New Marske
Redcar
Cleveland
TS11 8HN
Director Name | Mrs Patricia Anne Wall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Allendale Tee New Marske Redcar Cleveland TS11 8HN |
Director Name | Mr Steven Ashcroft |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Longbeck Trading Estate Marske-By-The-Sea Redcar Cleveland TS11 6HB |
Director Name | Mrs Wendy Ashcroft |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Longbeck Trading Estate Marske-By-The-Sea Redcar Cleveland TS11 6HB |
Director Name | Mr Robert Arnold Pearson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Longbeck Trading Estate Marske-By-The-Sea Redcar Cleveland TS11 6HB |
Director Name | Mr Anthony Grafton Wall |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 28 Allendale Tee New Marske Redcar Cleveland TS11 8HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.allendalecomponents.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 8665992 |
Telephone region | Birmingham |
Registered Address | Unit 3 Longbeck Trading Estate Marske Redcar TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Grafton Wall 50.00% Ordinary |
---|---|
1 at £1 | Patricia Anne Wall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,086 |
Cash | £39,828 |
Current Liabilities | £118,303 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
11 December 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
9 August 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
28 January 2022 | Second filing of Confirmation Statement dated 25 June 2020 (3 pages) |
5 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
8 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
1 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates
|
6 December 2019 | Resolutions
|
6 December 2019 | Resolutions
|
6 December 2019 | Change of share class name or designation (2 pages) |
6 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
29 November 2019 | Change of details for Mrs Patricia Anne Wall as a person with significant control on 28 November 2019 (2 pages) |
29 November 2019 | Statement of capital following an allotment of shares on 28 November 2019
|
26 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 July 2018 | Change of details for Mrs Patricia Anne Wall as a person with significant control on 12 May 2018 (2 pages) |
5 July 2018 | Cessation of Anthony Grafton Wall as a person with significant control on 12 May 2018 (1 page) |
5 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 June 2018 | Appointment of Mrs Wendy Ashcroft as a director on 1 May 2018 (2 pages) |
26 June 2018 | Termination of appointment of Anthony Grafton Wall as a director on 12 May 2018 (1 page) |
26 June 2018 | Appointment of Mr Robert Arnold Pearson as a director on 1 May 2018 (2 pages) |
26 June 2018 | Appointment of Mr Steven Ashcroft as a director on 1 May 2018 (2 pages) |
13 February 2018 | Registered office address changed from 28 Allendale Tee New Marske Redcar Cleveland TS11 8HN to Unit 3 Longbeck Trading Estate Marske Redcar TS11 6HB on 13 February 2018 (1 page) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Patricia Anne Wall as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Patricia Anne Wall as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Anthony Grafton Wall as a person with significant control on 1 July 2016 (2 pages) |
28 June 2017 | Notification of Anthony Grafton Wall as a person with significant control on 1 July 2016 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Patricia Anne Wall on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Anthony Grafton Wall on 1 October 2009 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 July 2007 | Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
11 July 2007 | Ad 30/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
13 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
3 August 2004 | Return made up to 25/06/04; full list of members
|
3 August 2004 | Return made up to 25/06/04; full list of members
|
25 June 2003 | Incorporation (14 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2003 | Incorporation (14 pages) |
25 June 2003 | New secretary appointed (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (1 page) |
25 June 2003 | New secretary appointed (1 page) |
25 June 2003 | Secretary resigned (1 page) |