High Street
Yarm
TS15 9BH
Secretary Name | Mrs Sarah Jayne Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Portchester Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 49a Millennium House High Street Yarm TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2013 |
---|---|
Net Worth | £43,993 |
Cash | £17,403 |
Current Liabilities | £30,627 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
4 February 2021 | Secretary's details changed for Sarah Jayne Cutler on 29 August 2015 (1 page) |
---|---|
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
20 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
15 November 2016 | Registered office address changed from 7 Portchester Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LQ to 49a Millennium House High Street Yarm TS15 9BH on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 7 Portchester Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LQ to 49a Millennium House High Street Yarm TS15 9BH on 15 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
7 August 2012 | Register(s) moved to registered office address (1 page) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page) |
12 July 2011 | Register inspection address has been changed from C/O C/O Frank Brown & Walford 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 October 2010 | Secretary's details changed for Sarah Jayne Cutler on 10 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Sarah Jayne Cutler on 10 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen Palmer on 10 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Stephen Palmer on 10 July 2010 (2 pages) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Registered office address changed from 23 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 23 Caldey Gardens Ingleby Barwick Stockton on Tees TS17 5HW on 24 September 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
21 September 2009 | Return made up to 10/07/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/07/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
27 September 2004 | Return made up to 10/07/04; full list of members (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 10/07/03; full list of members (6 pages) |
10 January 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
10 January 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o frank brown & walford 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: c/o frank brown & walford 314 linthorpe road middlesbrough cleveland TS1 3QX (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
10 July 2002 | Incorporation (19 pages) |
10 July 2002 | Incorporation (19 pages) |