Morton Road
Darlington
County Durham
DL1 4PT
Secretary Name | Mrs Julie Anne Verity |
---|---|
Status | Current |
Appointed | 09 April 2016(11 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | First Floor Catterick House Morton Road Darlington County Durham DL1 4PT |
Director Name | Mr David Taisto Gauja |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Burton Holgate House 1 St. Peters Wynd Bishopton Stockton-On-Tees TS21 1PZ |
Secretary Name | David Taisto Gauja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalton Fields House Newsham Richmond North Yorkshire DL11 7RF |
Secretary Name | Mr Andrew Verity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Evans Business Centre Lingfield Way Yarm Road Business Park Darlington County Durham DL1 4QZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tyneteescrushing.co.uk |
---|---|
Telephone | 01325 746555 |
Telephone region | Darlington |
Registered Address | First Floor Catterick House Morton Road Darlington County Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Maymask (191) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,271 |
Cash | £24,067 |
Current Liabilities | £907,823 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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: 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. Outstanding |
---|---|
10 March 2009 | Delivered on: 19 March 2009 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
30 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
13 April 2018 | Confirmation statement made on 9 April 2018 with updates (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
6 May 2016 | Termination of appointment of Andrew Verity as a secretary on 9 April 2016 (1 page) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Appointment of Mrs Julie Anne Verity as a secretary on 9 April 2016 (2 pages) |
6 May 2016 | Termination of appointment of Andrew Verity as a secretary on 9 April 2016 (1 page) |
6 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Appointment of Mrs Julie Anne Verity as a secretary on 9 April 2016 (2 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
13 May 2015 | Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
27 May 2014 | Registered office address changed from Demolition House Beaumont Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6SN England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Demolition House Beaumont Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6SN England on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 April 2013 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN on 12 April 2013 (1 page) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page) |
11 April 2013 | Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page) |
11 April 2013 | Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 July 2012 | Termination of appointment of David Gauja as a director (2 pages) |
26 July 2012 | Termination of appointment of David Gauja as a director (2 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Andrew Verity on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Verity on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew Verity on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
18 October 2009 | Director's details changed for David Taisto Gauja on 4 September 2009 (1 page) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: warehouse no.1 Faverdale industrial estate darlington DL3 0PP (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: warehouse no.1 Faverdale industrial estate darlington DL3 0PP (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2005 | Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
25 April 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Incorporation (17 pages) |
9 April 2005 | Incorporation (17 pages) |