Yarm
Cleveland
TS15 9ST
Secretary Name | Mrs Joanne Sweeting |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | 53 Hemingford Gardens Yarm Cleveland TS15 9ST |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01642 607075 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 38 Portrack Grange Road Stockton-On-Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £49,306 |
Cash | £7,316 |
Current Liabilities | £230,067 |
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 | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
5 January 2017 | Delivered on: 9 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2011 | Delivered on: 14 July 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
24 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
20 April 2021 | Notification of Joanne Sweeting as a person with significant control on 6 April 2016 (2 pages) |
20 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
9 January 2017 | Registration of charge 043925250002, created on 5 January 2017 (8 pages) |
9 January 2017 | Registration of charge 043925250002, created on 5 January 2017 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
14 October 2013 | Registered office address changed from Unit 1a Bonlea Trading Estate Thornaby Stockton on Tees Cleveland TS17 7AQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Unit 1a Bonlea Trading Estate Thornaby Stockton on Tees Cleveland TS17 7AQ on 14 October 2013 (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Director's details changed for Neil Thomas Sweeting on 12 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Joanne Sweeting on 12 March 2010 (1 page) |
29 April 2010 | Director's details changed for Neil Thomas Sweeting on 12 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Secretary's details changed for Joanne Sweeting on 12 March 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 12/03/09; no change of members (4 pages) |
10 July 2009 | Return made up to 12/03/09; no change of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 September 2008 | Return made up to 12/03/08; full list of members (6 pages) |
18 September 2008 | Return made up to 12/03/08; full list of members (6 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 33 cockton hill road bishop auckland county durham DL14 6HS (1 page) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
7 October 2005 | Return made up to 12/03/05; full list of members (2 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 15 north bondgate bishop auckland county durham DL14 7PG (1 page) |
7 October 2005 | Secretary's particulars changed (1 page) |
7 October 2005 | Return made up to 12/03/05; full list of members (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 12/03/03; full list of members (6 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New secretary appointed (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Ad 12/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 March 2002 | Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 March 2002 | Ad 12/03/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
15 March 2002 | Ad 12/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Incorporation (13 pages) |
12 March 2002 | Incorporation (13 pages) |