Headland
Hartlepool
Cleveland
TS24 0HU
Director Name | Ms Nicola Crosbie |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2014(9 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Galgate House 107 Durham Street Headland Hartlepool TS24 0HU |
Director Name | Matthew Campbell Tucker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 29 April 2005) |
Role | Showroom Manager |
Correspondence Address | 1 Chapman Street Norton Stockton On Tees Cleveland TS20 1AP |
Secretary Name | Mr Geoffrey Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 April 2014) |
Role | Accounts Administrator |
Correspondence Address | 4 Taransay View Thornaby Stockton-On-Tees Cleveland TS17 8GD |
Director Name | Mr John Prosser Davison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 26 Kingfisher Close Bishop Cuthbert Estate Hartlepool Cleveland TS26 0GA |
Director Name | Mrs Julia Katherine Davison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 January 2013) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 26 Kingfisher Close Bishop Cuthbert Estate Hartlepool Cleveland TS26 0GA |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Website | www.clevelandmodernhomes.co.uk/Home/ |
---|---|
Telephone | 01642 556487 |
Telephone region | Middlesbrough |
Registered Address | 137-141 High Street Norton Stockton On Tees Cleveland TS20 1AA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
5 at £0.1 | Matthew Tucker 50.00% Ordinary |
---|---|
5 at £0.1 | Nicola Crosbie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,160 |
Cash | £33,269 |
Current Liabilities | £57,222 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 4 weeks from now) |
12 June 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (5 pages) |
---|---|
13 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
20 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 June 2014 | Registration of charge 054136950001 (28 pages) |
13 June 2014 | Registration of charge 054136950001 (28 pages) |
7 May 2014 | Appointment of Ms Nicola Crosbie as a director (2 pages) |
7 May 2014 | Appointment of Ms Nicola Crosbie as a director (2 pages) |
7 May 2014 | Termination of appointment of Geoffrey Mann as a secretary (1 page) |
7 May 2014 | Termination of appointment of Geoffrey Mann as a secretary (1 page) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
26 June 2013 | Cancellation of shares. Statement of capital on 26 June 2013
|
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Termination of appointment of John Davison as a director (1 page) |
25 January 2013 | Termination of appointment of John Davison as a director (1 page) |
25 January 2013 | Termination of appointment of Julia Davison as a director (1 page) |
25 January 2013 | Termination of appointment of Julia Davison as a director (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2013 | Change of share class name or designation (2 pages) |
22 January 2013 | Resolutions
|
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 April 2011 | Secretary's details changed for Geoffrey Mann on 15 June 2010 (2 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Secretary's details changed for Geoffrey Mann on 15 June 2010 (2 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 April 2010 | Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr John Prosser Davison on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Julia Katherine Davison on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Matthew Campbell Tucker on 9 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / julia davison / 01/12/2007 (1 page) |
10 April 2008 | Director's change of particulars / julia davison / 01/12/2007 (1 page) |
10 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members
|
3 May 2006 | Return made up to 05/04/06; full list of members
|
6 June 2005 | Memorandum and Articles of Association (4 pages) |
6 June 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Memorandum and Articles of Association (4 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Ad 18/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Registered office changed on 29/04/05 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Incorporation (13 pages) |
5 April 2005 | Incorporation (13 pages) |