Stockton-On-Tees
Cleveland
TS18 2PH
Secretary Name | Sarah Marie Anscomb |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(1 week after company formation) |
Appointment Duration | 21 years |
Role | Secretary |
Correspondence Address | Anscomb Civil Engineering Ltd Portrack Grange Road Stockton-On-Tees Cleveland TS18 2PH |
Director Name | Terry Johnson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 2011) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Calderdale Skelton Cleveland TS12 2WD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | anscombcivilengineering.org.uk |
---|
Registered Address | Mrs Sarah Anscomb Anscomb Civil Engineering Ltd Portrack Grange Road Stockton-On-Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
6 at £1 | Nicholas Anscomb 50.00% Ordinary |
---|---|
6 at £1 | Sarah Anscomb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £230,793 |
Current Liabilities | £341,285 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
15 September 2011 | Delivered on: 20 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the mortgagee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Anscomb civil engineering limited portrack grange road stockton on tees t/no. CE118440. Outstanding |
---|---|
17 June 2011 | Delivered on: 23 June 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2009 | Delivered on: 7 May 2009 Satisfied on: 30 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south side of portrack grange road stockton on tees t/n ce 118440 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 May 2009 | Delivered on: 7 May 2009 Satisfied on: 30 June 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
29 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | Director's details changed for Nicholas John Anscomb on 23 February 2016 (2 pages) |
23 February 2016 | Secretary's details changed for Sarah Marie Anscomb on 23 February 2016 (1 page) |
23 February 2016 | Secretary's details changed for Sarah Marie Anscomb on 23 February 2016 (1 page) |
23 February 2016 | Director's details changed for Nicholas John Anscomb on 23 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 4 Kearsley Close Eaglescliffe Cleveland TS16 0BY on 15 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 April 2011 | Termination of appointment of Terry Johnson as a director (1 page) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Terry Johnson as a director (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Nicholas John Anscomb on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Terry Johnson on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Nicholas John Anscomb on 20 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Terry Johnson on 20 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (5 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Statement of rights variation attached to shares (1 page) |
4 January 2005 | Statement of rights variation attached to shares (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Ad 03/09/04--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
4 October 2004 | Ad 03/09/04--------- £ si 9@1=9 £ ic 3/12 (2 pages) |
27 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
27 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 November 2003 | Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 November 2003 | Ad 26/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
19 March 2003 | Incorporation (9 pages) |
19 March 2003 | Incorporation (9 pages) |