Stockton On Tees
Cleveland
TS18 3SH
Secretary Name | Victoria Jayne Croxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Pennyroyal Road Farrierspark Bowesfield Stockton-On-Tees TS18 3TY |
Director Name | Mr Kevin Stephen Marshall |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/3 Bowesfield Lane Stockton-On-Tees Cleveland TS18 3HJ |
Director Name | Mr Arron Butta |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Lockheed Court Preston Farm Stockton On Tees Cleveland TS18 3SH |
Director Name | Mr Paul Ormston |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2/3 Bowesfield Lane Stockton On Tees TS18 3HJ |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Website | aucklandenvironmental.com |
---|---|
Telephone | 01642 606181 |
Telephone region | Middlesbrough |
Registered Address | 3b Lockheed Court Preston Farm Stockton On Tees Cleveland TS18 3SH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Mark Bainbridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £510,331 |
Cash | £116,973 |
Current Liabilities | £1,506,106 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 18 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 June |
Latest Return | 28 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 12 July 2019 (overdue) |
23 March 2016 | Delivered on: 1 April 2016 Persons entitled: General Asset Management Limited T/a Accredo Classification: A registered charge Particulars: The freehold property known as 61A harlsey road stockon-on-tees TS18 5DJ. Outstanding |
---|---|
29 May 2015 | Delivered on: 6 June 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Satisfied on: 2 November 2011 Persons entitled: William Nunns & Karen Ann Nunns Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 61A harsley road hartburn stockton on tees t/no. CE62729. Fully Satisfied |
10 July 2017 | Notification of Andrew Mark Bainbridge as a person with significant control on 30 June 2016 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 March 2017 | Change of share class name or designation (2 pages) |
22 February 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
5 December 2016 | Appointment of Mr Paul Ormston as a director on 1 December 2016 (2 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 July 2016 | Termination of appointment of Kevin Marshall as a director on 13 July 2016 (1 page) |
1 April 2016 | Registration of charge 051645900003, created on 23 March 2016 (10 pages) |
3 December 2015 | Director's details changed for Mr Kevin Marshall on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Andrew Mark Bainbridge on 3 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Arron Butta on 3 December 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
20 August 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 June 2015 | Appointment of Mr Kevin Marshall as a director on 8 June 2015
|
15 June 2015 | Appointment of Mr Kevin Marshall as a director on 8 June 2015
|
15 June 2015 | Appointment of Mr Arron Butta as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Arron Butta as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Kevin Marshall as a director on 8 June 2015 (2 pages) |
6 June 2015 | Registration of charge 051645900002, created on 29 May 2015 (26 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees TS18 3BL on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from 9-11 Woodstock Court Bowesfield Crescent Bowesfield Lane Industrial Estate Stockton-on-Tees TS18 3BL on 4 February 2013 (1 page) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
28 June 2012 | Director's details changed for Mr Andrew Mark Bainbridge on 28 June 2012 (2 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2010 | Director's details changed for Andrew Mark Bainbridge on 28 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Registered office address changed from 80 Priorwood Gardens Ingleby Barwick Stockton on Tees TS17 0XH on 22 March 2010 (2 pages) |
30 September 2009 | Appointment terminated secretary victoria croxford (1 page) |
8 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
23 March 2009 | Secretary's change of particulars / victoria croxford / 23/01/2009 (1 page) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
3 August 2007 | Return made up to 28/06/07; full list of members (6 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Return made up to 28/06/06; full list of members
|
6 June 2006 | Partial exemption accounts made up to 30 June 2005 (5 pages) |
2 July 2005 | Return made up to 28/06/05; full list of members (6 pages) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New secretary appointed (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
28 June 2004 | Incorporation (13 pages) |