Skelton In Cleveland
TS12 2LQ
Director Name | Michelle Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Role | Wholesale Distributor |
Country of Residence | England |
Correspondence Address | Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Secretary Name | Michael Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2002(same day as company formation) |
Role | Wholesale Distributor |
Country of Residence | England |
Correspondence Address | Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
Director Name | Kathleen Taylor |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Wholesaler Distrubitor |
Correspondence Address | 43 Valley Drive Yarm TS15 9JQ |
Director Name | Peter Taylor |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Wholesaler Distrubitor |
Correspondence Address | 43 Valley Drive Yarm TS15 9JQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | homewareessentials.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 774100 |
Telephone region | Middlesbrough |
Registered Address | Wandhills Avenue Skelton Industrial Estate Skelton In Cleveland TS12 2LQ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
50 at £1 | Michael Brown 50.00% Ordinary A |
---|---|
50 at £1 | Michelle Brown 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £90,187 |
Cash | £1,207 |
Current Liabilities | £665,715 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
8 June 2010 | Delivered on: 11 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
3 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
18 January 2021 | Change of details for Michael Brown as a person with significant control on 15 January 2021 (2 pages) |
18 January 2021 | Change of details for Michelle Brown as a person with significant control on 15 January 2021 (2 pages) |
15 January 2021 | Secretary's details changed for Michael Brown on 15 January 2021 (1 page) |
15 January 2021 | Director's details changed for Michael Brown on 15 January 2021 (2 pages) |
15 January 2021 | Director's details changed for Michelle Brown on 15 January 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
19 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit Rr414 Longbeck Trading Estate Marske by the Sea Redcar TS11 6HB on 6 March 2013 (1 page) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Termination of appointment of Kathleen Taylor as a director (2 pages) |
8 June 2012 | Termination of appointment of Peter Taylor as a director (2 pages) |
8 June 2012 | Termination of appointment of Peter Taylor as a director (2 pages) |
8 June 2012 | Termination of appointment of Kathleen Taylor as a director (2 pages) |
5 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
5 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
20 December 2006 | Return made up to 10/12/06; full list of members (9 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2005 | Return made up to 10/12/05; full list of members (9 pages) |
20 December 2005 | Return made up to 10/12/05; full list of members (9 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 February 2005 | Return made up to 10/12/04; full list of members (9 pages) |
15 February 2005 | Return made up to 10/12/04; full list of members (9 pages) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
30 November 2004 | Director's particulars changed (1 page) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
21 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
21 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
4 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 May 2003 | Ad 10/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2003 | Ad 10/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: unit RR414 longbeck trading estate marske by the sea, redcar TS11 6HB (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New secretary appointed;new director appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: unit RR414 longbeck trading estate marske by the sea, redcar TS11 6HB (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
10 December 2002 | Incorporation (15 pages) |
10 December 2002 | Incorporation (15 pages) |