Doxford International Business Park
Sunderland
SR3 3XL
Director Name | Mr Derek Freeman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Mr John Norman Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Secretary Name | Mr Derek Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Norham House Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne &Wear NE1 8AS |
Website | milltechtraining.co.uk |
---|---|
Telephone | 07 931645223 |
Telephone region | Mobile |
Registered Address | Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Derek Freeman 33.33% Ordinary A |
---|---|
50k at £1 | Derek Freeman 33.33% Ordinary B |
50k at £1 | John Norman Anderson 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £967,811 |
Cash | £128 |
Current Liabilities | £51,524 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
24 March 2006 | Delivered on: 6 April 2006 Satisfied on: 26 March 2010 Persons entitled: Peter Mcelroy and Julie Mcelroy 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 equitable charge over all land fixed charges over all goodwill floating charge over the assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges 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. See the mortgage charge document for full details. Outstanding |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2023 | Director's details changed for Mr Mark Stephen Clelland on 11 September 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
2 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
29 June 2022 | Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 3 Victory Way Doxford International Business Park Sunderland SR3 3XL (1 page) |
29 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
29 June 2022 | Director's details changed for Mr Mark Stephen Clelland on 29 June 2022 (2 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with updates (5 pages) |
11 May 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
29 March 2021 | Registered office address changed from Victoria House Toward Road Sunderland Tyne and Wear SR1 2QF to Milltech House 3 Victory Way Doxford International Business Park Sunderland SR3 3XL on 29 March 2021 (1 page) |
31 January 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
23 December 2020 | Termination of appointment of Derek Freeman as a director on 22 December 2020 (1 page) |
23 December 2020 | Notification of Mark Stephen Clelland as a person with significant control on 22 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of John Norman Anderson as a director on 22 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Mark Stephen Clelland as a director on 22 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Derek Freeman as a secretary on 22 December 2020 (1 page) |
23 December 2020 | Cessation of Derek Freeman as a person with significant control on 22 December 2020 (1 page) |
23 December 2020 | Cessation of John Norman Anderson as a person with significant control on 22 December 2020 (1 page) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (7 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Director's details changed for Derek Freeman on 17 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Derek Freeman on 17 May 2012 (1 page) |
22 May 2012 | Director's details changed for John Norman Anderson on 17 May 2012 (2 pages) |
22 May 2012 | Director's details changed for John Norman Anderson on 17 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Derek Freeman on 17 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Derek Freeman on 17 May 2012 (1 page) |
22 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Director's details changed for Derek Freeman on 14 May 2011 (2 pages) |
8 June 2011 | Director's details changed for Derek Freeman on 14 May 2011 (2 pages) |
8 June 2011 | Register inspection address has been changed (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Register(s) moved to registered inspection location (1 page) |
21 March 2011 | Registered office address changed from 38-39 Frederick Street Sunderland Tyne & Wear SR1 1LN on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 38-39 Frederick Street Sunderland Tyne & Wear SR1 1LN on 21 March 2011 (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Ad 24/03/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Ad 24/03/06--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Notice of assignment of name or new name to shares (2 pages) |
6 April 2006 | Nc inc already adjusted 24/03/06 (2 pages) |
6 April 2006 | Nc inc already adjusted 24/03/06 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Notice of assignment of name or new name to shares (2 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
8 August 2005 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (3 pages) |
2 August 2005 | Company name changed norham house 1026 LIMITED\certificate issued on 02/08/05 (3 pages) |
2 August 2005 | Company name changed norham house 1026 LIMITED\certificate issued on 02/08/05 (3 pages) |
17 May 2005 | Incorporation (16 pages) |
17 May 2005 | Incorporation (16 pages) |