Stockton On Tees
Cleveland
TS18 3EA
Secretary Name | Mr Jeremy Lester |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Brian Luckins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees TS18 3EA |
Director Name | Mr Christopher Paul Seel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Museum Assistant Royal Armouries |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mrs Sonia Clare Hampshire |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed Artist/Tutor |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Stephen Mark Ingram |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 78 Sandholme Drive Burley In Wharfdale Ilkley West Yorkshire LS29 7RQ |
Director Name | Mr William John Wilson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Robert Munro |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2008) |
Role | Systems Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Went Avenue Snaith Goole North Humberside DN14 9TJ |
Director Name | Mr Harold John Wilmshurst |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 February 2017) |
Role | Church Minister |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Howard Clarke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Director Name | Mr Ralph Roland Gill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 November 2020) |
Role | Benefits And Taxation Lead Officer |
Country of Residence | England |
Correspondence Address | 41-45 Yarm Lane Stockton On Tees Cleveland TS18 3EA |
Registered Address | Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TU |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,998 |
Net Worth | £49,141 |
Cash | £40,848 |
Current Liabilities | £8,734 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
26 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
25 May 2023 | Registered office address changed from 41-45 Yarm Lane Stockton on Tees Cleveland TS18 3EA to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 25 May 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
22 March 2022 | Cessation of Howard Clarke as a person with significant control on 14 March 2022 (1 page) |
22 March 2022 | Appointment of Mrs Sonia Clare Hampshire as a director on 14 March 2022 (2 pages) |
22 March 2022 | Notification of Sonia Clare Hampshire as a person with significant control on 14 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Howard Clarke as a director on 14 March 2022 (1 page) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
8 December 2020 | Appointment of Mr Christopher Paul Seel as a director on 30 November 2020 (2 pages) |
7 December 2020 | Notification of Christopher Paul Seel as a person with significant control on 30 November 2020 (2 pages) |
7 December 2020 | Termination of appointment of Ralph Roland Gill as a director on 30 November 2020 (1 page) |
7 December 2020 | Cessation of Ralph Roland Gill as a person with significant control on 30 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
5 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
1 April 2019 | Notification of Peter Gray as a person with significant control on 21 December 2018 (2 pages) |
26 March 2019 | Appointment of Mr Peter Gray as a director on 21 December 2018 (2 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Cessation of Harold John Wilmshurst as a person with significant control on 22 February 2017 (1 page) |
30 October 2017 | Cessation of Harold John Wilmshurst as a person with significant control on 22 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Harold John Wilmshurst as a director on 22 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Harold John Wilmshurst as a director on 22 February 2017 (2 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (8 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 November 2015 | Director's details changed for Ralph Roland Gill on 14 February 2014 (2 pages) |
4 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
4 November 2015 | Annual return made up to 25 October 2015 no member list (4 pages) |
4 November 2015 | Director's details changed for Ralph Roland Gill on 14 February 2014 (2 pages) |
17 May 2015 | Appointment of Ralph Roland Gill as a director on 14 February 2014 (3 pages) |
17 May 2015 | Appointment of Ralph Roland Gill as a director on 14 February 2014 (3 pages) |
1 April 2015 | Director's details changed for Mr Harold John Wilmshurst on 11 March 2015 (3 pages) |
1 April 2015 | Director's details changed for Mr Harold John Wilmshurst on 11 March 2015 (3 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
27 November 2014 | Annual return made up to 25 October 2014 no member list (4 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 October 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
29 October 2013 | Annual return made up to 25 October 2013 no member list (4 pages) |
28 February 2013 | Termination of appointment of William Wilson as a director (2 pages) |
28 February 2013 | Termination of appointment of William Wilson as a director (2 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 October 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
31 October 2012 | Annual return made up to 25 October 2012 no member list (4 pages) |
16 December 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
16 December 2011 | Annual return made up to 25 October 2011 no member list (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 November 2010 | Annual return made up to 25 October 2010 no member list (4 pages) |
16 November 2010 | Annual return made up to 25 October 2010 no member list (4 pages) |
10 February 2010 | Registered office address changed from 1 Marigold Close Selby North Yorkshire YO8 9RF on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 1 Marigold Close Selby North Yorkshire YO8 9RF on 10 February 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Annual return made up to 25 October 2009 no member list (4 pages) |
26 January 2010 | Annual return made up to 25 October 2009 no member list (4 pages) |
26 January 2010 | Secretary's details changed for Mr Jeremy Lester on 25 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Jeremy Lester on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Howard Clarke on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Howard Clarke on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Jeremy Lester on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Harold John Wilmshurst on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Harold John Wilmshurst on 25 October 2009 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Jeremy Lester on 25 October 2009 (1 page) |
26 January 2010 | Director's details changed for Brian Luckins on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for William John Wilson on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Brian Luckins on 25 October 2009 (2 pages) |
26 January 2010 | Director's details changed for William John Wilson on 25 October 2009 (2 pages) |
20 January 2010 | Appointment of Howard Clarke as a director (3 pages) |
20 January 2010 | Appointment of Howard Clarke as a director (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 January 2009 | Annual return made up to 25/10/08 (10 pages) |
16 January 2009 | Annual return made up to 25/10/08 (10 pages) |
3 July 2008 | Director appointed brian luckins (2 pages) |
3 July 2008 | Director appointed brian luckins (2 pages) |
31 March 2008 | Appointment terminated director robert munro (1 page) |
31 March 2008 | Appointment terminated director robert munro (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Annual return made up to 25/10/07 (5 pages) |
13 November 2007 | Annual return made up to 25/10/07 (5 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 December 2006 | Annual return made up to 25/10/06 (5 pages) |
21 December 2006 | Annual return made up to 25/10/06 (5 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
22 March 2006 | Annual return made up to 25/10/05 (4 pages) |
22 March 2006 | Annual return made up to 25/10/05 (4 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
9 November 2004 | Annual return made up to 25/10/04
|
9 November 2004 | Annual return made up to 25/10/04
|
8 January 2004 | Annual return made up to 25/10/03
|
8 January 2004 | Annual return made up to 25/10/03
|
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 October 2002 | Annual return made up to 25/10/02 (4 pages) |
29 October 2002 | Annual return made up to 25/10/02 (4 pages) |
25 October 2001 | Incorporation (32 pages) |
25 October 2001 | Incorporation (32 pages) |