Stockton-On-Tees
Cleveland
TS19 0GD
Director Name | Mr John Carling |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 7 Durham Tees Valley Business Cent Primrose Stockton-On-Tees Cleveland TS19 0GD |
Secretary Name | Mrs Susan Michele Glass |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tewit Castle Eryholme Lane Dalton On Tees Darlington Co Durham DL2 2PD |
Secretary Name | Mr David Mark Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tewit Castle Eryholme Lane Dalton On Tees Darlington County Durham DL2 2PD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-On-Tees Cleveland TS19 0GD |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Newtown |
Built Up Area | Teesside |
1 at £1 | John Carling 50.00% Ordinary |
---|---|
1 at £1 | Susan Michelle Glass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,546 |
Cash | £3,337 |
Current Liabilities | £82,261 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
7 August 2008 | Delivered on: 13 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1.79 hectares of land situated at south church industrial estate, bishop auckland 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 |
---|---|
7 August 2008 | Delivered on: 13 August 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1.79 hectares of land situated at south church industrial estate, bishop auckland and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 December 2023 | Registered office address changed from Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD to Suite 7 Durham Tees Valley Business Cent Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 18 December 2023 (1 page) |
17 July 2023 | Confirmation statement made on 8 July 2023 with updates (4 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (5 pages) |
17 January 2022 | Sub-division of shares on 24 December 2021 (4 pages) |
10 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Change of share class name or designation (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
30 April 2020 | Change of details for Mrs Susan Michele Glass as a person with significant control on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr John Carling as a person with significant control on 30 April 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
19 January 2015 | Registered office address changed from Suite 10 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Suite 10 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton on Tees Cleveland TS19 0GD to Suite 1 Durham Tees Valley Business Centre Orde Wingate Way Primrose Hill Industrial Estate Stockton-on-Tees Cleveland TS19 0GD on 19 January 2015 (1 page) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
17 December 2013 | Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington County Durham DL2 2PD on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Tewit Castle Eryholme Lane Dalton on Tees Darlington County Durham DL2 2PD on 17 December 2013 (2 pages) |
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 8 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 August 2010 | Director's details changed for Mr John Carling on 8 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Carling on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Carling on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Susan Michele Glass on 8 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
3 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 September 2007 | Return made up to 08/07/07; change of members
|
18 September 2007 | Return made up to 08/07/07; change of members
|
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
11 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 July 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
23 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Registered office changed on 19/07/04 from: suite 18, folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
19 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Incorporation (12 pages) |
8 July 2004 | Incorporation (12 pages) |