Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QN
Secretary Name | Shirley Stephensen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 August 2012) |
Role | Secretary |
Correspondence Address | 67 East Avenue Billingham Cleveland TS23 1BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 01642 355292 |
---|---|
Telephone region | Middlesbrough |
Registered Address | C/O Milner Smeaton Viking House Falcon Court, Preston Farm Stockton-On-Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Anthony Norman Cuthbert 50.00% Ordinary A |
---|---|
100 at £1 | Rachel Pott 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £340,872 |
Cash | £740 |
Current Liabilities | £499,334 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
28 August 2014 | Delivered on: 6 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 March 2015 | Delivered 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 2015 | Delivered on: 30 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 April 2011 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
7 November 2023 | Satisfaction of charge 042854080009 in full (1 page) |
---|---|
7 November 2023 | Satisfaction of charge 042854080011 in full (1 page) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
13 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
27 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
1 July 2020 | Registered 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 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
20 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
21 March 2015 | Registration of charge 042854080011, created on 19 March 2015 (34 pages) |
21 March 2015 | Registration of charge 042854080011, created on 19 March 2015 (34 pages) |
30 January 2015 | Registration of charge 042854080010, created on 27 January 2015 (21 pages) |
30 January 2015 | Registration of charge 042854080010, created on 27 January 2015 (21 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
6 September 2014 | Registration of charge 042854080009, created on 28 August 2014 (45 pages) |
4 August 2014 | Satisfaction of charge 8 in full (4 pages) |
4 August 2014 | Satisfaction of charge 8 in full (4 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Director's details changed for Anthony Norman Cuthbert on 17 September 2012 (3 pages) |
18 September 2012 | Director's details changed for Anthony Norman Cuthbert on 17 September 2012 (3 pages) |
18 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Shirley Stephensen as a secretary (2 pages) |
21 August 2012 | Termination of appointment of Shirley Stephensen as a secretary (2 pages) |
17 August 2012 | Termination of appointment of Shirley Stephensen as a secretary (1 page) |
17 August 2012 | Termination of appointment of Shirley Stephensen as a secretary (1 page) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
26 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Secretary's details changed for Shirley Stephenson on 28 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Shirley Stephenson on 28 April 2010 (1 page) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
25 May 2007 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
26 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
21 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 11/09/04; full list of members (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
11 November 2003 | Return made up to 11/09/03; full list of members (6 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | £ nc 100/200 01/04/03 (1 page) |
22 October 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 October 2003 | Ad 01/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | £ nc 100/200 01/04/03 (1 page) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Return made up to 11/09/02; full list of members
|
1 October 2002 | Return made up to 11/09/02; full list of members
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Ad 19/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
11 September 2001 | Incorporation (11 pages) |
11 September 2001 | Incorporation (11 pages) |