Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TX
Director Name | Mrs Victoria Chantel Harrison |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2008(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Director Name | Mrs Gillian Elizabeth Mackenzie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
Secretary Name | Victoria Chantel Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Ground Floor Victoria House Pearson Way Stockton On Tees TS17 6PT |
Director Name | Mr Paul Graham Shepherd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 November 2012) |
Role | Operations & Marketing |
Country of Residence | England |
Correspondence Address | 43 Picktree Lodge Chester Le Street County Durham DH3 4DH |
Secretary Name | Mr Paul Graham Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Picktree Lodge Chester Le Street County Durham DH3 4DH |
Director Name | Mr Anthony Slimmings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Victoria House Pearson Way Stockton On Tees TS17 6PT |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Website | wrfinancial.co.uk |
---|
Registered Address | Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
493 at £1 | Graham Bernard Laverick 44.82% Ordinary |
---|---|
50 at £1 | Victoria Chantel Harrison 4.55% Ordinary |
47 at £1 | Anthony Barrington Slimmings 4.27% Ordinary |
260 at £1 | Paul Shepheard 23.64% Ordinary |
26 at £1 | A.b. Slimmings 2.36% Ordinary B |
26 at £1 | G.b. Laverick 2.36% Ordinary B |
26 at £1 | P.g. Shepherd 2.36% Ordinary B |
22 at £1 | V.c. Harrison 2.00% Ordinary B |
150 at £1 | Xafinity Pension Trustees 13.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,591 |
Cash | £328 |
Current Liabilities | £366,891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (2 months ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 1 week from now) |
18 June 2002 | Delivered on: 25 June 2002 Satisfied on: 16 September 2003 Persons entitled: National Westminster 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 |
---|
29 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
15 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 October 2019 | Director's details changed for Mr Graham Bernard Laverick on 27 June 2019 (2 pages) |
14 October 2019 | Change of details for Mr Graham Bernard Laverick as a person with significant control on 27 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mrs Victoria Chantel Harrison on 18 October 2018 (2 pages) |
3 July 2019 | Director's details changed for Gillian Mackenzie on 1 December 2012 (2 pages) |
3 July 2019 | Director's details changed for Mr Graham Bernard Laverick on 14 June 2019 (2 pages) |
3 July 2019 | Change of details for Mr Graham Bernard Laverick as a person with significant control on 14 June 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
25 September 2018 | Registered office address changed from Ground Floor Victoria House Pearson Way Stockton on Tees TS17 6PT to Prismatic House 26 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 25 September 2018 (1 page) |
23 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
23 April 2018 | Director's details changed for Gilliam Mackenzie on 1 December 2011 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015 (2 pages) |
28 November 2015 | Termination of appointment of Anthony Barrington Slimmings as a director on 13 November 2015 (2 pages) |
10 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Statement of capital on 25 November 2014
|
12 June 2015 | Statement of capital on 25 November 2014
|
11 June 2015 | Resolutions
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
23 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Appointment of Victoria Chantel Harrison as a secretary (3 pages) |
19 November 2012 | Termination of appointment of Paul Shepherd as a director (2 pages) |
19 November 2012 | Appointment of Victoria Chantel Harrison as a secretary (3 pages) |
19 November 2012 | Termination of appointment of Paul Shepherd as a director (2 pages) |
18 May 2012 | Director's details changed for Mrs Victoria Chantel Harrison on 31 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Termination of appointment of Paul Shepherd as a secretary (1 page) |
18 May 2012 | Director's details changed for Mrs Victoria Chantel Harrison on 31 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (8 pages) |
18 May 2012 | Director's details changed for Mr Graham Bernard Laverick on 31 March 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Graham Bernard Laverick on 31 March 2012 (2 pages) |
18 May 2012 | Termination of appointment of Paul Shepherd as a secretary (1 page) |
29 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
29 March 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
28 December 2011 | Appointment of Gilliam Mackenzie as a director (3 pages) |
28 December 2011 | Appointment of Gilliam Mackenzie as a director (3 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
7 January 2011 | Appointment of Mr Anthony Barrington Slimmings as a director (2 pages) |
7 January 2011 | Appointment of Mr Anthony Barrington Slimmings as a director (2 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ms Victoria Chantel Laverick on 5 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Graham Bernard Laverick on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / victoria laverick / 01/01/2009 (1 page) |
27 April 2009 | Director's change of particulars / victoria laverick / 01/01/2009 (1 page) |
18 September 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
18 September 2008 | Group of companies' accounts made up to 30 November 2007 (21 pages) |
29 July 2008 | Director appointed ms victoria chantel laverick (1 page) |
29 July 2008 | Director appointed ms victoria chantel laverick (1 page) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
7 September 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
7 September 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
28 September 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
28 September 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
13 July 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
13 July 2005 | Group of companies' accounts made up to 30 November 2004 (22 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
29 November 2004 | Ad 15/11/04--------- £ si 166@1=166 £ ic 1500/1666 (2 pages) |
29 November 2004 | Ad 15/11/04--------- £ si 166@1=166 £ ic 1500/1666 (2 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
14 April 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
14 April 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
3 October 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
3 October 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
8 July 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 2ND floor scotswood house teesdale south thornaby place stockton on tees cleveland TS17 6SB (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 2ND floor scotswood house teesdale south thornaby place stockton on tees cleveland TS17 6SB (1 page) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
21 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
4 October 2002 | Ad 01/07/02--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
4 October 2002 | Ad 01/07/02--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 April 2002 | Incorporation (15 pages) |
18 April 2002 | Incorporation (15 pages) |