Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Director Name | Jeremy Leslie Drewitt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2004(5 months after company formation) |
Appointment Duration | 20 years |
Role | Harbour Master |
Country of Residence | United Kingdom |
Correspondence Address | 10 Low Lane Mickleby North Yorkshire TS13 5LY |
Secretary Name | Amanda Jane Shoosmith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2009(5 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Yarm Road Stockton-On-Tees Cleveland TS18 3NA |
Secretary Name | Hilary Mary Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 Richmond Road Romiley Stockport SK6 4PP |
Secretary Name | Miss Alexe Anne Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 October 2005) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | Frigidale Farm Great Smeaton Northallerton North Yorkshire DL6 2NF |
Secretary Name | Mr Neil Marson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hambleton Avenue Redcar Cleveland TS10 4HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.harbourmanagementsolutions.co.uk/ |
---|---|
Telephone | 01642 611514 |
Telephone region | Middlesbrough |
Registered Address | 12 Yarm Road Stockton-On-Tees TS18 3NA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Alexe Anne Finlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,268 |
Cash | £42,825 |
Current Liabilities | £60,332 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
11 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
5 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
14 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
6 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 August 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Company name changed northern environmental management LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed northern environmental management LIMITED\certificate issued on 18/04/11
|
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 November 2009 | Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Alexe Anne Finlay on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Jeremy Leslie Drewitt on 1 October 2009 (2 pages) |
19 November 2009 | Appointment of Amanda Jane Shoosmith as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Neil Marson as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Neil Marson as a secretary (2 pages) |
19 November 2009 | Appointment of Amanda Jane Shoosmith as a secretary (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 04/11/08; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
12 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 04/11/06; full list of members (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
7 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
8 March 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
8 March 2004 | Accounting reference date extended from 30/11/04 to 28/02/05 (1 page) |
4 March 2004 | Ad 19/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
4 March 2004 | Ad 19/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
4 November 2003 | Incorporation (16 pages) |
4 November 2003 | Incorporation (16 pages) |