Company NameRedcar Borough Bears Limited
Company StatusActive
Company Number05648265
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Christopher Henry Van Straaten
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(3 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RolePromoter
Country of ResidenceEngland
Correspondence Address14 Hartland Road
Tipton
West Midlands
DY4 8BQ
Director NameMr Brian Gladders
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(3 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 High Green
Thornaby Village
Cleveland
TS17 0AE
Director NameMr Eric Gladders
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(3 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 High Green
Thornaby Village
Cleveland
TS17 0AE
Director NameMr Christopher Henry Van Straaten
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hartland Road
Tipton
West Midlands
DY4 8BQ
Secretary NameMr John Alexander Randall
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Pensax
Abberley
Worcester
Worcestershire
WR6 6AH
Secretary NamePatricia Jane Van Straaten
NationalityBritish
StatusResigned
Appointed12 September 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2008)
RoleCompany Director
Correspondence Address14 Hartland Road
Tipton
West Midlands
DY4 8BQ
Director NameGlyn Clifford Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 09 March 2009)
RoleEngineer
Correspondence Address4 Pierce Street
Oldham
OL1 4JH
Director NameMr Robert Brian Havelock
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2016)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 West End Gardens
Yarm
Cleveland
TS15 9QX
Director NameMr Russell Dobison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2012)
RoleMilk Business
Country of ResidenceUnited Kingdom
Correspondence Address27 Berner Street
Linthorpe
Middlesbrough
TS5 6AU

Location

Registered AddressSouth Tees Motorsport Park
South Bank Road
Middlesbrough
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2013
Net Worth-£162,667
Cash£1,341
Current Liabilities£295,878

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
7 November 2022Notification of Christopher Henry Van Straaten as a person with significant control on 6 April 2016 (2 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
14 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 December 2016Registered office address changed from 8 West End Gardens Yarm Cleveland TS15 9QX to South Tees Motorsport Park South Bank Road Middlesbrough TS6 6XH on 2 December 2016 (2 pages)
2 December 2016Registered office address changed from 8 West End Gardens Yarm Cleveland TS15 9QX to South Tees Motorsport Park South Bank Road Middlesbrough TS6 6XH on 2 December 2016 (2 pages)
1 December 2016Termination of appointment of Robert Brian Havelock as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Robert Brian Havelock as a director on 1 December 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,100
(7 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,100
(7 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 January 2013Termination of appointment of Russell Dobison as a director (1 page)
16 January 2013Termination of appointment of Russell Dobison as a director (1 page)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (8 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 January 2010Director's details changed for Eric Gladders on 29 December 2009 (2 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Robert Brian Havelock on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Brian Gladders on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Robert Brian Havelock on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Brian Gladders on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Russell Dobison on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher Henry Van Straaten on 29 December 2009 (2 pages)
29 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Russell Dobison on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Eric Gladders on 29 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher Henry Van Straaten on 29 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 July 2009Registered office changed on 13/07/2009 from 4 pierce street oldham lancashire OL1 4JH (1 page)
13 July 2009Registered office changed on 13/07/2009 from 4 pierce street oldham lancashire OL1 4JH (1 page)
13 July 2009Appointment terminated director glyn taylor (1 page)
13 July 2009Appointment terminated director glyn taylor (1 page)
9 March 2009Director appointed brian gladders (1 page)
9 March 2009Director appointed brian gladders (1 page)
9 March 2009Director appointed eric gladders (2 pages)
9 March 2009Director appointed russell dobison (1 page)
9 March 2009Director appointed eric gladders (2 pages)
9 March 2009Director appointed russell dobison (1 page)
3 March 2009Ad 26/02/09\gbp si 9@100=900\gbp ic 100/1000\ (2 pages)
3 March 2009Ad 26/02/09\gbp si 9@100=900\gbp ic 100/1000\ (2 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2009Director appointed robert brian havelock (2 pages)
26 February 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 February 2009Director appointed robert brian havelock (2 pages)
25 February 2009Director appointed christopher van straaten (2 pages)
25 February 2009Director appointed christopher van straaten (2 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
11 December 2008Return made up to 07/12/08; full list of members (3 pages)
22 May 2008Appointment terminated director christopher van straaten (1 page)
22 May 2008Appointment terminated director christopher van straaten (1 page)
8 May 2008Return made up to 07/12/07; full list of members (3 pages)
8 May 2008Return made up to 07/12/07; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from swinford house albion street brierley hill west midlands DY5 3EL (1 page)
21 April 2008Registered office changed on 21/04/2008 from swinford house albion street brierley hill west midlands DY5 3EL (1 page)
26 March 2008Appointment terminated secretary patricia van straaten (1 page)
26 March 2008Appointment terminated secretary patricia van straaten (1 page)
25 February 2008Director appointed glyn clifford taylor (2 pages)
25 February 2008Director appointed glyn clifford taylor (2 pages)
31 October 2007Registered office changed on 31/10/07 from: ballard dale syree kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page)
31 October 2007Registered office changed on 31/10/07 from: ballard dale syree kingswood road, hampton lovett droitwich worcestershire WR9 0QH (1 page)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2007Resolutions
  • RES13 ‐ Divided 11/03/07
(1 page)
18 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 April 2007Resolutions
  • RES13 ‐ Divided 11/03/07
(1 page)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
7 January 2007Return made up to 07/12/06; full list of members (6 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006New secretary appointed (1 page)
25 September 2006Secretary resigned (1 page)
21 December 2005Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
21 December 2005Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
7 December 2005Incorporation (16 pages)
7 December 2005Incorporation (16 pages)