Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5DU
Director Name | Jill Marie Fox |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | Woodley Chase 124 Low Lane Brookfield Middlesbrough TS5 8EE |
Director Name | Mrs Jane Louise Robson |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Canon Grove Yarm TS15 9XE |
Secretary Name | Mrs Jane Louise Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 34 Canon Grove Yarm TS15 9XE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Trustees Of A.m. Collier Will Trust & J.m. Fox & I.a. Fox & J.l. Robson 46.30% Ordinary |
---|---|
26 at £1 | Jill Marie Fox 4.01% Ordinary |
161 at £1 | Ian Alexander Fox 24.85% Ordinary |
161 at £1 | Jane Louise Robson 24.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,771,884 |
Cash | £84,822 |
Current Liabilities | £20,136 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 June 2023 (10 months ago) |
---|---|
Next Return Due | 17 June 2024 (2 months, 2 weeks from now) |
30 November 2007 | Delivered on: 4 December 2007 Satisfied on: 5 January 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 albert terrace middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
---|---|
4 July 2006 | Delivered on: 8 July 2006 Satisfied on: 23 June 2009 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
5 July 2006 | Delivered on: 7 July 2006 Satisfied on: 5 January 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 145 southfield road, middlesbrough t/no. CE6532. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 April 2018 | Notification of Ian Alexander Fox as a person with significant control on 29 March 2018 (2 pages) |
23 April 2018 | Notification of Jane Louise Robson as a person with significant control on 29 March 2018 (2 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
21 April 2017 | Registered office address changed from Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 June 2014 Statement of capital on 2014-06-12
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 September 2013 | Director's details changed for Ian Alexander Fox on 12 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Ian Alexander Fox on 12 August 2013 (2 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2011 | Secretary's details changed for Jane Louise Fox on 25 June 2011 (1 page) |
29 June 2011 | Director's details changed for Jane Louise Fox on 25 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Jane Louise Fox on 25 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Jane Louise Fox on 25 June 2011 (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Jane Louise Fox on 30 March 2010 (1 page) |
15 April 2010 | Director's details changed for Jane Louise Fox on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jane Louise Fox on 30 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Jane Louise Fox on 30 March 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2009 | Director and secretary's change of particulars / jane fox / 24/08/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / jane fox / 24/08/2009 (1 page) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
22 July 2008 | Return made up to 03/06/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
6 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 August 2006 | Return made up to 03/06/06; full list of members (3 pages) |
17 August 2006 | Return made up to 03/06/06; full list of members (3 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 June 2005 | Return made up to 03/06/05; full list of members
|
18 June 2005 | Return made up to 03/06/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
8 February 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
8 February 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
6 November 2003 | Statement of affairs (51 pages) |
6 November 2003 | Ad 29/09/03--------- £ si 647@1=647 £ ic 1/648 (5 pages) |
6 November 2003 | Statement of affairs (51 pages) |
6 November 2003 | Ad 29/09/03--------- £ si 647@1=647 £ ic 1/648 (5 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
4 July 2003 | Company name changed ever 2097 LIMITED\certificate issued on 04/07/03 (2 pages) |
4 July 2003 | Company name changed ever 2097 LIMITED\certificate issued on 04/07/03 (2 pages) |
29 June 2003 | Registered office changed on 29/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (30 pages) |
3 June 2003 | Incorporation (30 pages) |