Ingleby Barwick
Stockton-On-Tees
TS17 0TS
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2001) |
Role | Accountants |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Secretary Name | Frederick William Haymonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 131 Hall Drive Acklam Middlesbrough Cleveland TS5 7HU |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 08 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Secretary Name | Claire Victoria Haymonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(1 year, 8 months after company formation) |
Appointment Duration | 17 years (resigned 02 September 2019) |
Role | Company Director |
Correspondence Address | 12 Apsley Way Ingleby Barwick Stockton On Tees TS17 5GD |
Director Name | Mrs Claire Haymonds |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Apsley Way Ingleby Barwick Stockton-On-Tees TS17 5GD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 16 Pheasant Close Ingleby Barwick Stockton-On-Tees TS17 0TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £19,167 |
Cash | £36,520 |
Current Liabilities | £17,527 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (7 months, 4 weeks from now) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 September 2019 | Termination of appointment of Claire Victoria Haymonds as a secretary on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Claire Haymonds as a director on 2 September 2019 (1 page) |
13 August 2019 | Change of details for Christopher James Haymonds as a person with significant control on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Christopher James Haymonds on 13 August 2019 (2 pages) |
13 August 2019 | Registered office address changed from 12 Apsley Way Ingleby Barwick Stockton on Tees TS17 5GD to 16 Pheasant Close Ingleby Barwick Stockton-on-Tees TS17 0TS on 13 August 2019 (1 page) |
20 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Appointment of Mrs Claire Haymonds as a director on 6 April 2017 (2 pages) |
21 June 2017 | Appointment of Mrs Claire Haymonds as a director on 6 April 2017 (2 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
29 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Christopher James Haymonds on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Christopher James Haymonds on 20 January 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 12/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 12/12/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 12/12/05; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
9 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
9 May 2005 | Return made up to 12/12/04; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
13 March 2004 | Return made up to 12/12/03; full list of members
|
13 March 2004 | Return made up to 12/12/03; full list of members
|
12 January 2004 | Registered office changed on 12/01/04 from: 17 debruse avenue yarm cleveland TS15 9QL (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 17 debruse avenue yarm cleveland TS15 9QL (1 page) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 October 2003 | Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2003 | Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
25 March 2003 | Return made up to 12/12/02; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
25 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
12 December 2000 | Incorporation (14 pages) |
12 December 2000 | Incorporation (14 pages) |