Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0PH
Director Name | Joanne Bytheway |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Acorn Bank Ingleby Barwick Stockton On Tees Cleveland TS17 0QD |
Secretary Name | Heather Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 213 Fabian Road Eston Middlesbrough Cleveland TS6 9RW |
Secretary Name | Miss Kimberley Marie English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2010) |
Role | Book Keeper |
Correspondence Address | 25 Merlin Way Hartlepool Cleveland TS26 0RT |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | bythewaysgifts.co.uk |
---|---|
Telephone | 01642 671400 |
Telephone region | Middlesbrough |
Registered Address | Unit 13 Woodstock Court Bowesfield Crescent Stockton On Tees Cleveland TS18 3BL |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
75 at £1 | Richard Bytheway 75.00% Ordinary |
---|---|
25 at £1 | Joanne Bytheway 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,962 |
Cash | £9,533 |
Current Liabilities | £91,141 |
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 | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
9 July 2020 | Change of details for Mr Richard Anthony Bytheway as a person with significant control on 9 July 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Termination of appointment of Kimberley English as a secretary (1 page) |
21 June 2010 | Termination of appointment of Kimberley English as a secretary (1 page) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Richard Anthony Bytheway on 17 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Richard Anthony Bytheway on 17 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Director's change of particulars / richard bytheway / 11/09/2009 (2 pages) |
11 September 2009 | Director's change of particulars / richard bytheway / 11/09/2009 (2 pages) |
1 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 December 2008 | Secretary appointed miss kimberley marie english (1 page) |
22 December 2008 | Secretary appointed miss kimberley marie english (1 page) |
1 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
1 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
26 February 2008 | Appointment terminated secretary heather wray (1 page) |
26 February 2008 | Appointment terminated secretary heather wray (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
15 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 17/02/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: unit 2 concorde business centre concorde way stockton on tees TS18 3RB (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: unit 2 concorde business centre concorde way stockton on tees TS18 3RB (1 page) |
19 September 2006 | Return made up to 17/02/06; full list of members (2 pages) |
19 September 2006 | Return made up to 17/02/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit 3 concorde business centre concorde way preston farm ind estate stockton on tees cleveland TS18 3RB (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: unit 3 concorde business centre concorde way preston farm ind estate stockton on tees cleveland TS18 3RB (1 page) |
3 May 2005 | Director resigned (1 page) |
11 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 acorn bank ingleby barwick stockton on tees TS17 0QD (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 1 acorn bank ingleby barwick stockton on tees TS17 0QD (1 page) |
13 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
13 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
4 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 November 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: enterprise house, 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | Incorporation (12 pages) |
17 February 2003 | Incorporation (12 pages) |