HU10 7JH |
Director Name | Mr Philip Davison Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Whitehouse Wynd West Rounton Northallerton North Yorkshire DL6 2LY |
Secretary Name | Mrs Amanda Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2006(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whitehouse Wynd West Rounton Northallerton North Yorkshire DL6 2LY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-On-Tees TS18 3TE |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Philip Davison Hall 99.00% Ordinary |
---|---|
1 at £1 | Amanda Hall 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,931 |
Cash | £324,132 |
Current Liabilities | £37,169 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
28 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
24 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
5 May 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
26 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
31 May 2018 | Registered office address changed from Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ to Unit 1 Proctor Court Boeing Way Preston Farm Industrial Estate Stockton-on-Tees TS18 3TE on 31 May 2018 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 November 2014 | Registered office address changed from Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Monkswell House Manse Lane Knaresborough North Yorkshire HG5 8NQ to Evolution Business Centre County Business Park Darlington Road Northallerton North Yorkshire DL6 2NQ on 12 November 2014 (1 page) |
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 June 2014 | Appointment of Mr Philip Davison Hall as a secretary (2 pages) |
5 June 2014 | Appointment of Mr Philip Davison Hall as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Philip Hall as a director (1 page) |
4 June 2014 | Appointment of Mrs Amanda Hall as a director (2 pages) |
4 June 2014 | Termination of appointment of Amanda Hall as a secretary (1 page) |
4 June 2014 | Termination of appointment of Amanda Hall as a secretary (1 page) |
4 June 2014 | Termination of appointment of Philip Hall as a director (1 page) |
4 June 2014 | Appointment of Mrs Amanda Hall as a director (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Philip Davison Hall on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Mrs Amanda Hall on 1 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Philip Davison Hall on 1 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 October 2008 | Secretary's change of particulars / amanda hall / 01/03/2008 (1 page) |
2 October 2008 | Director's change of particulars / philip hall / 01/03/2008 (1 page) |
2 October 2008 | Director's change of particulars / philip hall / 01/03/2008 (1 page) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
2 October 2008 | Secretary's change of particulars / amanda hall / 01/03/2008 (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 October 2007 | Return made up to 13/09/07; full list of members
|
16 October 2007 | Return made up to 13/09/07; full list of members
|
5 August 2007 | Registered office changed on 05/08/07 from: hotham street hull east yorkshire HU9 1RD (1 page) |
5 August 2007 | Registered office changed on 05/08/07 from: hotham street hull east yorkshire HU9 1RD (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
3 October 2006 | Return made up to 13/09/06; full list of members
|
3 October 2006 | Return made up to 13/09/06; full list of members
|
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
23 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 13/09/03; full list of members (6 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
22 October 2002 | Return made up to 13/09/02; full list of members (6 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 2000 | Secretary resigned (1 page) |
13 September 2000 | Incorporation (32 pages) |
13 September 2000 | Incorporation (32 pages) |