Leven Road
Yarm
Cleveland
TS15 9JF
Secretary Name | Mr Joseph William Gate |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mrs Shirley Anne Gate |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 November 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hawthornes Leven Road Yarm Cleveland TS15 9JS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Mr Joseph William Gate 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shirley Anne Gate 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,901 |
Cash | £4,633 |
Current Liabilities | £713,246 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
13 February 2014 | Delivered on: 17 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
13 February 2014 | Delivered on: 17 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property at hardwick road, stockton-on-tees. Notification of addition to or amendment of charge. Outstanding |
9 October 2008 | Delivered on: 28 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a 1 & 2 mill wynd yarm and land to the rear of that property comprised in t/no's CE168860,CE196082 and CE168862 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 |
4 June 2008 | Delivered on: 7 June 2008 Satisfied on: 18 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of mill wynd yarm stockton on tees t/no.CE196082 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details. Fully Satisfied |
17 October 2007 | Delivered on: 23 October 2007 Satisfied on: 15 November 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the rear of high street/mill wynd, yarm, stockton on tees t/n CE168860 and l/h 1 mill wynd, yarm, stockton on tees t/n CE168862 and f/h land to the north of mill wynd, yarm, stockton on tees t/n CE196082. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
29 January 2024 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
25 November 2022 | Cessation of Shirley Anne Gate as a person with significant control on 24 November 2022 (1 page) |
25 November 2022 | Termination of appointment of Shirley Anne Gate as a director on 24 November 2022 (1 page) |
25 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
21 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 January 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Registration of charge 053474460005 (16 pages) |
17 February 2014 | Registration of charge 053474460004 (16 pages) |
17 February 2014 | Registration of charge 053474460005 (16 pages) |
17 February 2014 | Registration of charge 053474460004 (16 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 31/01/07; no change of members (7 pages) |
9 March 2007 | Return made up to 31/01/07; no change of members (7 pages) |
24 January 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
24 January 2007 | Amended accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 April 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 May 2005 | Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 March 2005 | Resolutions
|
9 March 2005 | Registered office changed on 09/03/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
9 March 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (7 pages) |
31 January 2005 | Incorporation (7 pages) |