Billingham
Co. Durham
TS22 5FY
Secretary Name | Mr John Patrick Hughes |
---|---|
Status | Current |
Appointed | 28 October 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Duke Of Wellington Gardens Wynyard Billingham Co. Durham TS22 5FY |
Director Name | Ms Christine Mary Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Ayton Road Stokesley Cleveland TS9 5JN |
Secretary Name | Mr John Patrick Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa Farm Ayton Road, Stokesley Middlesbrough Cleveland TS9 5JN |
Secretary Name | Peter David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 October 2016) |
Role | Company Director |
Correspondence Address | 26 Oakhill Coulby Newham Middlesbrough Cleveland TS8 0SF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Christine Mary Hughes 50.00% Ordinary |
---|---|
1 at £1 | John Patrick Hughes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,939,940 |
Cash | £1,190,474 |
Current Liabilities | £719,134 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
24 November 2020 | Delivered on: 25 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Na. Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
28 February 2023 | Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page) |
24 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
20 May 2022 | Secretary's details changed for Mr John Patrick Hughes on 19 May 2022 (1 page) |
19 May 2022 | Change of details for Mr John Patrick Hughes as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr John Patrick Hughes on 19 May 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
15 July 2021 | Termination of appointment of Christine Mary Hughes as a director on 14 July 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
25 November 2020 | Registration of charge 047694440001, created on 24 November 2020 (31 pages) |
22 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 November 2016 | Appointment of Mr John Patrick Hughes as a secretary on 28 October 2016 (2 pages) |
3 November 2016 | Appointment of Mr John Patrick Hughes as a secretary on 28 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Peter David Thomas as a secretary on 28 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Peter David Thomas as a secretary on 28 October 2016 (1 page) |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to 3B Lockheed Court Preston Farm Stockton on Tees TS18 3SH on 16 November 2015 (1 page) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages) |
2 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 May 2014 (16 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
24 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Mr John Patrick Hughes as a director (2 pages) |
7 March 2012 | Appointment of Mr John Patrick Hughes as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Director's details changed for Christine Mary Thomas on 14 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Christine Mary Thomas on 14 August 2009 (2 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
11 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
11 July 2007 | Return made up to 19/05/07; full list of members (6 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 5A marlborough house 30-32 yarm road stockton on tees TS18 3NG (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: suite 5A marlborough house, 30-32 yarm road, stockton on tees, TS18 3NG (1 page) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
17 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 19/05/05; full list of members (6 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 August 2004 | Return made up to 19/05/04; full list of members (6 pages) |
18 August 2004 | Return made up to 19/05/04; full list of members (6 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 10 yarm road, stockton on tees, cleveland, TS18 3NA (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
19 May 2003 | Incorporation (16 pages) |
19 May 2003 | Incorporation (16 pages) |