Hartlepool
TS25 1PE
Director Name | Jeffrey Rudd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Johnson Street Hartlepool Cleveland TS26 9HQ |
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Secretary Name | Mr Terence Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Mr Craig Richard Wilkinson |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Parkview Road West Hartlepool TS25 1PE |
Secretary Name | Mr Craig Richard Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Parkview Road West Hartlepool TS25 1PE |
Director Name | Lee John Wilkinson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Ms Candice Louise Wilkinson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 01429 891022 |
---|---|
Telephone region | Hartlepool |
Registered Address | 25a Parkview Road West Hartlepool TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Brett Terrence Wilkinson 20.00% Ordinary |
---|---|
1 at £1 | Candice Louise Wilkinson 20.00% Ordinary |
1 at £1 | Craig Richard Wilkinson 20.00% Ordinary |
1 at £1 | Lee John Wilkinson 20.00% Ordinary |
1 at £1 | Simone Francesca Wilkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,369 |
Current Liabilities | £294,994 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
5 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
28 July 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
24 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
16 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
10 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 July 2017 | Change of details for Mr Craig Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Change of details for Mr Craig Wilkinson as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
17 June 2016 | Appointment of Ms Candice Louise Wilkinson as a director on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Craig Richard Wilkinson as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Craig Richard Wilkinson as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Craig Richard Wilkinson as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Craig Richard Wilkinson as a secretary on 17 June 2016 (1 page) |
17 June 2016 | Appointment of Ms Candice Louise Wilkinson as a director on 17 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 January 2013 | Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
25 January 2013 | Secretary's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
25 January 2013 | Director's details changed for Mr Craig Richard Wilkinson on 1 August 2012 (3 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
3 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (10 pages) |
22 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
22 October 2009 | Termination of appointment of Candice Wilkinson as a director (1 page) |
22 October 2009 | Termination of appointment of Candice Wilkinson as a director (1 page) |
22 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (10 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 December 2008 | Director appointed candice wilkinson (2 pages) |
28 December 2008 | Return made up to 19/07/08; no change of members (8 pages) |
28 December 2008 | Director appointed candice wilkinson (2 pages) |
28 December 2008 | Return made up to 19/07/08; no change of members (8 pages) |
18 December 2008 | Director and secretary's change of particulars / craig wilkinson / 21/11/2008 (1 page) |
18 December 2008 | Director and secretary's change of particulars / craig wilkinson / 21/11/2008 (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from unit 25A park view west industrial estate hartlepool TS25 1PE (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from unit 25A park view west industrial estate hartlepool TS25 1PE (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 November 2008 | Appointment terminated director lee wilkinson (1 page) |
10 November 2008 | Appointment terminated director lee wilkinson (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, kensington house, 3 kensington, bishop auckland, county durham, DL14 6HX (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, kensington house, 3 kensington, bishop auckland, county durham, DL14 6HX (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
24 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
24 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
22 June 2004 | Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
22 June 2004 | Ad 01/08/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 January 2004 | New director appointed (4 pages) |
10 January 2004 | New director appointed (4 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
23 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Incorporation (15 pages) |
19 July 2002 | Incorporation (15 pages) |