Normanby
Middlesbrough
Cleveland
TS6 0LJ
Director Name | Mr Geoffrey Collins |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2012(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hastings The Hastings Middlesbrough Cleveland TS6 0BB |
Director Name | Mrs Mary Collins |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2017(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Hastings Middlesbrough TS6 0BB |
Secretary Name | Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Bridge Court Normanby Middlesbrough Cleveland TS6 0LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tonycollins.com |
---|
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£256,383 |
Current Liabilities | £277,012 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
25 February 2009 | Delivered on: 7 March 2009 Satisfied on: 17 January 2014 Persons entitled: Geoffrey Collins & Mary Collins Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of grosvenor gardens normanby all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. Fully Satisfied |
---|---|
21 July 2006 | Delivered on: 22 July 2006 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 July 2006 | Delivered on: 22 July 2006 Satisfied on: 17 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 bridge court and 22 grosvenor gardens, normanby and land on the south side of high street, normanby t/nos. CE139539, CE56056 and CE45723. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 July 2006 | Delivered on: 7 July 2006 Satisfied on: 11 November 2008 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of high street, normanby t/no CE45723. Fully Satisfied |
19 December 2005 | Delivered on: 20 December 2005 Satisfied on: 11 November 2008 Persons entitled: Davenham Trust 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 charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2005 | Delivered on: 20 December 2005 Satisfied on: 11 November 2008 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bridge court normanby middlesbrough. Fully Satisfied |
19 December 2005 | Delivered on: 20 December 2005 Satisfied on: 11 November 2008 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 grosvenor gardens normanby middlesbrough with land. Fully Satisfied |
1 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
12 February 2018 | Change of details for Mr Toy Collins as a person with significant control on 3 February 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
3 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
2 February 2017 | Termination of appointment of Elizabeth Collins as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Elizabeth Collins as a secretary on 2 February 2017 (1 page) |
2 February 2017 | Appointment of Mrs Mary Collins as a director on 2 February 2017 (2 pages) |
2 February 2017 | Appointment of Mrs Mary Collins as a director on 2 February 2017 (2 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
17 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
17 January 2014 | Satisfaction of charge 5 in full (2 pages) |
17 January 2014 | Satisfaction of charge 7 in full (1 page) |
17 January 2014 | Satisfaction of charge 7 in full (1 page) |
17 January 2014 | Satisfaction of charge 5 in full (2 pages) |
17 January 2014 | Satisfaction of charge 6 in full (1 page) |
17 January 2014 | Satisfaction of charge 6 in full (1 page) |
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) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 December 2012 | Appointment of Mr Geoffrey Collins as a director (2 pages) |
20 December 2012 | Appointment of Mr Geoffrey Collins as a director (2 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 March 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 4 charges (2 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 23/09/08; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
22 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) |
10 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 23/09/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
30 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
30 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
23 September 2003 | Incorporation (16 pages) |
23 September 2003 | Incorporation (16 pages) |