The Wynd, Wynyard Village
Billingham
Cleveland
TS22 5QL
Director Name | Mrs Helen Jane Bullivant |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough TS7 0NA |
Director Name | Mr Ian Carl Bullivant |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough Cleveland TS7 0NA |
Director Name | Mr Andrew Routledge |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ennerdale Avenue Acklam Middlesbrough TS5 7BB |
Secretary Name | Mrs Helen Jane Bullivant |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stokesley Road Nunthorpe Middlesbrough TS7 0NA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | Hc Controls Ltd Wetherby Close Portrack Interchange Business Park Stockton On Tees TS18 2SL |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
100 at £1 | Andrew Routledge 20.00% Ordinary |
---|---|
100 at £1 | Anthony Bartle 20.00% Ordinary |
100 at £1 | H C Controls LTD 20.00% Ordinary |
100 at £1 | Helen Jane Bullivant 20.00% Ordinary |
100 at £1 | Ian Carl Bullivant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,864 |
Cash | £504 |
Current Liabilities | £72,956 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
18 April 2007 | Delivered on: 9 May 2007 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: Unit 2 wetherby close portrack interchange business park stockton-on-tees. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
2 January 2007 | Delivered on: 6 January 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 November 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
---|---|
26 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
17 January 2010 | Annual return made up to 16 October 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Routledge on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Routledge on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Andrew Routledge on 1 December 2009 (2 pages) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Director's details changed for Anthony Bartle on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Ian Carl Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Bartle on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Anthony Bartle on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Helen Jane Bullivant on 1 December 2009 (2 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
12 December 2008 | Return made up to 16/10/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 March 2008 | Return made up to 16/10/07; full list of members
|
14 March 2008 | Return made up to 16/10/07; full list of members
|
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Ad 01/12/06--------- £ si 499@1=499 £ ic 1/500 (4 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
20 December 2006 | Ad 01/12/06--------- £ si 499@1=499 £ ic 1/500 (4 pages) |
20 December 2006 | Director resigned (1 page) |
16 October 2006 | Incorporation (17 pages) |
16 October 2006 | Incorporation (17 pages) |