Stockton On Tees
TS18 3EX
Director Name | Mr John Michael McCullagh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(6 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Miss Alice Sarah McCullagh |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Sam Alexander McCullagh |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr Tom Oliver McCullagh |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mr John Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Director Name | Mrs Elizabeth Anne Rees |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Secretary Name | Mrs Clare Alexis McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(6 days after company formation) |
Appointment Duration | 4 years (resigned 31 March 2006) |
Role | Nursery Owner |
Country of Residence | England |
Correspondence Address | Blackberry Farm Great Smeaton Northallerton North Yorkshire DL6 2HN |
Secretary Name | Ruth Godsmark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2007) |
Role | Business & Finance Manager |
Correspondence Address | 6 Alwin Close Ingleby Barwick Stockton On Tees TS17 0PF |
Secretary Name | Clare Ann McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 2011) |
Role | Company Accountant |
Correspondence Address | Ravenswood Victoria Terrace Saltburn Cleveland TS12 1HN |
Secretary Name | Miss Alice Sarah McCullagh |
---|---|
Status | Resigned |
Appointed | 17 May 2011(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.rosedene-nurseries.co.uk/ |
---|---|
Telephone | 01287 633007 |
Telephone region | Guisborough |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
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 | 2012 |
---|---|
Net Worth | £87,732 |
Cash | £158,706 |
Current Liabilities | £198,570 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 February 2022 | Delivered on: 1 March 2022 Persons entitled: John Michael Mccullagh Clare Alexis Mccullagh Classification: A registered charge Particulars: Land on the south side of mount view, northallerton registered at hm land registry under freehold title number NYK263782. Outstanding |
---|---|
24 April 2015 | Delivered on: 30 April 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 July 2006 | Delivered on: 18 July 2006 Satisfied on: 18 March 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
13 April 2023 | Termination of appointment of Elizabeth Anne Rees as a director on 31 March 2023 (1 page) |
16 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
2 September 2022 | Appointment of Mrs Elizabeth Anne Rees as a director on 24 August 2022 (2 pages) |
2 September 2022 | Appointment of Mr John Graham as a director on 24 August 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
1 March 2022 | Registration of charge 043924630003, created on 28 February 2022 (43 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
25 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 May 2020 | Registered office address changed from Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 May 2020 (1 page) |
1 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (3 pages) |
29 January 2018 | Termination of appointment of Alice Sarah Mccullagh as a secretary on 29 January 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 August 2016 | Director's details changed for Mr Tom Oliver Mccullagh on 23 August 2016 (2 pages) |
24 August 2016 | Director's details changed for Mr Tom Oliver Mccullagh on 23 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from 66a Hutton Lane Guisborough Cleveland TS14 6QP to Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from 66a Hutton Lane Guisborough Cleveland TS14 6QP to Hemlington Initiative Centre Cass House Road Hemlington Middlesbrough TS8 9QW on 22 August 2016 (1 page) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 April 2016 | Appointment of Mr Tom Oliver Mccullagh as a director on 1 August 2015 (2 pages) |
8 April 2016 | Appointment of Mr Tom Oliver Mccullagh as a director on 1 August 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 April 2015 | Registration of charge 043924630002, created on 24 April 2015 (19 pages) |
30 April 2015 | Registration of charge 043924630002, created on 24 April 2015 (19 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
18 March 2014 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Director's details changed for Mr John Michael Mccullagh on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Clare Alexis Mccullagh on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Clare Alexis Mccullagh on 20 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Michael Mccullagh on 21 June 2011 (2 pages) |
21 June 2011 | Appointment of Mr Sam Alexander Mccullagh as a director (2 pages) |
21 June 2011 | Appointment of Mr Sam Alexander Mccullagh as a director (2 pages) |
17 May 2011 | Appointment of Miss Alice Sarah Mccullagh as a secretary (1 page) |
17 May 2011 | Appointment of Miss Alice Sarah Mccullagh as a secretary (1 page) |
17 May 2011 | Termination of appointment of Clare Mccullagh as a secretary (1 page) |
17 May 2011 | Termination of appointment of Clare Mccullagh as a secretary (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
31 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Appointment of Miss Alice Sarah Mccullagh as a director (2 pages) |
21 March 2011 | Appointment of Miss Alice Sarah Mccullagh as a director (2 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 March 2010 | Director's details changed for Clare Alexis Mccullagh on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Clare Alexis Mccullagh on 17 March 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Clare Ann Mccullagh on 17 March 2010 (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Secretary's details changed for Clare Ann Mccullagh on 17 March 2010 (1 page) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from saltburn childrens' centre marske mill lane saltburn by the sea cleveland TS12 1HJ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, saltburn childrens' centre, marske mill lane, saltburn by the sea, cleveland, TS12 1HJ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from, saltburn childrens' centre, marske mill lane, saltburn by the sea, cleveland, TS12 1HJ (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 9 redcar road, marske, redcar, cleveland TS11 6BP (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 9 redcar road marske redcar cleveland TS11 6BP (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | New secretary appointed (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Secretary resigned (1 page) |
3 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 March 2005 | Return made up to 12/03/05; no change of members (7 pages) |
17 March 2005 | Return made up to 12/03/05; no change of members (7 pages) |
5 February 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
5 February 2005 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 October 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
19 October 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
27 May 2004 | Return made up to 12/03/04; no change of members (7 pages) |
27 May 2004 | Return made up to 12/03/04; no change of members (7 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 61 borough road, middlesbrough, TS1 3AA (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 61 borough road middlesbrough TS1 3AA (1 page) |
9 October 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Ad 18/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
9 October 2002 | New secretary appointed;new director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: suite 17 city business centre, lower road, london, SE16 2XB (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
12 March 2002 | Incorporation (11 pages) |
12 March 2002 | Incorporation (11 pages) |