Company NameT C Developments North East Ltd
DirectorAnthony Norman Cuthbert
Company StatusActive
Company Number04285408
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony Norman Cuthbert
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House Aislaby
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QN
Secretary NameShirley Stephensen
NationalityBritish
StatusResigned
Appointed19 September 2001(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 17 August 2012)
RoleSecretary
Correspondence Address67 East Avenue
Billingham
Cleveland
TS23 1BY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01642 355292
Telephone regionMiddlesbrough

Location

Registered AddressC/O Milner Smeaton Viking House
Falcon Court, Preston Farm
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Anthony Norman Cuthbert
50.00%
Ordinary A
100 at £1Rachel Pott
50.00%
Ordinary B

Financials

Year2014
Net Worth£340,872
Cash£740
Current Liabilities£499,334

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

28 August 2014Delivered on: 6 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a the rookery south view eaglescliffe and land adjoining the rookery south view eaglescliffe t/no's CE122715 and CE126093.
Outstanding
27 January 2015Delivered on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 April 2011Delivered on: 5 April 2011
Satisfied on: 4 August 2014
Persons entitled: Santander UK 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 September 2009Delivered on: 24 September 2009
Satisfied on: 17 July 2012
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 18 leven road, yarm.
Fully Satisfied
15 September 2009Delivered on: 24 September 2009
Satisfied on: 29 March 2012
Persons entitled: Alliance & Leicester 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 k/a apartments 1, 5, 7, 8, 9, 10, 12, 17 & 18 parklands court, yarm road, eaglescliffe, stockton on tees.
Fully Satisfied
10 August 2007Delivered on: 15 August 2007
Satisfied on: 9 January 2010
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: Wainstones 18 leven road yarm. 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
21 January 2004Delivered on: 27 January 2004
Satisfied on: 9 January 2010
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: Property k/a 700-702 yarm road eaglescliffe stockton on tees t/n CE172717 and CE45418.
Fully Satisfied
15 May 2003Delivered on: 29 May 2003
Satisfied on: 9 January 2010
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
16 May 2003Delivered on: 23 May 2003
Satisfied on: 15 June 2005
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 to the east of carlton house, carlton, 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
16 May 2003Delivered on: 23 May 2003
Satisfied on: 20 December 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: Land and buildings lying to the south of poplars lane, carlton, 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

Filing History

7 November 2023Satisfaction of charge 042854080009 in full (1 page)
7 November 2023Satisfaction of charge 042854080011 in full (1 page)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
13 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
1 July 2020Registered office address changed from 23 Yarm Road Stockton on Tees TS18 3NJ to C/O Milner Smeaton Viking House Falcon Court, Preston Farm Stockton-on-Tees TS18 3TS on 1 July 2020 (1 page)
23 September 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(4 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
(4 pages)
21 March 2015Registration of charge 042854080011, created on 19 March 2015 (34 pages)
21 March 2015Registration of charge 042854080011, created on 19 March 2015 (34 pages)
30 January 2015Registration of charge 042854080010, created on 27 January 2015 (21 pages)
30 January 2015Registration of charge 042854080010, created on 27 January 2015 (21 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
16 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 200
(4 pages)
6 September 2014Registration of charge 042854080009, created on 28 August 2014 (45 pages)
4 August 2014Satisfaction of charge 8 in full (4 pages)
4 August 2014Satisfaction of charge 8 in full (4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(4 pages)
16 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
18 September 2012Director's details changed for Anthony Norman Cuthbert on 17 September 2012 (3 pages)
18 September 2012Director's details changed for Anthony Norman Cuthbert on 17 September 2012 (3 pages)
18 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
21 August 2012Termination of appointment of Shirley Stephensen as a secretary (2 pages)
21 August 2012Termination of appointment of Shirley Stephensen as a secretary (2 pages)
17 August 2012Termination of appointment of Shirley Stephensen as a secretary (1 page)
17 August 2012Termination of appointment of Shirley Stephensen as a secretary (1 page)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Secretary's details changed for Shirley Stephenson on 28 April 2010 (1 page)
28 April 2010Secretary's details changed for Shirley Stephenson on 28 April 2010 (1 page)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 October 2008Return made up to 11/09/08; full list of members (3 pages)
3 October 2008Return made up to 11/09/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Return made up to 11/09/07; full list of members (2 pages)
25 October 2007Return made up to 11/09/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Secretary's particulars changed (1 page)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
25 May 2007Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
26 September 2006Return made up to 11/09/06; full list of members (2 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2005Return made up to 11/09/05; full list of members (2 pages)
21 September 2005Return made up to 11/09/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Return made up to 11/09/04; full list of members (6 pages)
27 October 2004Return made up to 11/09/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2003Return made up to 11/09/03; full list of members (6 pages)
11 November 2003Return made up to 11/09/03; full list of members (6 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003£ nc 100/200 01/04/03 (1 page)
22 October 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 2003Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003£ nc 100/200 01/04/03 (1 page)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
1 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2002New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
11 September 2001Incorporation (11 pages)
11 September 2001Incorporation (11 pages)