Kirklevington
Yarm
Cleveland
TS15 9NR
Secretary Name | Mr Martin Victor Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(1 week after company formation) |
Appointment Duration | 22 years |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Martins Way Kirklevington Yarm Cleveland TS15 9NR |
Director Name | Mrs Sara Thomas |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Office Staff |
Country of Residence | England |
Correspondence Address | 5 St. Martins Way Kirklevington Yarm Cleveland TS15 9NR |
Director Name | Mr Andrew John David Dawson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 05 December 2016) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint Nicholas Gardens Yarm On Tees Cleveland TS15 9SJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 5 St. Martins Way Kirklevington Yarm Cleveland TS15 9NR |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Kirklevington |
Ward | Yarm |
Built Up Area | Kirklevington |
1 at £1 | Andrew John David Dawson 50.00% Ordinary |
---|---|
1 at £1 | Martin Victor Thomas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,949 |
Cash | £3,259 |
Current Liabilities | £20,457 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
3 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 May 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
12 December 2018 | Appointment of Mrs Sara Thomas as a director on 10 December 2018 (2 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
20 January 2017 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
20 January 2017 | Sale or transfer of treasury shares. Treasury capital (2 pages) |
30 December 2016 | Termination of appointment of Andrew John David Dawson as a director on 5 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Termination of appointment of Andrew John David Dawson as a director on 5 December 2016 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Mr Martin Victor Thomas on 15 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 17 Lingfield Road Yarm Cleveland TS15 9RB on 21 May 2012 (1 page) |
21 May 2012 | Director's details changed for Mr Martin Victor Thomas on 15 May 2012 (2 pages) |
21 May 2012 | Secretary's details changed for Mr Martin Victor Thomas on 15 May 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
21 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Register(s) moved to registered office address (1 page) |
21 June 2011 | Register(s) moved to registered office address (1 page) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Martin Victor Thomas on 25 April 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Andrew John David Dawson on 25 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Andrew John David Dawson on 25 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Martin Victor Thomas on 25 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 26 nunnington close ingleby barwick stockton on tees TS17 otz (1 page) |
1 September 2009 | Director and secretary's change of particulars / martin thomas / 17/06/2009 (1 page) |
1 September 2009 | Director and secretary's change of particulars / martin thomas / 17/06/2009 (1 page) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Director and secretary's change of particulars / martin thomas / 19/04/2008 (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW (1 page) |
15 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 37 hadleigh walk ingleby barwick stockton on tees TS17 5GW (1 page) |
15 July 2008 | Director and secretary's change of particulars / martin thomas / 19/04/2008 (2 pages) |
15 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 July 2008 | Location of debenture register (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 June 2007 | Return made up to 25/04/07; no change of members
|
17 June 2007 | Return made up to 25/04/07; no change of members
|
10 April 2007 | Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 8 burnet close ingleby barwick stockton on tees cleveland TS17 0SF (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
22 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 25/04/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 March 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 March 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
13 August 2002 | Director's particulars changed (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 11 hill house farm stockton on tees cleveland TS20 2BW (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Director resigned (1 page) |
25 April 2002 | Incorporation (6 pages) |
25 April 2002 | Incorporation (6 pages) |