Crathorne
Yarm
TS15 0AD
Director Name | Mrs Selina Hewitson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7, 84 High Street Norton Stockton-On-Tees TS20 1DR |
Director Name | Ms Clair Brannen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(22 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rose Cottage 84 High Street Norton Stockton-On-Tees TS20 1DR |
Director Name | Mrs Karen Ann Hallam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Stainton House 2 Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ |
Director Name | Mr Norman Woodall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Stainton House 2 Hemling Road Stainton Middlesbrough TS8 9AJ |
Secretary Name | Mrs Karen Ann Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Stainton House 2 Hemlington Road Stainton Middlesbrough Cleveland TS8 9AJ |
Director Name | Susan Newton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Retired |
Correspondence Address | Cobble Cottage 84 High Street Norton Stockton On Tees Cleveland TS20 1DR |
Secretary Name | Victoria Barbara Bannerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Flat 6 Thorpe House 84 High Street Norton Stockton On Tees TS20 1DR |
Director Name | Mrs Anne Bainbridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage 84 High Street Norton Stockton-On-Tees Cleveland TS20 1DR |
Director Name | Mr Norman Woodall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 05 April 2024) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Moor House Farm Long Lane Crathorne Yarm TS15 0AD |
Secretary Name | Mrs Joy Warby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2014) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ |
Director Name | Mr Ian Newton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 84 High Street Norton Stockton-On-Tees TS20 1DR |
Director Name | Mrs Pauline Howe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 84 High Street Norton Stockton-On-Tees TS20 1DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moor House Farm Long Lane Crathorne Yarm TS15 0AD |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Robin Wayne Dennis 7.69% Ordinary |
---|---|
1 at £1 | Ian Newton 7.69% Ordinary |
1 at £1 | Mr Angus Rafferty 7.69% Ordinary |
1 at £1 | Mr Paul Heron 7.69% Ordinary |
1 at £1 | Mr Peter Smith 7.69% Ordinary |
1 at £1 | Mrs Anna Walker 7.69% Ordinary |
1 at £1 | Mrs Anne Bainbridge 7.69% Ordinary |
1 at £1 | Ms Anne Elizabeth Mcshane 7.69% Ordinary |
1 at £1 | S. Ellis 7.69% Ordinary |
2 at £1 | Aberwood Developments LTD 15.38% Ordinary |
2 at £1 | Mr Norman Woodall 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,953 |
Cash | £8,811 |
Current Liabilities | £510 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months from now) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 August 2023 | Confirmation statement made on 27 July 2023 with updates (4 pages) |
23 January 2023 | Registered office address changed from 379 Norton Road Stockton-on-Tees TS20 2PJ England to Moor House Farm Long Lane Crathorne Yarm TS15 0AD on 23 January 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
4 November 2021 | Director's details changed for Mr Norman Woodall on 1 November 2021 (2 pages) |
4 November 2021 | Change of details for Mr Norman Woodall as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 August 2021 | Termination of appointment of Pauline Howe as a director on 1 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 August 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
12 March 2019 | Appointment of Mrs Selina Hewitson as a director on 6 March 2019 (2 pages) |
12 March 2019 | Appointment of Mrs Pauline Howe as a director on 6 March 2019 (2 pages) |
8 January 2019 | Termination of appointment of Anne Bainbridge as a director on 17 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Director's details changed for Mr Norman Woodall on 6 November 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Ian Newton as a director on 15 June 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Change of details for Mr Norman Woodall as a person with significant control on 7 December 2017 (2 pages) |
13 December 2017 | Change of details for Mr Norman Woodall as a person with significant control on 7 December 2017 (2 pages) |
12 December 2017 | Registered office address changed from 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 2 Marwood Wynd Stainton Middlesbrough TS8 9AD England to 379 Norton Road Stockton-on-Tees TS20 2PJ on 12 December 2017 (1 page) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
5 January 2017 | Appointment of Mr Ian Newton as a director on 1 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Ian Newton as a director on 1 January 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD to 2 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 November 2014 | Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Norman Woodall on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD England to Stainton House 4 Marwood Wynd Stainton Middlesbrough TS8 9AD on 25 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from C/O C/O Aberwood Developments Ltd Stainton House Stainton Village Middlesbrough Cleveland TS8 9AJ to Stainton House Stainton House 5 Marwood Wynd Stainton Middlesbrough TS8 9AD on 6 November 2014 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 July 2014 | Appointment of Mrs Karen Ann Hallam as a secretary (2 pages) |
8 July 2014 | Appointment of Mrs Karen Ann Hallam as a secretary (2 pages) |
1 July 2014 | Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Joy Warby as a secretary (1 page) |
1 July 2014 | Registered office address changed from 27 Duke Street Darlington County Durham DL3 7RX on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Joy Warby as a secretary (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Mrs Anne Bainbridge on 21 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Mrs Anne Bainbridge on 21 July 2013 (2 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
1 August 2012 | Secretary's details changed for Mrs Joy Warby on 26 July 2012 (1 page) |
1 August 2012 | Director's details changed for Anne Bainbridge on 26 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Anne Bainbridge on 26 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mrs Joy Warby on 26 July 2012 (1 page) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 July 2011 | Annual return made up to 21 July 2011. List of shareholders has changed (15 pages) |
27 July 2011 | Annual return made up to 21 July 2011. List of shareholders has changed (15 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 21 July 2010 (15 pages) |
3 August 2010 | Annual return made up to 21 July 2010 (15 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Return made up to 21/07/09; full list of members (10 pages) |
25 July 2009 | Return made up to 21/07/09; full list of members (10 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Appointment terminated secretary victoria bannerman (1 page) |
14 August 2008 | Director appointed norman woodall (2 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members
|
14 August 2008 | Director appointed norman woodall (2 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members
|
14 August 2008 | Registered office changed on 14/08/2008 from 84 high street, norton stockton on tees TS20 1DR (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 84 high street, norton stockton on tees TS20 1DR (1 page) |
14 August 2008 | Appointment terminated secretary victoria bannerman (1 page) |
14 July 2008 | Director appointed anne bainbridge (2 pages) |
14 July 2008 | Secretary appointed joy warby (2 pages) |
14 July 2008 | Secretary appointed joy warby (2 pages) |
14 July 2008 | Director appointed anne bainbridge (2 pages) |
31 March 2008 | Appointment terminated director susan newton (1 page) |
31 March 2008 | Appointment terminated director susan newton (1 page) |
22 October 2007 | Return made up to 18/07/07; change of members
|
22 October 2007 | Return made up to 18/07/07; change of members
|
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Ad 31/03/07--------- £ si [email protected]=2 £ ic 11/13 (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 44 bishopton lane stockton on tees cleveland TS18 2AQ (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 44 bishopton lane stockton on tees cleveland TS18 2AQ (1 page) |
12 April 2007 | Ad 31/03/07--------- £ si [email protected]=2 £ ic 11/13 (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Return made up to 18/07/06; full list of members
|
23 August 2006 | Return made up to 18/07/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (9 pages) |
22 August 2005 | Return made up to 18/07/05; full list of members (9 pages) |
9 December 2004 | Ad 17/05/02--------- £ si 1@1 (2 pages) |
9 December 2004 | Ad 17/05/02--------- £ si 1@1 (2 pages) |
9 December 2004 | Ad 20/06/03--------- £ si 3@1 (2 pages) |
9 December 2004 | Ad 01/10/04--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
9 December 2004 | Ad 20/06/03--------- £ si 3@1 (2 pages) |
9 December 2004 | Ad 01/10/04--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 18/07/04; full list of members
|
27 July 2004 | Return made up to 18/07/04; full list of members
|
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
1 April 2003 | £ nc 9/100 10/03/03 (1 page) |
1 April 2003 | £ nc 9/100 10/03/03 (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members
|
6 August 2002 | Return made up to 18/07/02; full list of members
|
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
28 January 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: thrope house 84 high street norton stockton on tees TS20 1DR (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: thrope house 84 high street norton stockton on tees TS20 1DR (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
18 July 2001 | Incorporation (18 pages) |
18 July 2001 | Incorporation (18 pages) |