Wynyard
Billingham
Cleveland
TS22 5SW
Director Name | Mr Sean Hassen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(14 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Border Force Officer |
Country of Residence | England |
Correspondence Address | 72 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Mr Keith Flounders |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 The Granary Wynyard Village, Wynyard Billingham Cleveland TS22 5QG |
Director Name | Mr David John Bee |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | White House Eaglescliffe Stockton-On-Tees TS16 0QN |
Director Name | Mrs Debra Tracy Bee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | White House Aislaby Eaglescliffe Stockton-On-Tees TS16 0QN |
Secretary Name | Mr Keith Flounders |
---|---|
Status | Current |
Appointed | 05 August 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 71 The Granary Wynyard Billingham TS22 5QG |
Director Name | Mr Barry Miller |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 The Granary Wynyard Billingham TS22 5QG |
Secretary Name | Doreen Pate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Seafield View Tynemouth Newcastle Upon Tyne NE30 4LE |
Director Name | Andrew Pailor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 The Granary Wynyard Village Wynyard TS22 5QG |
Director Name | Mr Michael Burns |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 11 February 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Mountstewart Wynyard Park Billingham Cleveland TS22 5QN |
Director Name | Margaret Jackson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2005) |
Role | Housewife |
Correspondence Address | 3 Clarence Villas Coxhoe Durham DH6 4JS |
Director Name | Kenneth Douglas Duncan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2006) |
Role | Logistics Manager |
Correspondence Address | 65 Whitehurst Road Heaton Mersey Cheshire SK4 3NY |
Director Name | Brandon Clark |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 July 2004) |
Role | Property Investor |
Correspondence Address | 69 The Granary Wynyard Stockton On Tees TS22 5QG |
Secretary Name | Margaret Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2005) |
Role | Housewife |
Correspondence Address | 3 Clarence Villas Coxhoe Durham DH6 4JS |
Director Name | Craig Lee Rudd |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 69 The Granary Wynyard Park Billingham Cleveland TS22 5QG |
Director Name | Christina Amy Heward |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Beauty Therapist |
Correspondence Address | 69 The Granary Wynyard Park Billingham Cleveland TS22 5QG |
Director Name | Rachel Claire Hulme |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 08 June 2022) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Granary Wynyard Stockton On Tees Cleveland TS22 5QG |
Secretary Name | Rachel Claire Hulme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 August 2022) |
Role | Business Control Support |
Country of Residence | United Kingdom |
Correspondence Address | 71 The Granary Wynyard Stockton On Tees Cleveland TS22 5QG |
Director Name | Christopher Tooze |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 February 2016) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 72 The Granary Wynyard Stockton On Tees Cleveland TS22 5QG |
Director Name | Julie Hulme |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2007) |
Role | Estate Agent |
Correspondence Address | 69 The Granary Wynyard Billingham Cleveland TS22 5QG |
Director Name | Brian Alan Hulme |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 69 The Granary Billingham Cleveland TS22 5QG |
Director Name | Mrs Victoria Louise Gosney |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(7 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 June 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Granary Wynyard Billingham Cleveland TS22 5QG |
Telephone | 01740 644399 |
---|---|
Telephone region | Sedgefield |
Registered Address | 71 The Granary Wynyard Village, Wynyard Billingham Cleveland TS22 5QG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 November 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
11 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
11 February 2023 | Termination of appointment of Michael Burns as a director on 11 February 2023 (1 page) |
8 August 2022 | Termination of appointment of Rachel Claire Hulme as a secretary on 8 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Keith Flounders as a secretary on 5 August 2022 (2 pages) |
5 August 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
14 June 2022 | Termination of appointment of Victoria Louise Gosney as a director on 8 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mrs Debra Tracy Bee on 14 June 2022 (2 pages) |
14 June 2022 | Appointment of Mr David John Bee as a director on 8 June 2022 (2 pages) |
14 June 2022 | Termination of appointment of Andrew Pailor as a director on 13 June 2022 (1 page) |
14 June 2022 | Appointment of Mrs Debra Tracy Bee as a director on 13 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Rachel Claire Hulme as a director on 8 June 2022 (1 page) |
13 June 2022 | Appointment of Mr Keith Flounders as a director on 8 June 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
22 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
19 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
19 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
9 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
28 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
13 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr Sean Hassen as a director on 17 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Christopher Tooze as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Christopher Tooze as a director on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Sean Hassen as a director on 17 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
9 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
25 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Director's details changed for Ms Victoria Gosney on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Anthony Vokes on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Anthony Vokes on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Ms Victoria Gosney on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Rachel Claire Hulme on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Rachel Claire Hulme on 24 February 2011 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
15 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Paul Anthony Vokes on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Rachel Claire Hulme on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew Pailor on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Victoria Gosney on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Burns on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Tooze on 26 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Andrew Pailor on 26 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (8 pages) |
4 March 2010 | Director's details changed for Paul Anthony Vokes on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Rachel Claire Hulme on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Christopher Tooze on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Ms Victoria Gosney on 26 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Burns on 26 February 2010 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
16 February 2009 | Director appointed ms victoria gosney (1 page) |
16 February 2009 | Appointment terminated director julie hulme (1 page) |
16 February 2009 | Appointment terminated director julie hulme (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 February 2009 | Appointment terminated director brian hulme (1 page) |
16 February 2009 | Appointment terminated director brian hulme (1 page) |
16 February 2009 | Director appointed ms victoria gosney (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
20 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
20 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (4 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
16 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 71 the granary wynyard village wynyard billingham cleveland TS22 5QG (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 71 the granary wynyard village wynyard billingham cleveland TS22 5QG (1 page) |
5 June 2006 | Return made up to 14/02/06; full list of members (3 pages) |
5 June 2006 | Return made up to 14/02/06; full list of members (3 pages) |
5 June 2006 | Director resigned (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 71 the granary wynyard stockton on tees cleveland TS22 5QG (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 71 the granary wynyard stockton on tees cleveland TS22 5QG (1 page) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 November 2005 | New secretary appointed;new director appointed (3 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 3 clarence villas coxhoe durham county durham DH6 4JS (1 page) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 3 clarence villas coxhoe durham county durham DH6 4JS (1 page) |
28 September 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Return made up to 14/02/05; no change of members
|
16 February 2005 | Return made up to 14/02/05; no change of members
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 14/02/04; full list of members (6 pages) |
1 June 2004 | Return made up to 14/02/04; full list of members (6 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: peel house main street, ponteland newcastle upon tyne NE20 9NN (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: peel house main street, ponteland newcastle upon tyne NE20 9NN (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
26 September 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
4 March 2003 | Return made up to 14/02/03; full list of members
|
4 March 2003 | Return made up to 14/02/03; full list of members
|
14 February 2002 | Incorporation (27 pages) |
14 February 2002 | Incorporation (27 pages) |