Timmys Lane
Darlington
County Durham
DL2 2AJ
Director Name | Michael Graeme Snaith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2003(2 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 124 The Avenue Middlesbrough Teeside TS7 0AH |
Secretary Name | Julie Ann Lofthouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2003(2 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Letting Agent |
Correspondence Address | Brookside Timmys Lane Darlington County Durham DL2 2AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 11 Kings Road North Ormesby Middlesbrough Teeside TS3 6NG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,697 |
Cash | £1,459 |
Current Liabilities | £1,446 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
25 May 2007 | Delivered on: 1 June 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 15 benson street middlesbrough cleveland t/n CE28383 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
14 July 2006 | Delivered on: 25 July 2006 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 51 brompton street linthorpe middlesborough t/no TES29189. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 December 2005 | Delivered on: 15 December 2005 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 property k/a 57 crathorne crescent middlesbrough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
15 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 September 2010 | Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Michael Graeme Snaith on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Martin Gregory Lofthouse on 1 January 2010 (2 pages) |
15 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
25 July 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
15 December 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (3 pages) |
27 June 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
27 June 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
27 June 2005 | Partial exemption accounts made up to 31 October 2004 (7 pages) |
27 June 2005 | Partial exemption accounts made up to 31 October 2004 (7 pages) |
4 November 2004 | Return made up to 09/09/04; full list of members (7 pages) |
4 November 2004 | Return made up to 09/09/04; full list of members (7 pages) |
5 April 2004 | Ad 10/09/03-30/03/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
5 April 2004 | Ad 10/09/03-30/03/04 £ si 2@1=2 £ ic 2/4 (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 11 kings road north ormesby middlesbrough teeside TS3 6NG (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 11 kings road north ormesby middlesbrough teeside TS3 6NG (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 September 2003 | Director resigned (1 page) |
9 September 2003 | Incorporation (6 pages) |
9 September 2003 | Incorporation (6 pages) |