Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0QN
Secretary Name | Mr Michael Tanfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Dealer |
Correspondence Address | Hill House Aislaby Eaglescliffe Stockton-On-Tees Cleveland TS16 0QN |
Director Name | Roopinder Singh |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2007) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 113 Green Lane Middlesbrough Cleveland TS5 7AQ |
Secretary Name | Mr Ian Wardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dewberry Court Etherley Dene Bishop Auckland County Durham DL14 0TR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 14 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Michael Tanfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,857 |
Cash | £2,716 |
Current Liabilities | £366,567 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months, 3 weeks from now) |
1 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 3 dunswell grange trimdon station county durham f/H. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 4 dunswell grange trimdon station county durham f/H. Notification of addition to or amendment of charge. Outstanding |
22 March 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37A, 37B & 37C high street great broughton middlesbrough t/no NYK140336 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 December 2012 | Delivered on: 27 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
7 November 2005 | Delivered on: 8 November 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc 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: Black horse public house ingleby road great broughton (t/no NYK140336). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 August 2005 | Delivered on: 26 August 2005 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
9 April 2020 | Micro company accounts made up to 30 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 July 2018 (5 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
11 May 2018 | Amended micro company accounts made up to 31 July 2017 (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA England to C/O Hillman & Co Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 20 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 33 Cockton Hill Road Bishop Auckland Co Durham DL14 6HS to Technology Court Technology Court Bradbury Road Newton Aycliffe County Durham DL5 6DA on 18 May 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 August 2013 | Registration of charge 055042580007 (38 pages) |
15 August 2013 | Registration of charge 055042580006 (40 pages) |
15 August 2013 | Registration of charge 055042580006 (40 pages) |
15 August 2013 | Registration of charge 055042580007 (38 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
15 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
15 May 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Michael Tanfield on 9 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Michael Tanfield on 9 July 2010 (3 pages) |
19 August 2010 | Director's details changed for Michael Tanfield on 9 July 2010 (3 pages) |
19 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Michael Tanfield on 9 July 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 November 2007 | Return made up to 09/07/07; full list of members (2 pages) |
19 November 2007 | Return made up to 09/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
5 January 2007 | Return made up to 09/07/06; full list of members
|
5 January 2007 | Return made up to 09/07/06; full list of members
|
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 July 2005 | Incorporation (16 pages) |
9 July 2005 | Incorporation (16 pages) |