Dundas Street
Saltburn-By-The-Sea
Cleveland
TS12 1GA
Director Name | Mrs Jacqueline Maria Bashford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | Zetland Court Zetland Court Dundas Street Saltburn-By-The-Sea Cleveland TS12 1GA |
Director Name | Mrs Karen Ann Bavin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Administrator Assistant |
Country of Residence | England |
Correspondence Address | Zetland Court Zetland Court Dundas Street Saltburn-By-The-Sea Cleveland TS12 1GA |
Director Name | Mr Peter Fawcett |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 21 The Green Thornaby Stockton On Tees Cleveland TS17 8PU |
Secretary Name | Joan Frances Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 21 The Green Thornaby Stockton On Tees Cleveland TS17 8PU |
Director Name | Alistair Douglas Cordiner |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2004) |
Role | Electrical Engineer |
Correspondence Address | Flat 8 Zetland Court Dundas Street Saltburn By The Sea Cleveland TS12 1GA |
Director Name | George Healing |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2008) |
Role | Retired |
Correspondence Address | Flat 5 Zetland Court Dundas Street Saltburn By The Sea Cleveland TS12 1GA |
Secretary Name | Mr Malcolm Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 January 2014) |
Role | Maintenance Manager |
Correspondence Address | Flat 4 Zetland Court Dundas Street Saltburn By The Sea Cleveland TS12 1GA |
Director Name | Paul Cedric Davies |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 2005) |
Role | Senior Scheduller |
Correspondence Address | 19 Zetland Court Saltburn By The Sea Cleveland TS12 1GA |
Director Name | Raymond Found |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2006) |
Role | Retired |
Correspondence Address | 9 Zetland Court Dundas Street East Saltburn Cleveland TS12 1GA |
Director Name | Mr Alan James Crain |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Zetland Court Dundas Street East Saltburn By The Sea Cleveland TS12 1GA |
Director Name | Joseph William Elliott |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2010) |
Role | Retired |
Correspondence Address | 23 Zetland Court Dundas Street Saltburn By The Sea Cleveland TS12 1GA |
Director Name | Mr Christopher James Daniels |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 72 The Fairway Saltburn-By-Sea Cleveland TS12 1NG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Zetland Court Dundas Street Saltburn-By-The-Sea Cleveland TS12 1GA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
1 at £1 | Abel Roberts 4.35% Ordinary |
---|---|
1 at £1 | Adelaide Joyce Kane 4.35% Ordinary |
1 at £1 | Alan James Crain 4.35% Ordinary |
1 at £1 | Christopher Daniels & Judith Daniels 4.35% Ordinary |
1 at £1 | David J. Wood 4.35% Ordinary |
1 at £1 | David Millings 4.35% Ordinary |
1 at £1 | F. Ainsley 4.35% Ordinary |
1 at £1 | I. Laird 4.35% Ordinary |
1 at £1 | J. Pacey 4.35% Ordinary |
1 at £1 | K. Bavin & J. Bashford 4.35% Ordinary |
1 at £1 | M. Dean & K. Florence & R. Dean & Margaret Pauline Trattles 4.35% Ordinary |
1 at £1 | M. Drimmie 4.35% Ordinary |
1 at £1 | M. Lawson 4.35% Ordinary |
1 at £1 | Mr Brian Matson & Mrs Vera Elizabeth Matson 4.35% Ordinary |
1 at £1 | Mr Malcolm T. Walker 4.35% Ordinary |
1 at £1 | Mr Stephen Graham 4.35% Ordinary |
1 at £1 | Mrs Joan Found & Mr Raymond Found 4.35% Ordinary |
1 at £1 | Mrs Stella Marjorie Healing & G. Healing 4.35% Ordinary |
1 at £1 | Netta Crystal Darcy 4.35% Ordinary |
1 at £1 | Powell 4.35% Ordinary |
1 at £1 | V. Hanson & D. Hanson 4.35% Ordinary |
1 at £1 | V.r. Dunning 4.35% Ordinary |
1 at £1 | Valerie Elliott & J.w. Elliott 4.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,385 |
Cash | £14,557 |
Current Liabilities | £22,634 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
2 November 2020 | Confirmation statement made on 27 September 2020 with updates (6 pages) |
---|---|
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with updates (6 pages) |
11 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
8 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
12 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
7 December 2016 | Registered office address changed from Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Zetland Court Dundas Street Saltburn-by-the-Sea Cleveland TS12 1GA on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Zetland Court Dundas Street Saltburn-by-the-Sea Cleveland TS12 1GA on 7 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Beaumont Accountancy Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from C/O Beaumont Accountancy Beaumont Accountancy Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
7 April 2015 | Current accounting period extended from 28 February 2015 to 30 September 2015 (1 page) |
7 April 2015 | Current accounting period extended from 28 February 2015 to 30 September 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 September 2015 to 28 February 2015 (1 page) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 February 2014 | Appointment of Mrs Karen Ann Bavin as a director (2 pages) |
11 February 2014 | Appointment of Mrs Karen Ann Bavin as a director (2 pages) |
10 February 2014 | Appointment of Mrs Freda Ainsley as a director (2 pages) |
10 February 2014 | Appointment of Mrs Freda Ainsley as a director (2 pages) |
8 February 2014 | Appointment of Mrs Jacqueline Maria Bashford as a director (2 pages) |
8 February 2014 | Termination of appointment of Alan Crain as a director (1 page) |
8 February 2014 | Appointment of Mrs Jacqueline Maria Bashford as a director (2 pages) |
8 February 2014 | Termination of appointment of Alan Crain as a director (1 page) |
21 January 2014 | Termination of appointment of Malcolm Walker as a secretary (1 page) |
21 January 2014 | Termination of appointment of Malcolm Walker as a secretary (1 page) |
14 January 2014 | Termination of appointment of Christopher Daniels as a director (1 page) |
14 January 2014 | Termination of appointment of Christopher Daniels as a director (1 page) |
14 November 2013 | Amended accounts made up to 30 September 2013 (5 pages) |
14 November 2013 | Amended accounts made up to 30 September 2013 (5 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Registered office address changed from Zetland Court Dundas Street Saltburn TS12 1GA on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Zetland Court Dundas Street Saltburn TS12 1GA on 12 June 2012 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Director's details changed for Alan James Crain on 27 October 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Malcolm Walker on 27 October 2011 (1 page) |
27 October 2011 | Secretary's details changed for Malcolm Walker on 27 October 2011 (1 page) |
27 October 2011 | Director's details changed for Christopher James Daniels on 27 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Christopher James Daniels on 27 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Director's details changed for Alan James Crain on 27 October 2011 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Annual return made up to 27 September 2010 (14 pages) |
25 October 2010 | Termination of appointment of Joseph Elliott as a director (2 pages) |
25 October 2010 | Annual return made up to 27 September 2010 (14 pages) |
25 October 2010 | Termination of appointment of Joseph Elliott as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 December 2008 | Return made up to 20/09/08; full list of members (8 pages) |
19 December 2008 | Return made up to 20/09/08; full list of members (8 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 March 2008 | Director appointed christopher james daniels (2 pages) |
27 March 2008 | Director appointed christopher james daniels (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 October 2007 | Return made up to 20/09/07; change of members (7 pages) |
21 October 2007 | Return made up to 20/09/07; change of members (7 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (16 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (16 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 January 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
11 October 2005 | Return made up to 20/09/05; change of members (8 pages) |
11 October 2005 | Return made up to 20/09/05; change of members (8 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
15 December 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
6 October 2004 | Return made up to 20/09/04; change of members (9 pages) |
6 October 2004 | Return made up to 20/09/04; change of members (9 pages) |
8 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
8 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (17 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (17 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
15 November 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
15 November 2002 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
16 October 2002 | Ad 30/11/01-22/03/02 £ si 11@1 (5 pages) |
16 October 2002 | Ad 30/11/01-22/03/02 £ si 11@1 (5 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (20 pages) |
8 October 2002 | Return made up to 20/09/02; full list of members (20 pages) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | New director appointed (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New secretary appointed (1 page) |
8 January 2002 | Return made up to 20/09/01; full list of members
|
8 January 2002 | Return made up to 20/09/01; full list of members
|
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | Incorporation (16 pages) |
20 September 2000 | Incorporation (16 pages) |