Redcar
TS10 3DH
Director Name | Mr Barry Edward Newton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 148 High Street Redcar TS10 3DH |
Director Name | Mr Barry Edward Newton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Instrument Engineer |
Country of Residence | England |
Correspondence Address | 7 Folland Drive Marske Redcar Cleveland TS11 6NJ |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.rubberduckbathrooms.co.uk |
---|---|
Telephone | 01642 913727 |
Telephone region | Middlesbrough |
Registered Address | 148 High Street Redcar TS10 3DH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Coatham |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £672 |
Cash | £7,584 |
Current Liabilities | £81,596 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
31 March 2011 | Delivered on: 2 April 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
6 June 2022 | Change of details for Mr Barry Edward Newton as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Change of details for Mrs Deborah Jean Newton as a person with significant control on 1 May 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
20 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
16 July 2016 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 148 High Street Redcar TS10 3DH on 16 July 2016 (1 page) |
16 July 2016 | Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 148 High Street Redcar TS10 3DH on 16 July 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 February 2014 | Appointment of Mr Barry Newton as a director (2 pages) |
10 February 2014 | Appointment of Mr Barry Newton as a director (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 April 2013 | Director's details changed for Miss Debbie White on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Miss Debbie White on 23 April 2013 (2 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Termination of appointment of Barry Newton as a director (1 page) |
31 August 2010 | Appointment of Miss Debbie White as a director (2 pages) |
31 August 2010 | Termination of appointment of Barry Newton as a director (1 page) |
31 August 2010 | Appointment of Miss Debbie White as a director (2 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Mr Barry Newton on 22 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Barry Newton on 22 July 2010 (2 pages) |
21 July 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
21 July 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
5 September 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
19 March 2007 | Company name changed morecambe traders LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed morecambe traders LIMITED\certificate issued on 19/03/07 (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Incorporation (13 pages) |
14 July 2006 | Incorporation (13 pages) |
14 July 2006 | Secretary resigned (1 page) |