Road, Middlesbrough
Cleveland
TS2 1UT
Director Name | Mr John William Hudson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Graham Joseph Robbins |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Secretary Name | Graham Joseph Robbins |
---|---|
Status | Current |
Appointed | 28 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Director Name | Mr Gary Stuart Dawson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Director Name | Mr John Ellis Young |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Secretary Name | Mr Craig Lloyd |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | teesvalleytrailers.com |
---|---|
Telephone | 07 739200474 |
Telephone region | Mobile |
Registered Address | Ironmasters Park Riverside Park Road Middlesbrough TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £809,886 |
Cash | £86,097 |
Current Liabilities | £673,320 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
28 February 2020 | Delivered on: 5 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 March 2019 | Delivered on: 25 March 2019 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is subject to this fixed charge or fixed security. However, please refer to the instrument for full details of the security contained therein. Outstanding |
19 May 2015 | Delivered on: 22 May 2015 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 10 June 2014 Persons entitled: Santander Asset Finance PLC Classification: A registered charge Outstanding |
15 January 2008 | Delivered on: 22 January 2008 Persons entitled: A V Dawson Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets, property and undertaking. Outstanding |
11 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Registered office address changed from Dinsdale House, Riverside Park Road, Middlesbrough Cleveland TS2 1UT to Ironmasters Park Riverside Park Road Middlesbrough TS2 1UT on 10 August 2023 (1 page) |
9 November 2022 | Accounts for a dormant company made up to 31 August 2022 (6 pages) |
16 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
5 November 2021 | Audited abridged accounts made up to 31 August 2021 (8 pages) |
21 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 November 2020 | Previous accounting period shortened from 30 September 2020 to 29 February 2020 (1 page) |
6 November 2020 | Current accounting period extended from 28 February 2021 to 31 August 2021 (1 page) |
14 August 2020 | Confirmation statement made on 9 August 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
10 March 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Resolutions
|
5 March 2020 | Registration of charge 053120230005, created on 28 February 2020 (9 pages) |
3 March 2020 | Termination of appointment of Gary Stuart Dawson as a director on 28 February 2020 (1 page) |
3 March 2020 | Satisfaction of charge 053120230004 in full (1 page) |
3 March 2020 | Satisfaction of charge 1 in full (1 page) |
3 March 2020 | Appointment of Graham Joseph Robbins as a secretary on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of John Ellis Young as a director on 28 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Dougal Andrew Cawley as a director on 28 February 2020 (2 pages) |
3 March 2020 | Appointment of Mr John William Hudson as a director on 28 February 2020 (2 pages) |
3 March 2020 | Notification of John Hudson Trailers Ltd as a person with significant control on 28 February 2020 (2 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
3 March 2020 | Appointment of Mr Graham Joseph Robbins as a director on 28 February 2020 (2 pages) |
3 March 2020 | Cessation of Gary Stuart Dawson as a person with significant control on 28 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Craig Lloyd as a secretary on 28 February 2020 (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
25 March 2019 | Registration of charge 053120230004, created on 19 March 2019 (24 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (5 pages) |
9 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
17 July 2018 | Resolutions
|
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 September 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 August 2017 | Satisfaction of charge 053120230002 in full (1 page) |
4 August 2017 | Satisfaction of charge 053120230002 in full (1 page) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Maurice Geoffrey Dawson as a director on 12 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 May 2015 | Registration of charge 053120230003, created on 19 May 2015 (12 pages) |
22 May 2015 | Registration of charge 053120230003, created on 19 May 2015 (12 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Craig Lloyd as a secretary on 1 April 2015 (2 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Registration of charge 053120230002 (19 pages) |
10 June 2014 | Registration of charge 053120230002 (19 pages) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
31 March 2014 | Termination of appointment of Richard Ward as a secretary (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Appointment of Mr John Ellis Young as a director (2 pages) |
20 May 2011 | Appointment of Mr John Ellis Young as a director (2 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Mr Gary Stuart Dawson on 13 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Gary Stuart Dawson on 13 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Maurice Geoffrey Dawson on 13 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Maurice Geoffrey Dawson on 13 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Richard Ward on 13 December 2009 (1 page) |
27 January 2010 | Secretary's details changed for Richard Ward on 13 December 2009 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: dawsons wharf, riverside park road, middlesbrough cleveland TS2 1DN (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: dawsons wharf, riverside park road, middlesbrough cleveland TS2 1DN (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: dinsdale house, riverside park road, middlesbrough cleveland TS2 1UT (1 page) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: dinsdale house, riverside park road, middlesbrough cleveland TS2 1UT (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
6 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 13/12/05; full list of members (6 pages) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 September 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Incorporation (17 pages) |
13 December 2004 | Incorporation (17 pages) |