Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director Name | Mr Paul Leonard Gadney |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
Secretary Name | Adam Edward Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
Director Name | Mr Adam Edward Pritchard |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 July 2014(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
Secretary Name | Ashley Mark Troy Christon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | High Ash Musgrave Terrace Wolviston Billingham Teeside TS22 5LB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | genesis-aps.com |
---|---|
Email address | [email protected] |
Telephone | 01642 713000 |
Telephone region | Middlesbrough |
Registered Address | 7 Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Aidan Simon Bruce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,704,163 |
Gross Profit | £4,771,355 |
Net Worth | -£1,818,754 |
Cash | £339,167 |
Current Liabilities | £3,702,432 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
18 November 2015 | Delivered on: 18 November 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 7 ellerbeck way, stokesley industrial park, stokesley TS9 5JZ. Outstanding |
---|---|
21 May 2008 | Delivered on: 23 May 2008 Persons entitled: Clydesdale 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: Land adjoining ellerbeck way stokesley industrial park stokesley north yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
12 June 2006 | Delivered on: 21 June 2006 Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank 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 |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
1 July 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
3 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 August 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 November 2015 | Registration of charge 057942630003, created on 18 November 2015 (19 pages) |
18 November 2015 | Registration of charge 057942630003, created on 18 November 2015 (19 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 December 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
22 December 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
22 July 2014 | Appointment of Mr Adam Edward Pritchard as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Adam Edward Pritchard as a director on 22 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
26 May 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
27 April 2011 | Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Paul Leonard Gadney on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Aidan Simon Bruce on 27 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Director's details changed for Paul Leonard Gadney on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Ellerbeck Way Stokesley Industrial Park Stokesley North Yorkshire TS9 5JZ on 27 April 2011 (1 page) |
27 April 2011 | Director's details changed for Aidan Simon Bruce on 27 April 2011 (2 pages) |
8 October 2010 | Termination of appointment of Ashley Christon as a secretary (1 page) |
8 October 2010 | Appointment of Adam Edward Pritchard as a secretary (2 pages) |
8 October 2010 | Appointment of Adam Edward Pritchard as a secretary (2 pages) |
8 October 2010 | Termination of appointment of Ashley Christon as a secretary (1 page) |
23 July 2010 | Annual return made up to 25 April 2010 (14 pages) |
23 July 2010 | Annual return made up to 25 April 2010 (14 pages) |
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Statement by directors (1 page) |
18 June 2010 | Statement by directors (1 page) |
18 June 2010 | Resolutions
|
18 June 2010 | Statement of capital on 18 June 2010
|
18 June 2010 | Resolutions
|
18 June 2010 | Solvency statement dated 10/06/10 (1 page) |
18 June 2010 | Solvency statement dated 10/06/10 (1 page) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
17 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 June 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
15 June 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
8 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
20 June 2008 | Return made up to 25/04/08; no change of members
|
20 June 2008 | Return made up to 25/04/08; no change of members
|
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
20 May 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (7 pages) |
21 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 February 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
7 August 2006 | Ad 24/07/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
7 August 2006 | Ad 24/07/06--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
28 June 2006 | Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Ad 09/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
21 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
25 April 2006 | Incorporation (12 pages) |
25 April 2006 | Incorporation (12 pages) |