Manor Drive
Hilton
Yarm-On-Tees
TS15 9LE
Director Name | Mr Alan McLean |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Fireman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wheatear Lane Ingleby Barwick Cleveland TS17 0TB |
Director Name | Mr Stephen Alan Watson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beale Close Ingleby Barwick Cleveland TS17 0RU |
Secretary Name | Mr Stephen Alan Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beale Close Ingleby Barwick Cleveland TS17 0RU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 1 Martinet Road Thornaby Stockton On Tees Cleveland TS17 0AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
33 at £1 | A. Mclean 33.33% Ordinary |
---|---|
33 at £1 | D. Jones 33.33% Ordinary |
33 at £1 | S.a. Watson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £362,241 |
Cash | £5,077 |
Current Liabilities | £1,269,874 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
18 December 2012 | Delivered on: 20 December 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a flats 1 to 11 (odd), rose court and flat 10 to 14 (even), rose court, 1 ware street, stockton on tees t/no CE114698 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
24 February 2011 | Delivered on: 5 March 2011 Persons entitled: The Mortgage Works (UK) 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 16 epping close thornaby stockton on tees cleveland t/no CE147533 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
1 June 2009 | Delivered on: 3 June 2009 Persons entitled: The Mortgage Works (UK) 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 151 hampden way thornaby stockton on tees cleveland t/n CE176039 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
1 June 2009 | Delivered on: 3 June 2009 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 beechwood road thornaby stockton on tees cleveland t/n CE185152 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
7 August 2008 | Delivered on: 14 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £56,215 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 billingham road norton stockton on tees t/no CE116211. Outstanding |
30 May 2008 | Delivered on: 17 June 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the assets being all undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them. Outstanding |
30 May 2008 | Delivered on: 17 June 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the assets being all undertakings property assets rights and revenues whatever and wherever in the world present and future and includes each or any of them. Outstanding |
30 May 2008 | Delivered on: 12 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 norton avenue stockton on tees t/no CE179082. Outstanding |
30 May 2008 | Delivered on: 12 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 maple avenue thornaby stockton on tees t/no CE96858. Outstanding |
25 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
20 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Satisfaction of charge 9 in full (2 pages) |
29 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Alan Mclean on 22 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Alan Mclean on 22 March 2010 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 23/03/07; no change of members; amend (7 pages) |
6 March 2008 | Return made up to 23/03/07; no change of members; amend (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 23/03/07; full list of members (3 pages) |
9 July 2007 | Return made up to 23/03/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
13 April 2006 | Return made up to 23/03/06; full list of members (3 pages) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
15 April 2004 | Registered office changed on 15/04/04 from: 30 wheatear lane ingleby barwick TF17 0TB (1 page) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
15 April 2004 | New secretary appointed;new director appointed (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 30 wheatear lane ingleby barwick TF17 0TB (1 page) |
15 April 2004 | Ad 31/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 April 2004 | New director appointed (3 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 31/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 April 2004 | New director appointed (3 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
23 March 2004 | Incorporation (9 pages) |
23 March 2004 | Incorporation (9 pages) |