Guisborough
Cleveland
TS14 7EP
Secretary Name | Mr Kevin Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Instrument Technician |
Country of Residence | England |
Correspondence Address | 7 Devon Road Guisborough Cleveland TS14 7EP |
Director Name | Mr Alistair Flanagan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Argrennan Cottages Tongland Castle Douglas DG7 1TY Scotland |
Director Name | Mr Anthony Morgan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Instrument Technician |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sunwin Units Walton Terrace Guisborough Cleveland TS14 6QG |
Director Name | Mr Anthony Morgan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 June 2010) |
Role | Instrument Technician |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rosedale Crescent Guisborough Cleveland TS14 8HZ |
Director Name | Loraine Morgan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 June 2010) |
Role | Property Management |
Correspondence Address | 27 Rosedale Crescent Guisborough Cleveland TS14 8HZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Sunwin Units Walton Terrace Guisborough Cleveland TS14 6QG |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Year | 2013 |
---|---|
Net Worth | -£69,115 |
Cash | £1,628 |
Current Liabilities | £128,981 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Outstanding |
---|---|
11 December 2003 | Delivered on: 23 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property being stokesley social club north road stokesley. See the mortgage charge document for full details. Outstanding |
11 December 2003 | Delivered on: 17 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land lying to the north of north road, stokesley. Outstanding |
6 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
19 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Alistair Flanagan as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Alistair Flanagan as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Appointment of Mr Anthony Morgan as a director on 22 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Anthony Morgan as a director on 22 December 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
23 April 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Registered office address changed from Sunwin Units (Rear of Westgate) Guisborough Cleveland TS14 6AF United Kingdom on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Sunwin Units (Rear of Westgate) Guisborough Cleveland TS14 6AF United Kingdom on 23 August 2011 (1 page) |
16 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Registered office address changed from 63 Westgate Guisborough TS14 6AF on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 63 Westgate Guisborough TS14 6AF on 15 August 2011 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Termination of appointment of Anthony Morgan as a director (1 page) |
30 July 2010 | Termination of appointment of Loraine Morgan as a director (1 page) |
30 July 2010 | Termination of appointment of Loraine Morgan as a director (1 page) |
30 July 2010 | Termination of appointment of Anthony Morgan as a director (1 page) |
26 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
26 August 2009 | Return made up to 05/06/09; full list of members (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
23 September 2008 | Return made up to 05/06/08; full list of members (6 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 August 2006 | Return made up to 05/06/06; full list of members (4 pages) |
22 August 2006 | Return made up to 05/06/06; full list of members (4 pages) |
19 July 2006 | Ad 01/07/03--------- £ si 98@1 (3 pages) |
19 July 2006 | Ad 01/07/03--------- £ si 98@1 (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
22 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 05/06/03; full list of members
|
30 June 2003 | Return made up to 05/06/03; full list of members
|
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
16 October 2002 | Return made up to 05/06/02; full list of members
|
16 October 2002 | Return made up to 05/06/02; full list of members
|
24 September 2001 | Registered office changed on 24/09/01 from: 7 devon road guisborough cleveland TS14 7EP (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 7 devon road guisborough cleveland TS14 7EP (1 page) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 June 2001 | Incorporation (7 pages) |
5 June 2001 | Incorporation (7 pages) |