Preston Farm Industrial Estate
Stockton On Tees
TS18 3TX
Director Name | Mr Micheal Rogerson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(same day as company formation) |
Role | Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
Director Name | John William Ernest Bennett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Barns Farm Brotton Saltburn Cleveland TS12 2QS |
Director Name | Richard Sinclair Owen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Food Retailer |
Country of Residence | England |
Correspondence Address | 9 Dovecote Close Marske By The Sea Redcar Cleveland TS11 6AE |
Director Name | Ms Hazel Cook |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Inshore Fisheries Tod Point Road Warrenby Redcar Cleveland TS10 5AU |
Secretary Name | Ms Hazel Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Food Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Inshore Fisheries Tod Point Road Warrenby Redcar Cleveland TS10 5AU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | inshore.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 482282 |
Telephone region | Middlesbrough |
Registered Address | Frp Advisory Trading Limited 34 Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
200 at £1 | Inshore Holdings LTD 98.52% Ordinary A |
---|---|
1 at £1 | Inshore Holdings LTD 0.49% Ordinary C Non-voting |
1 at £1 | Inshore Holdings LTD 0.49% Ordinary D Non-voting |
1 at £1 | Inshore Holdings LTD 0.49% Ordinary E Non-voting |
Year | 2014 |
---|---|
Net Worth | £106,798 |
Cash | £70 |
Current Liabilities | £1,353,364 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 June 2017 | Delivered on: 7 July 2017 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
1 July 2011 | Delivered on: 13 July 2011 Persons entitled: Bibby Financial Services LTD 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: 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 see image for full details. Outstanding |
18 February 2005 | Delivered on: 19 February 2005 Satisfied on: 23 June 2012 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. Fully Satisfied |
4 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
---|---|
7 July 2017 | Registration of charge 052969830003, created on 28 June 2017 (19 pages) |
31 May 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 November 2015 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to C/O Clive Owen Llp Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
11 June 2015 | Change of share class name or designation (2 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
3 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Director's details changed for Ms Hazel Cook on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Micheal Rogerson on 26 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Paul Lowery on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Ms Hazel Cook on 26 November 2012 (1 page) |
12 September 2012 | Termination of appointment of Richard Owen as a director (1 page) |
11 September 2012 | Particulars of variation of rights attached to shares (3 pages) |
11 September 2012 | Resolutions
|
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
26 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
1 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (10 pages) |
25 October 2011 | Change of share class name or designation (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2
|
8 June 2011 | Termination of appointment of John Bennett as a director (1 page) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
17 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (11 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (9 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Director's details changed for Micheal Rogerson on 26 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Paul Lowery on 26 November 2009 (2 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Director's details changed for Richard Sinclair Owen on 26 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Hazel Cook on 26 November 2009 (2 pages) |
18 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
16 December 2008 | Return made up to 26/11/08; full list of members (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 January 2008 | Return made up to 26/11/07; full list of members (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 February 2007 | Return made up to 26/11/06; full list of members (4 pages) |
12 February 2007 | Location of register of members (1 page) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 26/11/05; full list of members (4 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
19 February 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Nc inc already adjusted 06/12/04 (1 page) |
5 January 2005 | Ad 06/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Ad 06/12/04--------- £ si 3@1=3 £ ic 200/203 (2 pages) |
17 December 2004 | Registered office changed on 17/12/04 from: insure fisheries house tod point road warrenby, redcar cleveland TS10 5AU (1 page) |
17 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
26 November 2004 | Incorporation (19 pages) |