Hartlepool
TS25 1PW
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2009(9 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Managing Director Fuel Oils |
Country of Residence | United Kingdom |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Secretary Name | Anthony Hobbs |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2009(9 years after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 3 New Lane Neasham Darlington County Durham DL2 1QR |
Director Name | Thomas Davison |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bridge Court Shadforth Durham DH6 1NN |
Secretary Name | William Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Larch Avenue South Shields Tyne & Wear NE34 7NT |
Secretary Name | Alison Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 day after company formation) |
Appointment Duration | 9 years (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 6 Bridge Court Shadforth Durham County Durham DH6 1NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Baltic Pts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£154,944 |
Cash | £12 |
Current Liabilities | £154,956 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 April 2024 (6 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
19 November 2004 | Delivered on: 27 November 2004 Satisfied on: 29 October 2008 Persons entitled: Barclays 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. Fully Satisfied |
---|
17 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
18 November 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 July 2021 (9 pages) |
22 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 July 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
20 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page) |
3 November 2014 | Secretary's details changed for Anthony Hobbs on 1 November 2014 (1 page) |
3 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 October 2011 | Secretary's details changed for Anthony Hobbs on 12 September 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Anthony Hobbs on 12 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Anthony Hobbs on 23 March 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Anthony Hobbs on 23 March 2010 (2 pages) |
22 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
6 August 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
27 January 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
27 January 2010 | Current accounting period shortened from 31 October 2010 to 31 July 2010 (3 pages) |
3 January 2010 | Appointment of Anthony Hobbs as a secretary (3 pages) |
3 January 2010 | Appointment of Anthony Hobbs as a secretary (3 pages) |
18 November 2009 | Registered office address changed from 6 Bridge Court Shadforth Durham DH6 1NN on 18 November 2009 (2 pages) |
18 November 2009 | Termination of appointment of Alison Davison as a secretary (2 pages) |
18 November 2009 | Termination of appointment of Thomas Davison as a director (2 pages) |
18 November 2009 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
18 November 2009 | Appointment of Anthony Hobbs as a director (3 pages) |
18 November 2009 | Registered office address changed from 6 Bridge Court Shadforth Durham DH6 1NN on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Anthony Hobbs as a director (3 pages) |
18 November 2009 | Termination of appointment of Alison Davison as a secretary (2 pages) |
18 November 2009 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
18 November 2009 | Termination of appointment of Thomas Davison as a director (2 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Thomas Davison on 18 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Thomas Davison on 18 October 2009 (2 pages) |
11 September 2009 | Return made up to 16/10/08; full list of members (3 pages) |
11 September 2009 | Return made up to 16/10/08; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
22 January 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 March 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
19 March 2008 | Total exemption full accounts made up to 31 October 2007 (14 pages) |
14 December 2007 | Return made up to 16/10/07; full list of members (6 pages) |
14 December 2007 | Return made up to 16/10/07; full list of members (6 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (15 pages) |
21 August 2007 | Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 August 2007 | Ad 20/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 16/10/06; full list of members (2 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: ventnor house east view wheatley hill durham DH6 3LF (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: ventnor house east view wheatley hill durham DH6 3LF (1 page) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 December 2004 | Return made up to 16/10/04; full list of members
|
3 December 2004 | Return made up to 16/10/04; full list of members
|
27 November 2004 | Particulars of mortgage/charge (9 pages) |
27 November 2004 | Particulars of mortgage/charge (9 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
15 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
15 December 2003 | Return made up to 16/10/03; full list of members (6 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: gate house trade team exec wagon way road industrial estate hebburn tyne & wear NE31 1SP (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: gate house trade team exec wagon way road industrial estate hebburn tyne & wear NE31 1SP (1 page) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 March 2003 | Secretary's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Return made up to 16/10/02; full list of members (6 pages) |
26 February 2003 | Return made up to 16/10/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
19 October 2000 | Director resigned (2 pages) |
19 October 2000 | Director resigned (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Secretary resigned (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Incorporation (10 pages) |
16 October 2000 | Incorporation (10 pages) |