Stokesley Business Park
Stokesley
North Yorkshire
TS9 5NZ
Director Name | Mr Nigel Edwin Mitchell Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mrs Serena Elizabeth Harriman |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Miss Charlotte Louise Jones |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stoekesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Miss Emma Alicia Jones |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Secretary Name | Miss Charlotte Louise Jones |
---|---|
Status | Current |
Appointed | 01 January 2021(14 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Mount Pleasant Way Stoekesley Business Park Stokesley North Yorkshire TS9 5NZ |
Secretary Name | Mr Nigel Edwin Mitchell Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodclose House Carlton In Cleveland Middlesbrough Cleveland TS9 7BE |
Director Name | Mr Craig Barclay Mitchell Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Mr Mark Duncan Mitchell Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Secretary Name | Mr Mark Duncan Mitchell Jones |
---|---|
Status | Resigned |
Appointed | 01 October 2011(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Correspondence Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.candchorsetransport.com |
---|---|
Telephone | 01642 718294 |
Telephone region | Middlesbrough |
Registered Address | 1 Mount Pleasant Way Stokesley Business Park Stokesley North Yorkshire TS9 5NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 3 other UK companies use this postal address |
20 at £1 | Anne Christine Jones 20.00% Ordinary |
---|---|
20 at £1 | Craig Barclay Mitchell Jones 20.00% Ordinary |
20 at £1 | Elizabeth Anne Jones 20.00% Ordinary |
20 at £1 | Mark Duncan Mitchell Jones 20.00% Ordinary |
20 at £1 | Nigel Edwin Mitchell Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,882 |
Cash | £97,490 |
Current Liabilities | £410,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
25 August 2011 | Delivered on: 2 September 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 |
---|
28 January 2021 | Confirmation statement made on 4 January 2021 with updates (4 pages) |
---|---|
6 January 2021 | Appointment of Miss Charlotte Louise Jones as a secretary on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Mark Duncan Mitchell Jones as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Mark Duncan Mitchell Jones as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Miss Charlotte Louise Jones as a director on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Craig Barclay Mitchell Jones as a director on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mrs Serena Elizabeth Harriman as a director on 1 January 2021 (2 pages) |
6 January 2021 | Appointment of Miss Emma Alicia Jones as a director on 1 January 2021 (2 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
1 December 2017 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page) |
1 December 2017 | Secretary's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Mark Duncan Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Nigel Edwin Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Elizabeth Anne Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Elizabeth Anne Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Craig Barclay Mitchell Jones on 30 November 2017 (2 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (8 pages) |
9 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
9 August 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
17 January 2012 | Appointment of Mr Craig Barclay Mitchell Jones as a director (2 pages) |
17 January 2012 | Appointment of Mr Mark Duncan Mitchell Jones as a director (2 pages) |
17 January 2012 | Appointment of Mr Mark Duncan Mitchell Jones as a secretary (2 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Termination of appointment of Nigel Jones as a secretary (1 page) |
17 January 2012 | Termination of appointment of Nigel Jones as a secretary (1 page) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (8 pages) |
17 January 2012 | Appointment of Mr Mark Duncan Mitchell Jones as a secretary (2 pages) |
17 January 2012 | Appointment of Mr Mark Duncan Mitchell Jones as a director (2 pages) |
17 January 2012 | Registered office address changed from Woodclose House Carlton in Cleveland Stokesley North Yorkshire TS9 7BE on 17 January 2012 (1 page) |
17 January 2012 | Appointment of Mr Craig Barclay Mitchell Jones as a director (2 pages) |
17 January 2012 | Registered office address changed from Woodclose House Carlton in Cleveland Stokesley North Yorkshire TS9 7BE on 17 January 2012 (1 page) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2010 | Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Elizabeth Anne Jones on 5 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
22 April 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
29 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Return made up to 05/01/08; full list of members
|
19 May 2008 | Return made up to 05/01/08; full list of members
|
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed;new director appointed (2 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page) |
14 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: commercial house, bridge rd stokesley north yorkshire TS9 5AA (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
5 January 2007 | Incorporation (9 pages) |
5 January 2007 | Incorporation (9 pages) |