Preston Farm
Stockton On Tees
TS18 3TS
Director Name | Rebecca Jane McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 52 Rock Lane Leeds West Yorkshire LS13 1DX |
Secretary Name | Suzanne Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Birch Cliff West Lane Baildon Shipley Bradford West Yorkshire BD17 5TR |
Director Name | Malcolm Christopher Bainbridge |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 5 Anesty Court Bishopton Stockton On Tees Cleveland TS21 1NP |
Director Name | Robert Davison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonny Grove Farm House 8a Astbury Marton Middlesbrough TS8 9XT |
Director Name | Graham Mitchell Bell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Secretary Name | Graham Mitchell Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
Website | www.wolviston.com/ |
---|---|
Telephone | 01642 607375 |
Telephone region | Middlesbrough |
Registered Address | Wolviston House 5 Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Graham Mitchell Bell 50.00% Ordinary |
---|---|
30 at £1 | Samantha Micklewright 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,931,045 |
Gross Profit | £2,231,406 |
Net Worth | £3,175,745 |
Cash | £724,378 |
Current Liabilities | £3,239,393 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
19 September 2007 | Delivered on: 28 September 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Group of companies' accounts made up to 31 August 2022 (35 pages) |
29 November 2022 | Satisfaction of charge 1 in full (1 page) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
22 May 2022 | Group of companies' accounts made up to 31 August 2021 (35 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
21 May 2021 | Group of companies' accounts made up to 31 August 2020 (35 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
15 June 2020 | Group of companies' accounts made up to 31 August 2019 (33 pages) |
5 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
23 May 2019 | Group of companies' accounts made up to 31 August 2018 (31 pages) |
3 September 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
23 May 2018 | Group of companies' accounts made up to 31 August 2017 (31 pages) |
13 September 2017 | Change of details for Mrs Samantha Jane Micklewright as a person with significant control on 16 November 2016 (2 pages) |
13 September 2017 | Change of details for Mrs Samantha Jane Micklewright as a person with significant control on 16 November 2016 (2 pages) |
7 September 2017 | Cessation of Graham Mitchell Bell as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Graham Mitchell Bell as a person with significant control on 30 October 2016 (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
7 September 2017 | Cessation of Graham Mitchell Bell as a person with significant control on 30 October 2016 (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
1 June 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
1 June 2017 | Group of companies' accounts made up to 31 August 2016 (34 pages) |
21 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
21 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
14 December 2016 | Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Samantha Micklewright on 16 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page) |
13 December 2016 | Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016 (1 page) |
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
1 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
1 June 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
5 June 2015 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
13 January 2015 | Cancellation of shares. Statement of capital on 18 November 2014
|
13 January 2015 | Cancellation of shares. Statement of capital on 18 November 2014
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Purchase of own shares. (3 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
3 April 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
3 April 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
12 February 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
12 February 2013 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
28 March 2012 | Group of companies' accounts made up to 31 August 2011 (24 pages) |
31 August 2011 | Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Samantha Micklewright on 30 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages) |
31 August 2011 | Secretary's details changed for Graham Mitchell Bell on 30 August 2011 (1 page) |
31 August 2011 | Director's details changed for Graham Mitchell Bell on 30 August 2011 (2 pages) |
14 February 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
14 February 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Resolutions
|
15 March 2010 | Purchase of own shares. (3 pages) |
10 March 2010 | Cancellation of shares. Statement of capital on 10 March 2010
|
10 March 2010 | Cancellation of shares. Statement of capital on 10 March 2010
|
8 March 2010 | Termination of appointment of Robert Davison as a director (1 page) |
8 March 2010 | Termination of appointment of Robert Davison as a director (1 page) |
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (25 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 April 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
28 April 2009 | Group of companies' accounts made up to 31 August 2008 (23 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 108 yarm lane stockton on tees teeside TS18 1JX (1 page) |
23 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 27/08/08; full list of members (4 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
4 March 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
4 March 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 27/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 27/08/07; no change of members (8 pages) |
12 April 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
12 April 2007 | Group of companies' accounts made up to 31 August 2006 (23 pages) |
16 January 2007 | Section 394 (1 page) |
16 January 2007 | Section 394 (1 page) |
12 September 2006 | Return made up to 27/08/06; full list of members
|
12 September 2006 | Return made up to 27/08/06; full list of members
|
14 June 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
14 June 2006 | Group of companies' accounts made up to 31 August 2005 (22 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New secretary appointed;new director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
27 August 2004 | Incorporation (18 pages) |
27 August 2004 | Incorporation (18 pages) |