South Bank
Middlesbrough
TS6 6TX
Director Name | Mr Timothy Michael Speight |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm, Ornhams Boroughbridge York North Yorkshire YO51 9JH |
Director Name | Mr Jonathan Mark Simpson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX |
Secretary Name | Mr Jonathan Mark Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX |
Director Name | Mrs Tina Amanda Simpson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(13 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | shireaggregates.co.uk |
---|---|
Telephone | 01423 322846 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,906 |
Cash | £9,868 |
Current Liabilities | £521,427 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 September 2021 | Delivered on: 3 September 2021 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
16 August 2018 | Delivered on: 16 August 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge, export debts, non vesting domestic debts, non vesting export debts, all associated rights, excluded proceeds, first floating charge all present and future assets and undertaking see image for full details. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2021 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
---|---|
11 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
29 April 2020 | Statement of company's objects (2 pages) |
29 April 2020 | Memorandum and Articles of Association (12 pages) |
29 April 2020 | Resolutions
|
28 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
28 April 2020 | Notification of Tjs Investments Limited as a person with significant control on 1 April 2020 (4 pages) |
10 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 August 2018 | Registration of charge 046677820004, created on 16 August 2018 (16 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 August 2016 | Registered office address changed from Park Farm, Ornhams Boroughbridge York North Yorkshire YO51 9JH to Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Park Farm, Ornhams Boroughbridge York North Yorkshire YO51 9JH to Gatherley Road Industrial Estate Brompton on Swale Richmond North Yorkshire DL10 7JQ on 4 August 2016 (1 page) |
16 February 2016 | Appointment of Mrs Tina Amanda Simpson as a director on 16 February 2016 (2 pages) |
16 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
16 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
16 February 2016 | Appointment of Mrs Tina Amanda Simpson as a director on 16 February 2016 (2 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
27 October 2015 | Registration of charge 046677820003, created on 23 October 2015 (13 pages) |
27 October 2015 | Registration of charge 046677820003, created on 23 October 2015 (13 pages) |
13 August 2015 | Termination of appointment of Timothy Michael Speight as a director on 15 June 2015 (1 page) |
13 August 2015 | Termination of appointment of Timothy Michael Speight as a director on 15 June 2015 (1 page) |
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Statement of company's objects (2 pages) |
6 July 2015 | Resolutions
|
1 July 2015 | Cancellation of shares. Statement of capital on 15 June 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 15 June 2015
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Timothy Michael Speight on 3 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page) |
15 January 2014 | Director's details changed for Mr Timothy Michael Speight on 3 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (1 page) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Director's details changed for Mr Jonathan Mark Simpson on 3 January 2014 (2 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
30 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 February 2010 | Director's details changed for Jonathan Mark Simpson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Mark Simpson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Timothy Michael Speight on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Timothy Michael Speight on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
25 July 2009 | Capitals not rolled up (2 pages) |
25 July 2009 | Capitals not rolled up (2 pages) |
24 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
10 June 2008 | Return made up to 17/02/08; full list of members (7 pages) |
10 June 2008 | Return made up to 17/02/08; full list of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
2 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 May 2005 | Ad 17/02/03--------- £ si 99@1 (2 pages) |
4 May 2005 | Ad 17/02/03--------- £ si 99@1 (2 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
16 April 2004 | Ad 29/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Ad 29/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
17 February 2003 | Incorporation (16 pages) |
17 February 2003 | Incorporation (16 pages) |