Stockton-On-Tees
TS18 5EY
Secretary Name | James Robert McCulloch |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darlington Road Stockton-On-Tees TS18 5EY |
Director Name | Ms Caroline McCulloch |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Darlington Road Stockton-On-Tees TS18 5EY |
Director Name | Louise Lowther |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(16 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50-54 Oswald Road Scunthorpe DN15 7PQ |
Director Name | Mr Mark James |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Glendale Guisborough Cleveland TS14 5JF |
Director Name | Mrs Jayne James |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Glendale Guisborough Cleveland TS14 5JF |
Registered Address | Unit 1 Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
100 at £1 | James Robert Mcculloch 50.00% Ordinary |
---|---|
100 at £1 | Mark James 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,184 |
Cash | £520 |
Current Liabilities | £296,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 kensington rd oxbridge stockton on tees, t/n CE87281, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 April 2009 | Delivered on: 24 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 arundel road, grangetown, middlesbrough t/no. CE103694 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 March 2009 | Delivered on: 7 April 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 123 nightingale road eston middlesbrough t/no. CE177023 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 November 2008 | Delivered on: 27 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 50 arundel road, grangetown, middlesborough t/no CE104384 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 October 2008 | Delivered on: 8 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 arundel road grangetown together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 September 2007 | Delivered on: 25 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 137 birchington ave grangetown middlesbrough t/n CE83032. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 June 2007 | Delivered on: 21 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 arundel road grangetown middlesborough cleveland t/no CE102745 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
15 February 2023 | Delivered on: 20 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The eaglescliffe hotel, yarm road, stockton on tees, TS18 3RY and land adjoining the eaglescliffe hotel, yarm road, stockton TS18 3RY. Outstanding |
5 April 2022 | Delivered on: 7 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 64 kensington road and 28 marlborough road. Outstanding |
12 June 2019 | Delivered on: 19 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 80 hampton road stockton on tees. 12 dickinson street darlington. Outstanding |
16 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 25 south street eton middlesbrough t/n TES14235. Outstanding |
26 August 2016 | Delivered on: 7 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 62 norton road stockton on tees. Outstanding |
17 February 2016 | Delivered on: 2 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 marlborough road oxbridge stockton on tees. 84 waverly street parkfield stockton on tees. Outstanding |
22 January 2007 | Delivered on: 24 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H furnace house (finlayson scientific building) portrack grange road stockton on tees t/no ce 80374. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 November 2014 | Delivered on: 28 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 65 runswick road, eston, middlesbrough, t/no:CE55594. Outstanding |
22 July 2014 | Delivered on: 25 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 balmoral terrace stockton on tees title number CE189897. Outstanding |
20 May 2014 | Delivered on: 5 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land and buildings lying to the west phoenix sidings, stockton on tees part of t/no CE158918 also known as units 5 and 7 phoenix sidings, stockton on tees. Outstanding |
13 February 2014 | Delivered on: 6 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property k/a 211 fabian road eston middlesborough t/no CE120913. Notification of addition to or amendment of charge. Outstanding |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property known as 25 jubilee road, eston, middlesborough, t/no: TES17376. Notification of addition to or amendment of charge. Outstanding |
2 February 2012 | Delivered on: 7 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 48 kensington road, oxbridge, stockton on tees together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 November 2011 | Delivered on: 11 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 marlborough road, oxbridge, stockton on tees, t/no: ce 119803 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 November 2009 | Delivered on: 3 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 18 kensington road oxbridge stockton on tees t/n ce 35422 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 October 2009 | Delivered on: 17 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 camden street, stockton on tees together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. Outstanding |
26 August 2009 | Delivered on: 27 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 kensington road stockton on tees TS18 4DQ together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
17 January 2007 | Delivered on: 20 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
22 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 August 2017 | Registration of charge 060348060022, created on 16 August 2017 (40 pages) |
27 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Registration of charge 060348060021, created on 26 August 2016 (40 pages) |
2 March 2016 | Registration of charge 060348060020, created on 17 February 2016
|
13 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Registration of charge 060348060019, created on 21 November 2014 (33 pages) |
25 July 2014 | Registration of charge 060348060018, created on 22 July 2014 (41 pages) |
5 June 2014 | Registration of charge 060348060017 (41 pages) |
6 March 2014 | Registration of charge 060348060016
|
2 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Registration of charge 060348060015 (41 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Secretary's details changed for James Robert Mcculloch on 21 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mark James on 21 April 2011 (2 pages) |
1 June 2011 | Director's details changed for James Robert Mcculloch on 21 April 2011 (2 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
17 October 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 October 2008 | Ad 30/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 February 2008 | Return made up to 20/12/07; full list of members (3 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
20 January 2007 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Incorporation (11 pages) |