Hutton Rudby
Yarm
TS15 0JA
Secretary Name | Mr Michael Bringloe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Shevington Grove Marton Middlesbrough TS7 8PY |
Director Name | Mr Michael Bringloe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Shevington Grove Marton Middlesbrough TS7 8PY |
Secretary Name | Ian George Tracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Newport House Thornaby Place Stockton On Tees Cleveland TS17 6SE |
Website | clevelandsecurity.co.uk |
---|---|
Telephone | 01642 230330 |
Telephone region | Middlesbrough |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough Cleveland TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
51 at £1 | Christine Baker 51.00% Ordinary |
---|---|
49 at £1 | Michael Bringloe 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£154,583 |
Cash | £39,108 |
Current Liabilities | £317,268 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
18 October 2006 | Delivered on: 25 October 2006 Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 November 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
20 September 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
9 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
23 December 2020 | Director's details changed for Christine Baker on 15 December 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed for Christine Hudson on 15 October 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
8 March 2019 | Amended accounts made up to 31 May 2017 (8 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
9 February 2015 | Director's details changed (2 pages) |
9 February 2015 | Director's details changed (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
15 October 2014 | Director's details changed for Christine Hudson on 14 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Christine Hudson on 14 October 2014 (2 pages) |
27 March 2014 | Registered office address changed from Normanby House Dockside Road Middlesbrough Cleveland TS3 8AT on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Normanby House Dockside Road Middlesbrough Cleveland TS3 8AT on 27 March 2014 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 May 2013 (15 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Christine Hudson on 5 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Christine Hudson on 5 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Christine Hudson on 5 October 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
6 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: first floor 275 linthorpe road middlesbrough TS1 4AS (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: first floor 275 linthorpe road middlesbrough TS1 4AS (1 page) |
26 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: c/o cousins & co broadcasting house newport road middlesbrough cleveland TS1 5JA (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
1 August 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
1 August 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
10 February 2006 | Return made up to 15/10/05; full list of members (2 pages) |
10 February 2006 | Return made up to 15/10/05; full list of members (2 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o davies tracey & co 3RD floor newport house thornaby place stockton on tees cleveland TS17 6SE (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: c/o davies tracey & co 3RD floor newport house thornaby place stockton on tees cleveland TS17 6SE (1 page) |
4 March 2004 | New secretary appointed (4 pages) |
4 March 2004 | New secretary appointed (4 pages) |
28 February 2004 | Secretary resigned (1 page) |
28 February 2004 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (13 pages) |
15 October 2003 | Incorporation (13 pages) |