Company NameTeesdale South Limited
DirectorsDavid Ian Harriman and Joseph Darragh
Company StatusActive
Company Number04130043
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Joseph Darragh
NationalityBritish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMrs Paula Davidson
NationalityBritish
StatusCurrent
Appointed12 March 2002(1 year, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Director NameMr Joseph Darragh
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(10 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed03 October 2001(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMandale House Mandale Park Urlay Nook Road
Eaglescliffe
Stockton On Tees
TS16 0TA
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£477,449
Cash£227,549
Current Liabilities£994,708

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

5 January 2015Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 January 2015Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 May 2008Delivered on: 14 May 2008
Satisfied on: 13 November 2014
Persons entitled: Clydesdale 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: Land and buildings at teesdale south, thornaby place, stockton on tees t/no's CE148457, CE157025 & CE157150 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 April 2003Delivered on: 9 April 2003
Satisfied on: 12 November 2014
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: Cafe/restaurant at teesdale park south thornaby stockton. 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.
Fully Satisfied
26 March 2002Delivered on: 28 March 2002
Satisfied on: 12 November 2014
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: Wetherby house portrack interchange business park stockton on tees. 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.
Fully Satisfied
26 March 2002Delivered on: 28 March 2002
Satisfied on: 9 July 2003
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: Mandale house portrack interchange business park stockton on tees. 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.
Fully Satisfied
12 June 2001Delivered on: 16 June 2001
Satisfied on: 23 November 2005
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.
Fully Satisfied
12 June 2001Delivered on: 14 June 2001
Satisfied on: 12 November 2014
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: Land and buildings at teesdale park south thornaby stockton. 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.
Fully Satisfied

Filing History

28 June 2023Accounts for a small company made up to 29 September 2022 (8 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
16 December 2022Previous accounting period extended from 30 March 2022 to 29 September 2022 (1 page)
13 December 2022Director's details changed for David Ian Harriman on 12 December 2022 (2 pages)
13 December 2022Change of details for Arkgrove Limited as a person with significant control on 12 December 2022 (2 pages)
12 December 2022Registered office address changed from Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd to Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton on Tees TS16 0TA on 12 December 2022 (1 page)
7 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
26 November 2021Director's details changed for David Ian Harriman on 25 November 2021 (2 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
20 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
14 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 April 2018Secretary's details changed for Mrs Paula Davidson on 4 April 2018 (1 page)
11 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
1 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
14 March 2017Accounts for a small company made up to 31 March 2016 (7 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(6 pages)
8 January 2015Registration of charge 041300430008, created on 5 January 2015 (19 pages)
8 January 2015Registration of charge 041300430008, created on 5 January 2015 (19 pages)
8 January 2015Registration of charge 041300430007, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 041300430007, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 041300430007, created on 5 January 2015 (18 pages)
8 January 2015Registration of charge 041300430008, created on 5 January 2015 (19 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 November 2014Resolutions
  • RES13 ‐ Agreement 12/11/2014
(2 pages)
13 November 2014Satisfaction of charge 6 in full (2 pages)
13 November 2014Satisfaction of charge 6 in full (2 pages)
12 November 2014Satisfaction of charge 5 in full (2 pages)
12 November 2014Satisfaction of charge 5 in full (2 pages)
12 November 2014Satisfaction of charge 4 in full (2 pages)
12 November 2014Satisfaction of charge 1 in full (2 pages)
12 November 2014Satisfaction of charge 1 in full (2 pages)
12 November 2014Satisfaction of charge 4 in full (2 pages)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD on 13 February 2014 (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
1 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
16 December 2011Secretary's details changed for Mr Joseph Darragh on 7 December 2011 (1 page)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Joseph Darragh on 7 December 2011 (2 pages)
18 February 2011Appointment of Mr Joseph Darragh as a director (2 pages)
18 February 2011Appointment of Mr Joseph Darragh as a director (2 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
28 May 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
16 July 2009Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
6 July 2009Secretary's change of particulars / joseph darragh / 06/07/2009 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
9 January 2009Return made up to 22/12/08; full list of members (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
13 February 2008Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW (1 page)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
15 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
16 July 2007Accounts for a small company made up to 31 March 2007 (9 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
18 January 2007Return made up to 22/12/06; full list of members (2 pages)
18 January 2007Return made up to 22/12/06; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
7 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
18 January 2006Secretary's particulars changed (1 page)
18 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Accounts for a small company made up to 30 March 2005 (9 pages)
2 August 2005Accounts for a small company made up to 30 March 2005 (9 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 July 2004Secretary's particulars changed (1 page)
23 July 2004Secretary's particulars changed (1 page)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
19 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
9 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Return made up to 22/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
24 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
1 October 2002Secretary's particulars changed (1 page)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
28 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby house portrack interchange business park stockton on tees TS18 2SJ (1 page)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby house portrack interchange business park stockton on tees TS18 2SJ (1 page)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Accounting reference date extended from 31/12/01 to 30/03/02 (1 page)
5 June 2001Accounting reference date extended from 31/12/01 to 30/03/02 (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 2000Incorporation (32 pages)
22 December 2000Incorporation (32 pages)