Portrack
Stockton-On-Tees
Cleveland
TS18 2QZ
Director Name | Mr Wayne Ian Brown |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 6 Whitstable Gardens Kirkleham Grange Redcar TS10 4GE |
Director Name | Ian Peacock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 15 Linclon Crescent Billingham Stockton On Tees TS23 4BN |
Secretary Name | Ian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Coach Operator |
Correspondence Address | 15 Linclon Crescent Billingham Stockton On Tees TS23 4BN |
Director Name | Gillian Margaret Wright |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | 54 Croft Avenue Acklam Middlesbrough Cleveland TS5 8AX |
Director Name | Mr James Malcolm Wright |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 August 2020) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
Secretary Name | Mr James Malcolm Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 June 2020) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Miss Lesley Joanne Wills |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2013) |
Role | Transport |
Country of Residence | England |
Correspondence Address | Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-On-Tees Cleveland TS16 0RW |
Director Name | Mr Andrew Alan Wright |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 years after company formation) |
Appointment Duration | 8 years (resigned 21 August 2019) |
Role | Transport |
Country of Residence | England |
Correspondence Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Miss Susan Marie Oram |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 February 2020) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Mr Ian Peacock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 01642 612639 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Depot 2 Crofton Road Portrack Stockton-On-Tees Cleveland TS18 2QZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
100 at £1 | James Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,241 |
Cash | £53,770 |
Current Liabilities | £184,035 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 1 November 2022 (overdue) |
17 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 February 2021 | Termination of appointment of Ian Peacock as a director on 10 February 2021 (1 page) |
---|---|
18 October 2020 | Appointment of Mr Ian Peacock as a director on 10 October 2020 (2 pages) |
18 October 2020 | Notification of Ian Peacock as a person with significant control on 10 October 2020 (2 pages) |
18 October 2020 | Change of details for Mrs Jennifer Anne Peacock as a person with significant control on 10 October 2020 (2 pages) |
18 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
18 August 2020 | Termination of appointment of James Malcolm Wright as a director on 16 August 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 July 2020 | Cessation of James Malcolm Wright as a person with significant control on 19 July 2020 (1 page) |
28 July 2020 | Notification of Jennifer Anne Peacock as a person with significant control on 19 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
17 June 2020 | Appointment of Mrs Jennifer Anne Peacock as a director on 15 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of James Malcolm Wright as a secretary on 15 June 2020 (1 page) |
8 February 2020 | Termination of appointment of Susan Marie Oram as a director on 8 February 2020 (1 page) |
21 August 2019 | Appointment of Miss Susan Marie Oram as a director on 21 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Andrew Alan Wright as a director on 21 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 July 2014 | Registered office address changed from C/O Croft Coach Travel Depot 2 Crofton Road Portrack Stockton-on-Tees Cleveland TS18 2QZ England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Allens West Industrial Estate Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0RW England on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from C/O Croft Coach Travel Depot 2 Crofton Road Portrack Stockton-on-Tees Cleveland TS18 2QZ England on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 January 2013 | Termination of appointment of Lesley Wills as a director (1 page) |
24 January 2013 | Termination of appointment of Lesley Wills as a director (1 page) |
16 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mr James Malcolm Wright on 19 August 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Mr James Malcome Wright on 19 August 2011 (1 page) |
22 August 2011 | Director's details changed for Mr James Malcolm Wright on 19 August 2011 (2 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Secretary's details changed for Mr James Malcome Wright on 19 August 2011 (1 page) |
2 August 2011 | Appointment of Mr Andrew Alan Wright as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew Alan Wright as a director (2 pages) |
18 July 2011 | Appointment of Miss Lesley Joanne Wills as a director (2 pages) |
18 July 2011 | Appointment of Miss Lesley Joanne Wills as a director (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 January 2011 | Registered office address changed from Logistics House Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from Logistics House Bowesfield Lane Stockton-on-Tees Cleveland TS18 3HJ United Kingdom on 28 January 2011 (1 page) |
2 August 2010 | Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Mr James Malcome Wright on 4 July 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 January 2010 | Termination of appointment of Gillian Wright as a director (1 page) |
13 January 2010 | Termination of appointment of Gillian Wright as a director (1 page) |
16 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from metro LTD 39 lower feversham street middlesbrough cleveland TS2 1PB (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from metro LTD 39 lower feversham street middlesbrough cleveland TS2 1PB (1 page) |
16 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW (1 page) |
24 November 2008 | Secretary appointed mr james malcolm wright (1 page) |
24 November 2008 | Secretary appointed mr james malcolm wright (1 page) |
24 November 2008 | Appointment terminated director wayne brown (1 page) |
24 November 2008 | Appointment terminated director wayne brown (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / james wright / 02/06/2008 (2 pages) |
29 July 2008 | Director's change of particulars / james wright / 02/06/2008 (2 pages) |
28 July 2008 | Appointment terminated secretary ian peacock (1 page) |
28 July 2008 | Appointment terminated secretary ian peacock (1 page) |
28 July 2008 | Director's change of particulars / james wright / 02/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / james wright / 02/06/2008 (1 page) |
16 June 2008 | Director appointed gillian margaret wright (2 pages) |
16 June 2008 | Director appointed gillian margaret wright (2 pages) |
16 June 2008 | Director appointed james malcolm wright (2 pages) |
16 June 2008 | Director appointed james malcolm wright (2 pages) |
6 June 2008 | Appointment terminated director ian peacock (1 page) |
6 June 2008 | Appointment terminated director ian peacock (1 page) |
22 August 2007 | Return made up to 04/07/07; full list of members
|
22 August 2007 | Return made up to 04/07/07; full list of members
|
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
14 July 2006 | Ad 04/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2006 | Ad 04/07/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 July 2006 | New secretary appointed;new director appointed (2 pages) |
4 July 2006 | Incorporation (13 pages) |
4 July 2006 | Incorporation (13 pages) |