Middlesbrough
TS2 1AH
Director Name | Mr Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mrs Elizabeth Marie-Claire Law |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-27 Queen's Square Middlesbrough TS2 1AH |
Director Name | Mr Geoffrey Skeoch |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sedbury East House Gilling West Richmond North Yorkshire DL10 5ER |
Secretary Name | Mr Anthony James Wentworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Director Name | Mr Paul George Daffern |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Oxford Road, Frilford Heath Abingdon Oxfordshire OX13 5NN |
Secretary Name | Mr Neil Sidney Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Martingale Close Billericay Essex CM11 1SQ |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Caldecote Close Rainham Kent ME8 8TP |
Director Name | Mr John David Van Bergen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2003(11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 30 July 2003) |
Role | Shipping Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Penfold Road Felixstowe Suffolk IP11 7BP |
Director Name | Jeremy Mark Hopkinson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Secretary Name | Jeremy Mark Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Cottage 42 Vicarage Lane Grasby Barnetby Lincolnshire DN38 6AU |
Secretary Name | Sarah Lenegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 7 The Garth School Aycliffe Newton Aycliffe County Durham DL5 6QL |
Director Name | Dermot Michael Russell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Drey Darras Hall Ponteland Northumberland NE20 9NS |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 30 September 2008(6 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | 11 South Lackenby Eston Middlesbrough TS6 8DL |
Registered Address | 17-27 Queens Square Middlesbrough TS2 1AH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
4 December 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
6 September 2023 | Director's details changed for Mrs Elizabeth Marie-Claire Law on 23 August 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Dermot Michael Russell as a director on 31 December 2022 (1 page) |
12 January 2023 | Appointment of Mrs Elizabeth Marie-Claire Law as a director on 31 December 2022 (2 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
24 October 2018 | Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page) |
9 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Johannes Franciscus Calje as a director on 27 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Jeremy Mark Hopkinson as a director on 27 April 2017 (2 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
29 December 2008 | Appointment terminated director jeremy hopkinson (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
14 October 2008 | Secretary appointed linda moore (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
13 October 2008 | Appointment terminated secretary sarah lenegan (1 page) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
2 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | Director resigned (1 page) |
22 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (14 pages) |
26 August 2005 | Company name changed powell duffryn 2003 LIMITED\certificate issued on 26/08/05 (2 pages) |
26 August 2005 | Company name changed powell duffryn 2003 LIMITED\certificate issued on 26/08/05 (2 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
9 December 2004 | New secretary appointed (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (1 page) |
8 December 2004 | New secretary appointed (1 page) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (3 pages) |
2 August 2004 | Return made up to 03/07/04; full list of members (3 pages) |
8 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 October 2003 | Return made up to 03/07/03; full list of members (7 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: pd house 21 berth tilbury docks tilbury essex RM18 7JT (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: pd house 21 berth tilbury docks tilbury essex RM18 7JT (1 page) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (8 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Secretary resigned;director resigned (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Secretary resigned;director resigned (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | New secretary appointed;new director appointed (8 pages) |
5 August 2003 | Company name changed cory brothers shipping agency li mited\certificate issued on 05/08/03 (2 pages) |
5 August 2003 | Company name changed cory brothers shipping agency li mited\certificate issued on 05/08/03 (2 pages) |
20 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
20 July 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (4 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
14 June 2003 | New director appointed (5 pages) |
14 June 2003 | New director appointed (5 pages) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New secretary appointed (2 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
2 April 2003 | Company name changed jackco 114 LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed jackco 114 LIMITED\certificate issued on 02/04/03 (2 pages) |
3 July 2002 | Incorporation (14 pages) |
3 July 2002 | Incorporation (14 pages) |