Middlesbrough
Cleveland
TS4 3SQ
Director Name | Mr Philip Andrew Carey |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Walton Avenue Middlesbrough Cleveland TS5 7RN |
Secretary Name | Mr Peter Francis Carey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(same day as company formation) |
Role | Consumer Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Marton Avenue Middlesbrough Cleveland TS4 3SQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 September 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.careyspersonalcredit.co.uk |
---|
Registered Address | 1 Kensington Road Middlesbrough Cleveland TS5 6AL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
300 at £1 | Philip Carey 60.00% Ordinary |
---|---|
200 at £1 | Mr Peter Carey 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,214 |
Cash | £489 |
Current Liabilities | £5,859 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2022 (11 months ago) |
---|---|
Next Return Due | 4 November 2023 (1 month, 1 week from now) |
17 September 2004 | Delivered on: 28 September 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3,1 cornfield road limthorpe middlebrough cleveland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
18 July 2003 | Delivered on: 10 February 2004 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: 1 cornfield road middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
7 November 2000 | Delivered on: 8 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 |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Philip Andrew Carey on 25 September 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Peter Francis Carey on 25 September 2010 (2 pages) |
15 December 2010 | Director's details changed for Philip Andrew Carey on 25 September 2010 (2 pages) |
15 December 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Mr Peter Francis Carey on 25 September 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 25 September 2008 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 25 September 2008 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Director's change of particulars / philip carey / 15/05/2007 (1 page) |
19 May 2008 | Return made up to 25/09/07; full list of members (4 pages) |
19 May 2008 | Return made up to 25/09/07; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / philip carey / 15/05/2007 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Return made up to 25/09/06; full list of members (7 pages) |
7 December 2006 | Return made up to 25/09/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
19 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
26 November 2004 | Return made up to 25/09/04; full list of members
|
26 November 2004 | Return made up to 25/09/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 September 2003 | Return made up to 25/09/03; full list of members
|
18 September 2003 | Return made up to 25/09/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 October 2002 | Return made up to 25/09/02; no change of members (7 pages) |
4 October 2002 | Return made up to 25/09/02; no change of members (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
27 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
8 November 2000 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
13 October 2000 | Ad 04/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 October 2000 | Ad 04/10/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
25 September 2000 | Incorporation (12 pages) |
25 September 2000 | Incorporation (12 pages) |