Elstob
Great Stainton
TS21 1NH
Director Name | Mr Ian Jacob Waller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Secretary Name | Mr Ian Jacob Waller |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southlands The Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01642 899199 |
---|---|
Telephone region | Middlesbrough |
Registered Address | "Southlands", The Avenue Eaglescliffe Stockton On Tees TS16 9AS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Parish | Preston-on-Tees |
Ward | Eaglescliffe |
Built Up Area | Yarm |
8 at £1 | Amber Corney 8.00% Ordinary |
---|---|
8 at £1 | Chester Corney 8.00% Ordinary |
8 at £1 | Elle Corney 8.00% Ordinary |
52 at £1 | Martin Corney 52.00% Ordinary |
24 at £1 | Ian Jacob Waller 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,642 |
Cash | £9,773 |
Current Liabilities | £143,514 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
31 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (5 pages) |
---|---|
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
30 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (5 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
5 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (4 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
15 December 2020 | Change of details for Mr Martin Trevor Corney as a person with significant control on 15 December 2020 (2 pages) |
3 September 2020 | Unaudited abridged accounts made up to 30 November 2019 (4 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 30 November 2018 (4 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
26 March 2019 | Previous accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
30 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
3 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 January 2014 | Company name changed theakston estates (sniperley) LIMITED\certificate issued on 15/01/14
|
15 January 2014 | Company name changed theakston estates (sniperley) LIMITED\certificate issued on 15/01/14
|
8 August 2013 | Company name changed theakston estates (yorkshire) LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed theakston estates (yorkshire) LIMITED\certificate issued on 08/08/13
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 September 2009 | Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 September 2009 | Ad 03/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 July 2008 | Return made up to 26/06/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 July 2006 | Company name changed theakston estates (durham) limit ed\certificate issued on 13/07/06 (2 pages) |
13 July 2006 | Company name changed theakston estates (durham) limit ed\certificate issued on 13/07/06 (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Incorporation (17 pages) |
26 June 2006 | Secretary resigned (1 page) |