Great Ayton
Middlesbrough
Cleveland
TS9 6QH
Director Name | Mr Michael Tanfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Secretary Name | Sylvia Florence Tanfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 14 Langbaurgh Close Great Ayton Middlesbrough Cleveland TS9 6QH |
Secretary Name | Michael Tanfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 February 2002) |
Role | Joiner |
Correspondence Address | 98 Acklam Road Thornaby Stockton On Tees Cleveland TS17 7JR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £494,255 |
Cash | £26,436 |
Current Liabilities | £101,692 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
23 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland County Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 April 2012 | Director's details changed for Mr Michael Tanfield on 28 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Michael Tanfield on 28 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Michael Tanfield on 28 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Michael Tanfield on 28 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Gary Tanfield on 28 March 2010 (2 pages) |
6 July 2010 | Director's details changed for Gary Tanfield on 28 March 2010 (2 pages) |
6 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
25 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
20 September 2005 | Return made up to 06/04/05; full list of members (3 pages) |
20 September 2005 | Return made up to 06/04/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
8 December 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
8 December 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
16 June 2004 | Return made up to 06/04/04; full list of members
|
16 June 2004 | Return made up to 06/04/04; full list of members
|
10 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
10 February 2004 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
5 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
5 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 August 2002 | Return made up to 06/04/02; full list of members
|
22 August 2002 | Return made up to 06/04/02; full list of members
|
19 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New secretary appointed;new director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Incorporation (10 pages) |
6 April 2001 | Incorporation (10 pages) |