Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Secretary Name | Margaret Howson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | Hedgeside Leven Bank Road Yarm Stockton-On-Tees Cleveland TS15 9JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | main-tel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 762202 |
Telephone region | Middlesbrough |
Registered Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | Over 200 other UK companies use this postal address |
55 at £1 | Mr Thomas Sydney Howson 55.00% Ordinary |
---|---|
45 at £1 | Mrs Margaret Pearson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,299 |
Cash | £1,618 |
Current Liabilities | £774,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
22 June 2005 | Delivered on: 24 June 2005 Persons entitled: Clydesdale 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 |
---|
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
---|---|
20 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Secretary's details changed for Margaret Pearson on 20 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
25 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
16 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
30 September 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
7 October 2009 | Director's details changed for Thomas Sydney Howson on 2 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Thomas Sydney Howson on 2 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
7 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 October 2006 (9 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
24 June 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
26 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Ad 15/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (12 pages) |