Acklam
Middlesbrough
Cleveland
TS5 8SS
Director Name | Mark Llewellyn |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Mr Kevin Anthony Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Forcett Close Acklam Middlesbrough Cleveland TS5 8SS |
Director Name | Elaine Lloyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2007) |
Role | Nurse |
Correspondence Address | 18 Forcett Close Acklam Middlesbrough Cleveland TS5 8SS |
Director Name | Charles Edward Lloyd |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2008) |
Role | Draughtsman |
Correspondence Address | 89 Chalford Oaks Acklam Middlesbrough Cleveland TS5 8QQ |
Telephone | 01642 633303 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Unit L Teesport Commerce Park Dockside Road Middlesbrough TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £144,484 |
Current Liabilities | £182,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
9 June 2010 | Delivered on: 15 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
4 December 2008 | Delivered on: 17 December 2008 Persons entitled: Clydesdale Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
12 July 2017 | Satisfaction of charge 1 in full (1 page) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Kevin Anthony Lloyd as a person with significant control on 20 June 2017 (2 pages) |
3 July 2017 | Notification of Kevin Anthony Lloyd as a person with significant control on 20 June 2017 (2 pages) |
5 January 2017 | Registered office address changed from 3 Task Road Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Clevleand TS2 1UT on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 3 Task Road Portrack Lane Stockton-on-Tees Cleveland TS18 2ES to Unit a Riverside Park Road Middlesbrough Clevleand TS2 1UT on 5 January 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 December 2013 | Registered office address changed from Unit 5 Vickers Close Preston Farm Industrial Estate Stockton TS18 3TD on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Unit 5 Vickers Close Preston Farm Industrial Estate Stockton TS18 3TD on 13 December 2013 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
1 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
1 October 2011 | Total exemption small company accounts made up to 31 December 2010 (11 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Director's details changed for Kevin Anthony Lloyd on 20 June 2010 (2 pages) |
14 January 2011 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 21 June 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Director's details changed for Kevin Anthony Lloyd on 20 June 2010 (2 pages) |
1 December 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2010 | Compulsory strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
30 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from macklin house macklin avenue billingham cleveland TS23 4BY (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from macklin house macklin avenue billingham cleveland TS23 4BY (2 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 July 2008 | Appointment terminated (1 page) |
18 July 2008 | Appointment terminated director charles lloyd (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated (1 page) |
18 July 2008 | Appointment terminated secretary kevin lloyd (1 page) |
18 July 2008 | Appointment terminated secretary kevin lloyd (1 page) |
18 July 2008 | Appointment terminated director charles lloyd (1 page) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
12 May 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
12 May 2008 | Amended accounts made up to 30 June 2006 (8 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
6 May 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
7 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 November 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Return made up to 21/06/07; full list of members
|
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | Return made up to 21/06/07; full list of members
|
29 July 2007 | Director resigned (1 page) |
29 July 2007 | New director appointed (1 page) |
29 July 2007 | Return made up to 21/06/06; full list of members
|
29 July 2007 | New director appointed (1 page) |
29 July 2007 | Return made up to 21/06/06; full list of members
|
29 July 2007 | Director resigned (1 page) |
29 July 2007 | Return made up to 21/06/05; full list of members (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
21 June 2004 | Incorporation (19 pages) |
21 June 2004 | Incorporation (19 pages) |