Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director Name | Mr Philip James Atkinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Director Name | David Atkinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Secretary Name | Mrs Marcia Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Director Name | Mr Gary Lumby |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Design & Manufaturing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Director Name | Mrs Marcia Atkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Director Name | Nigel Simon Freeman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Director Name | Robert Godfried Harrison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 South Avenue Redcar Cleveland TS10 5LL |
Director Name | Mr Tony Mark Lucas |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Ridings Longlands Middlesbrough Cleveland TS4 2WA |
Secretary Name | Robert Godfried Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 South Avenue Redcar Cleveland TS10 5LL |
Secretary Name | Nicola Dawn Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 2010) |
Role | Company Director |
Correspondence Address | 16 The Ridings Longlands Middlesbrough Cleveland TS4 2WA |
Director Name | Mrs Susan Atkinson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollin House Hamsterley Bishop Auckland Durham DL13 3PR |
Director Name | Mr David Robert Precious |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2017(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 November 2023) |
Role | Design & Manufacturing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
Website | btsfabrications.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01388 816883 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 7 Central Park Woodham Road Aycliffe Business Park Newton Aycliffe County Durham DL5 6HT |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
17.3k at £1 | David Atkinson 34.50% Ordinary |
---|---|
17.3k at £1 | Philip Atkinson 34.50% Ordinary |
1.8k at £1 | Christopher Francis Atkinson 3.50% Ordinary |
10k at £1 | Bryan Atkinson 20.00% Ordinary |
1.4k at £1 | Rachael Jane Atkinson 2.75% Ordinary |
1.4k at £1 | Victoria Lindsey Morris 2.75% Ordinary |
500 at £1 | Marcia Atkinson 1.00% Ordinary |
500 at £1 | Nicky Atkinson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,290 |
Cash | £311,918 |
Current Liabilities | £1,142,312 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
23 May 2018 | Delivered on: 12 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 January 2018 | Delivered on: 18 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 July 2020 | Appointment of Mrs Marcia Atkinson as a director on 7 July 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Gary Lumby as a director on 30 November 2019 (2 pages) |
12 March 2020 | Director's details changed for Mr Gary Lumby on 30 November 2019 (2 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 June 2018 | Registration of charge 057242420002, created on 23 May 2018 (14 pages) |
10 April 2018 | Appointment of Mr David Robert Precious as a director on 19 September 2017 (2 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
18 January 2018 | Registration of charge 057242420001, created on 12 January 2018 (30 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 March 2017 | Director's details changed for David Atkinson on 16 March 2017 (2 pages) |
16 March 2017 | Director's details changed for David Atkinson on 16 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2015 | Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page) |
10 June 2015 | Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page) |
10 June 2015 | Termination of appointment of Susan Atkinson as a director on 1 June 2014 (1 page) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 9 February 2012 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Secretary's details changed for Marcis Atkinson on 19 February 2010 (1 page) |
29 April 2010 | Director's details changed for Bryan Atkinson on 19 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Susan Atkinson on 19 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Bryan Atkinson on 19 February 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Marcis Atkinson on 19 February 2010 (1 page) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Director's details changed for Susan Atkinson on 19 February 2010 (2 pages) |
1 March 2010 | Appointment of Marcis Atkinson as a secretary (3 pages) |
1 March 2010 | Appointment of Philip Atkinson as a director (3 pages) |
1 March 2010 | Appointment of Philip Atkinson as a director (3 pages) |
1 March 2010 | Termination of appointment of Nicola Reid as a secretary (2 pages) |
1 March 2010 | Appointment of David Atkinson as a director (3 pages) |
1 March 2010 | Termination of appointment of Tony Lucas as a director (2 pages) |
1 March 2010 | Appointment of Marcis Atkinson as a secretary (3 pages) |
1 March 2010 | Termination of appointment of Tony Lucas as a director (2 pages) |
1 March 2010 | Appointment of David Atkinson as a director (3 pages) |
1 March 2010 | Termination of appointment of Nicola Reid as a secretary (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / tony lucas / 15/04/2008 (1 page) |
18 May 2009 | Director's change of particulars / tony lucas / 15/04/2008 (1 page) |
18 May 2009 | Secretary's change of particulars / nicola reid / 15/04/2008 (1 page) |
18 May 2009 | Secretary's change of particulars / nicola reid / 15/04/2008 (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Director appointed bryan atkinson (2 pages) |
9 April 2008 | Director appointed susan atkinson (2 pages) |
9 April 2008 | Director appointed susan atkinson (2 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 15 the turnstile middlesbrough TS5 6BY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 15 the turnstile middlesbrough TS5 6BY (1 page) |
9 April 2008 | Director appointed bryan atkinson (2 pages) |
18 March 2008 | Return made up to 28/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 28/02/08; no change of members (6 pages) |
5 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
5 March 2008 | Prev ext from 28/02/2008 to 31/03/2008 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | New secretary appointed (2 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |