Company NameThe Restoration Company (Teesside) Limited
DirectorClifford Howden
Company StatusActive
Company Number04227287
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Previous NameThe Restoration Company (Teeside) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Clifford Howden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleFlood Restorer
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm
Stokesley
Middlesbrough
TS9 5JQ
Secretary NameMrs Nicola Jayne Howden
NationalityBritish
StatusCurrent
Appointed01 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm Stokesley
Middlesbrough
TS9 5JQ
Director NameMrs Nicola Jayne Howden
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroughton Bridge Farm Stokesley
Middlesbrough
TS9 5JQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£83,494
Cash£77,485
Current Liabilities£106,523

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 December 2001Delivered on: 4 January 2002
Persons entitled: Hsbc 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

Filing History

2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
24 May 2023Registered office address changed from 41-45 Yarm Lane Stockton on Tees TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
22 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
15 October 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 April 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 March 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 March 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 November 2011Company name changed the restoration company (teeside) LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-12
(2 pages)
18 November 2011Change of name notice (2 pages)
18 November 2011Company name changed the restoration company (teeside) LIMITED\certificate issued on 18/11/11
  • RES15 ‐ Change company name resolution on 2011-11-12
(2 pages)
18 November 2011Change of name notice (2 pages)
12 September 2011Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR on 12 September 2011 (2 pages)
5 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 July 2010Director's details changed for Clifford Howden on 1 June 2010 (2 pages)
16 July 2010Director's details changed for Clifford Howden on 1 June 2010 (2 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages)
16 July 2010Director's details changed for Clifford Howden on 1 June 2010 (2 pages)
16 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Nicola Jayne Howden on 1 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
4 November 2008Return made up to 01/06/08; full list of members (7 pages)
4 November 2008Return made up to 01/06/08; full list of members (7 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
24 August 2007Return made up to 01/06/07; full list of members (7 pages)
24 August 2007Return made up to 01/06/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 September 2006Return made up to 01/06/06; full list of members (7 pages)
18 September 2006Return made up to 01/06/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 August 2005Return made up to 01/06/05; full list of members (7 pages)
12 August 2005Return made up to 01/06/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 July 2004Return made up to 01/06/04; full list of members (7 pages)
15 July 2004Return made up to 01/06/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
28 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 August 2002Return made up to 01/06/02; full list of members (7 pages)
30 August 2002Return made up to 01/06/02; full list of members (7 pages)
20 March 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
20 March 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
15 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001New secretary appointed;new director appointed (2 pages)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Incorporation (13 pages)
1 June 2001Incorporation (13 pages)