Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GJ
Secretary Name | Mr Peter Belch |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lullingstone Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GJ |
Director Name | Mr Michael Kason |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2009(5 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairlawns Elm Park Road Pinner Middlesex HA5 3LH |
Director Name | Mr Jonathan Paul Belch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greens 3 Foresters Close Wynyard Park Cleveland TS22 5SZ |
Director Name | Mrs Susan Diane Belch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 15 April 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2009) |
Role | Administrator |
Correspondence Address | 85 Westminster Oval Stockton-On-Tees Cleveland TS20 1UU |
Director Name | Mr Jonathan Paul Belch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2010(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2012) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
Director Name | Mr Michael Andrew Belch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2010(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2012) |
Role | Commercial Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.zubedo.com |
---|
Registered Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
1.2m at £1 | Edenbridge Investment Foundation 88.63% Cumulative Redeemable Preference |
---|---|
46k at £1 | Michael Kason 3.33% Cumulative Redeemable Preference |
37.3k at £1 | Prison Management Systems LTD 2.69% Cumulative Redeemable Preference |
1.6b at £0.00001 | Jonathan Paul Belch 1.19% Ordinary |
1.6b at £0.00001 | Michael Andrew Boucher-belch 1.19% Ordinary |
1.6b at £0.00001 | Michael Kason 1.19% Ordinary |
13.3k at £1 | Peter Belch 0.96% Cumulative Redeemable Preference |
8.6k at £1 | J. Belch 0.62% Cumulative Redeemable Preference |
2.3k at £1 | Michael Belch 0.17% Cumulative Redeemable Preference |
60m at £0.00001 | Peter Belch 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,493 |
Cash | £691 |
Current Liabilities | £5,251 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
26 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (4 pages) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (4 pages) |
3 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
24 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (4 pages) |
3 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Anderson Barrowcliff Llp Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page) |
25 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 June 2014 | Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O C/O Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB on 4 June 2014 (1 page) |
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 September 2013 | Director's details changed for Mr Peter Belch on 31 August 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Peter Belch on 31 August 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Peter Belch on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Peter Belch on 31 August 2013 (2 pages) |
26 September 2013 | Statement of capital following an allotment of shares on 21 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 21 September 2013
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
16 April 2013 | Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England on 16 April 2013 (1 page) |
16 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Registered office address changed from 242 Marton Road Middlesbrough Cleveland TS4 2EZ England on 16 April 2013 (1 page) |
13 August 2012 | Termination of appointment of Jonathan Belch as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Belch as a director (1 page) |
13 August 2012 | Termination of appointment of Michael Belch as a director (1 page) |
13 August 2012 | Termination of appointment of Jonathan Belch as a director (1 page) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 May 2012 | Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Peter Belch on 26 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Peter Belch on 26 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
21 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
21 April 2012 | Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 21 April 2012 (1 page) |
21 April 2012 | Registered office address changed from 4 Bohouse Sussex Street Middlesbrough Cleveland TS2 1BF England on 21 April 2012 (1 page) |
21 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
4 November 2011 | Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
4 November 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
4 November 2011 | Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
14 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
30 November 2010 | Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
17 November 2010 | Registered office address changed from Institute of Digital Innovations Phoenix House, P3.07 Stephenson Street Middlesbrough Cleveland TS1 3AG England on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Institute of Digital Innovations Phoenix House, P3.07 Stephenson Street Middlesbrough Cleveland TS1 3AG England on 17 November 2010 (1 page) |
11 November 2010 | Appointment of Mr Jonathan Paul Belch as a director (2 pages) |
11 November 2010 | Appointment of Mr Michael Andrew Belch as a director (2 pages) |
11 November 2010 | Appointment of Mr Michael Andrew Belch as a director (2 pages) |
11 November 2010 | Appointment of Mr Jonathan Paul Belch as a director (2 pages) |
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 7 October 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
10 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
6 August 2010 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB United Kingdom on 6 August 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
13 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
13 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
8 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 4 December 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 January 2010 | Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Mr Peter Belch on 6 January 2010 (1 page) |
11 January 2010 | Director's details changed for Mr Michael Kason on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr Peter Belch on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Kason on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Peter Belch on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 May 2009 | Particulars of contract relating to shares (2 pages) |
8 May 2009 | Particulars of contract relating to shares (2 pages) |
8 May 2009 | Ad 29/04/09\gbp si 41250@1=41250\gbp ic 39200/80450\ (2 pages) |
8 May 2009 | Ad 29/04/09\gbp si 41250@1=41250\gbp ic 39200/80450\ (2 pages) |
5 May 2009 | Ad 29/04/09\gbp si 3200@1=3200\gbp ic 36000/39200\ (2 pages) |
5 May 2009 | Ad 29/04/09\gbp si 3200@1=3200\gbp ic 36000/39200\ (2 pages) |
28 April 2009 | Gbp nc 1000000/3500000\22/04/09 (3 pages) |
28 April 2009 | Gbp nc 1000000/3500000\22/04/09 (3 pages) |
22 April 2009 | S-div (1 page) |
22 April 2009 | S-div (1 page) |
2 April 2009 | Director appointed mr michael kason (1 page) |
2 April 2009 | Appointment terminated director susan belch (1 page) |
2 April 2009 | Director appointed mr michael kason (1 page) |
2 April 2009 | Appointment terminated director susan belch (1 page) |
18 March 2009 | Company name changed archivio LIMITED\certificate issued on 20/03/09 (2 pages) |
18 March 2009 | Company name changed archivio LIMITED\certificate issued on 20/03/09 (2 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / susan belch / 01/10/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / peter belch / 01/11/2008 (1 page) |
17 November 2008 | Director's change of particulars / susan belch / 01/10/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / peter belch / 01/11/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page) |
17 June 2008 | Director's change of particulars / susan belch / 05/06/2008 (1 page) |
17 June 2008 | Director's change of particulars / susan belch / 05/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / peter belch / 05/06/2008 (1 page) |
17 June 2008 | Director and secretary's change of particulars / peter belch / 05/06/2008 (1 page) |
15 April 2008 | Appointment terminated director jonathan belch (1 page) |
15 April 2008 | Director appointed mrs susan diane belch (2 pages) |
15 April 2008 | Appointment terminated director jonathan belch (1 page) |
15 April 2008 | Director appointed mrs susan diane belch (2 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 16/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members
|
25 October 2004 | Return made up to 16/10/04; full list of members
|
22 June 2004 | Registered office changed on 22/06/04 from: 9 wimpole street london W1M 8LB (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 9 wimpole street london W1M 8LB (1 page) |
4 May 2004 | Ad 17/01/04--------- £ si 36000@1=36000 £ ic 1/36001 (2 pages) |
4 May 2004 | Ad 17/01/04--------- £ si 36000@1=36000 £ ic 1/36001 (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
16 October 2003 | Incorporation (16 pages) |
16 October 2003 | Incorporation (16 pages) |