Billingham
Teesside
TS22 5TB
Director Name | Mr Konrad Marek Rutkowski |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB |
Director Name | Mr Dean Parsons |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skew Green Barn Kilburn Park, Carlton Husthwaite Thirsk North Yorkshire YO7 2BT |
Secretary Name | Mrs Sharon Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skew Green Barn Kilburn Park, Carlton Husthwaite Thirsk North Yorkshire YO7 2BT |
Director Name | Mrs Clare Marshall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 October 2004) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 12 Edith Road Maidenhead Berkshire SL6 5DY |
Director Name | Mr Ian Richard Marshall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Edith Road Maidenhead Berkshire SL6 5DY |
Director Name | Mrs Sharon Parsons |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 June 2017) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
Website | https://www.touchdownoffices.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 4048888 |
Telephone region | Freephone |
Registered Address | Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Dean Parsons 50.00% Ordinary |
---|---|
500 at £1 | Sharon Parsons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,489 |
Cash | £84,402 |
Current Liabilities | £195,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
---|---|
26 June 2017 | Delivered on: 29 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 August 2012 | Delivered on: 12 September 2012 Persons entitled: Hsbc 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. Outstanding |
3 January 2012 | Delivered on: 6 January 2012 Satisfied on: 23 March 2013 Persons entitled: Clydesdale 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 |
30 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
5 April 2018 | Registration of charge 048444440004, created on 28 March 2018 (21 pages) |
22 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Sharon Parsons as a director on 7 June 2017 (1 page) |
22 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
22 August 2017 | Termination of appointment of Sharon Parsons as a director on 7 June 2017 (1 page) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 June 2017 | Registration of charge 048444440003, created on 26 June 2017 (26 pages) |
29 June 2017 | Registration of charge 048444440003, created on 26 June 2017 (26 pages) |
1 November 2016 | Appointment of Mr Konrad Marek Rutkowski as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Konrad Marek Rutkowski as a director on 1 November 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
14 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
20 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
17 June 2016 | Registered office address changed from C/O Sharon Parsons Unit 2B Hawkhills Business Park Hawkhills Easingwold York North Yorkshire YO61 3FE to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from C/O Sharon Parsons Unit 2B Hawkhills Business Park Hawkhills Easingwold York North Yorkshire YO61 3FE to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 17 June 2016 (1 page) |
16 June 2016 | Appointment of Anthony Derek Snaith as a director on 6 June 2016 (2 pages) |
16 June 2016 | Appointment of Anthony Derek Snaith as a director on 6 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Sharon Parsons as a secretary on 6 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Sharon Parsons as a secretary on 6 June 2016 (1 page) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 May 2016 | Satisfaction of charge 2 in full (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page) |
14 August 2015 | Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page) |
14 August 2015 | Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page) |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 24 July 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 24 July 2014 Statement of capital on 2014-08-19
|
18 May 2014 | Termination of appointment of Dean Parsons as a director (1 page) |
18 May 2014 | Termination of appointment of Dean Parsons as a director (1 page) |
18 May 2014 | Appointment of Mrs Sharon Parsons as a director (2 pages) |
18 May 2014 | Appointment of Mrs Sharon Parsons as a director (2 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 August 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 24 July 2013 Statement of capital on 2013-08-16
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Registered office address changed from C/O Sharon Parsons Unit 2B the Hawk Business Park Hawkhill Estate Easingwold - York Nothe Yorkshire YO61 3FE United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from C/O Sharon Parsons Unit 2B the Hawk Business Park Hawkhill Estate Easingwold - York Nothe Yorkshire YO61 3FE United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from Skew Green Barn, Carlton Husthwaite, Thirsk North Yorkshire YO7 2BT on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Skew Green Barn, Carlton Husthwaite, Thirsk North Yorkshire YO7 2BT on 13 June 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Dean Parsons on 24 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Dean Parsons on 24 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
5 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 7 whittlebury court whittlebury northamptonshire NN12 8XQ (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 7 whittlebury court whittlebury northamptonshire NN12 8XQ (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Nc inc already adjusted 14/07/05 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
27 September 2005 | Nc inc already adjusted 14/07/05 (2 pages) |
27 September 2005 | Resolutions
|
16 September 2005 | Return made up to 24/07/04; full list of members; amend (6 pages) |
16 September 2005 | Return made up to 24/07/04; full list of members; amend (6 pages) |
15 September 2005 | Return made up to 24/07/05; no change of members (2 pages) |
15 September 2005 | Return made up to 24/07/05; no change of members (2 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
15 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (1 page) |
10 December 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (12 pages) |
24 July 2003 | Incorporation (12 pages) |