Egglescliffe
Stockton-On-Tees
TS16 9DF
Director Name | Mr Stan Taylorson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(7 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Springlfield Avenue Stockton On Tees Teesside TS18 4EH |
Director Name | Catherine Mulloy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hugill Close Yarm TS15 9SS |
Director Name | Mrs Christina Whiteside |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Osborne Road Stockton-On-Tees TS18 4DJ |
Secretary Name | Ms Catherine Mulloy |
---|---|
Status | Current |
Appointed | 31 March 2022(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Hugill Close Yarm TS15 9SS |
Director Name | Mr Richard Charles Hasthorpe |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Densham Drive Stockton-On-Tees TS18 3NY |
Director Name | Mr Gary Whiteside |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Suite 6 High Street Sedgefield Stockton-On-Tees TS21 3AR |
Director Name | Mr Craig Richard Adamson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 35 Richmond Road Stockton On Tees Cleveland TS18 4DS |
Director Name | Ian Terence Green |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 30 Oulston Road Stockton On Tees Cleveland TS18 4HU |
Director Name | Margaret Hope |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Retired |
Correspondence Address | 82 Oxbridge Lane Stockton On Tees Teeside TS18 4HN |
Director Name | Mrs Julie Ann Hull |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Southwood Middlesbrough Cleveland TS8 0UE |
Director Name | Richard Dennis Smith |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Student |
Correspondence Address | 45 Bramble Road Stockton On Tees Cleveland TS19 0NH |
Director Name | June Robertson Whyte |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Linden Avenue Stockton On Tees Cleveland TS18 4EG |
Secretary Name | Mrs Julie Ann Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 15 Southwood Middlesbrough Cleveland TS8 0UE |
Director Name | Anne Day |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 52 Oxbridge Lane Stockton-On-Tees Cleveland TS18 4DW |
Director Name | Gareth John Maloney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 June 2009) |
Role | Engineer |
Correspondence Address | 35 Kendal Road Stockton-On-Tees Cleveland TS18 4PU |
Director Name | Brian Jukes |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 January 2009) |
Role | Retired |
Correspondence Address | 15 Phoenix Walk Stockton-On-Tees Cleveland TS18 4JT |
Director Name | Mrs Gillian Sowerby |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 April 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Kilburn Road Martburn Stockton Teesside TS18 4HA |
Director Name | Brian Scrafton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 Fairville Road Stockton-On-Tees TS19 7NA |
Secretary Name | Mrs Gillian Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 14 Kilburn Road Martburn Stockton Teesside TS18 4HA |
Secretary Name | Mr Stan Taylorson |
---|---|
Status | Resigned |
Appointed | 20 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2021) |
Role | Company Director |
Correspondence Address | 36 Springlfield Avenue Stockton On Tees Teesside TS18 4EH |
Director Name | Robert Thomson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grisedale Crescent Egglescliffe Stockton-On-Tees TS16 9DJ |
Director Name | Mrs Florence Barbara Charles |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bracken Road Stockton-On-Tees TS19 0NJ |
Director Name | Mr Jack Anthony Stokes |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Morville Court Ingleby Barwick Stockton-On-Tees TS17 0XY |
Director Name | Mr Neil Schneider |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Burnside Grove Stockton-On-Tees TS18 4ET |
Director Name | Ms Agnes Patricia Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Whitehouse Drive Stockton-On-Tees TS19 0QE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Suite 6 High Street Sedgefield Stockton-On-Tees TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £111,760 |
Net Worth | £29,216 |
Cash | £25,110 |
Current Liabilities | £3,130 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
26 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
10 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
27 June 2023 | Appointment of Mr Gary Whiteside as a director on 21 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Agnes Patricia Smith as a director on 21 June 2023 (1 page) |
27 June 2023 | Termination of appointment of Neil Schneider as a director on 21 June 2023 (1 page) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
27 June 2022 | Appointment of Mr Richard Hasthorpe as a director on 22 June 2022 (2 pages) |
17 June 2022 | Appointment of Ms Catherine Mulloy as a secretary on 31 March 2022 (2 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 August 2021 | Termination of appointment of Stan Taylorson as a secretary on 3 August 2021 (1 page) |
5 August 2021 | Termination of appointment of Jack Anthony Stokes as a director on 7 July 2021 (1 page) |
5 August 2021 | Termination of appointment of Brian Scrafton as a director on 7 July 2021 (1 page) |
29 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 March 2021 | Director's details changed for Victoria Nicholson on 29 March 2021 (2 pages) |
29 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Florence Barbara Charles as a director on 1 June 2020 (1 page) |
3 July 2020 | Appointment of Mr Jack Anthony Stokes as a director on 24 June 2019 (2 pages) |
3 July 2020 | Appointment of Mr Neil Schneider as a director on 11 June 2020 (2 pages) |
3 July 2020 | Appointment of Ms Agnes Patricia Smith as a director on 11 June 2020 (2 pages) |
20 February 2020 | Registered office address changed from 6 High Street First Floor Suite Sedgefield Stockton-on-Tees TS21 3AR England to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 20 February 2020 (1 page) |
12 September 2019 | Director's details changed for Brian Scrafton on 1 September 2019 (2 pages) |
8 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
18 June 2019 | Termination of appointment of Robert Thomson as a director on 15 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 September 2018 | Appointment of Mrs Florence Barbara Charles as a director on 25 September 2018 (2 pages) |
10 July 2018 | Appointment of Mrs Christina Whiteside as a director on 20 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of June Robertson Whyte as a director on 11 May 2018 (1 page) |
10 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Robert Thomson as a director on 14 June 2017 (2 pages) |
9 April 2018 | Termination of appointment of Anne Day as a director on 1 April 2018 (1 page) |
9 April 2018 | Appointment of Catherine Mulloy as a director on 14 June 2016 (2 pages) |
9 April 2018 | Termination of appointment of Gillian Sowerby as a director on 1 April 2018 (1 page) |
17 January 2018 | Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to 6 High Street First Floor Suite Sedgefield Stockton-on-Tees TS21 3AR on 17 January 2018 (1 page) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
18 July 2016 | Total exemption full accounts made up to 31 March 2016 (22 pages) |
12 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
12 July 2016 | Annual return made up to 18 June 2016 no member list (5 pages) |
16 December 2015 | Termination of appointment of Gillian Sowerby as a secretary on 20 April 2015 (1 page) |
16 December 2015 | Appointment of Mr Stan Taylorson as a secretary on 20 April 2015 (2 pages) |
16 December 2015 | Appointment of Mr Stan Taylorson as a secretary on 20 April 2015 (2 pages) |
16 December 2015 | Termination of appointment of Gillian Sowerby as a secretary on 20 April 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 July 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
10 July 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
25 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
24 June 2014 | Appointment of Mr Stan Taylorson as a director (2 pages) |
24 June 2014 | Appointment of Mr Stan Taylorson as a director (2 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Annual return made up to 18 June 2013 no member list (7 pages) |
9 July 2013 | Annual return made up to 18 June 2013 no member list (7 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
18 June 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Director's details changed for June Robertson Whyte on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
14 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
14 June 2011 | Director's details changed for Victoria Nicholson on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Brian Scrafton on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Anne Day on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Gillian Sowerby on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 7 June 2011 no member list (7 pages) |
14 June 2011 | Director's details changed for Brian Scrafton on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Victoria Nicholson on 14 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Gillian Sowerby on 14 June 2011 (1 page) |
14 June 2011 | Director's details changed for June Robertson Whyte on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Anne Day on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Gillian Sowerby on 14 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Gillian Sowerby on 14 June 2011 (2 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 August 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 no member list (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Annual return made up to 15/06/09 (3 pages) |
28 July 2009 | Annual return made up to 15/06/09 (3 pages) |
17 June 2009 | Director and secretary appointed gillian sowerby (2 pages) |
17 June 2009 | Appointment terminated director gareth maloney (1 page) |
17 June 2009 | Director appointed brian scrafton (3 pages) |
17 June 2009 | Appointment terminated director and secretary julie hull (1 page) |
17 June 2009 | Director appointed brian scrafton (3 pages) |
17 June 2009 | Director and secretary appointed gillian sowerby (2 pages) |
17 June 2009 | Appointment terminated director gareth maloney (1 page) |
17 June 2009 | Appointment terminated director and secretary julie hull (1 page) |
17 February 2009 | Appointment terminated director brian jukes (1 page) |
17 February 2009 | Appointment terminated director brian jukes (1 page) |
17 February 2009 | Appointment terminated director craig adamson (1 page) |
17 February 2009 | Appointment terminated director craig adamson (1 page) |
13 November 2008 | Director appointed anne day (2 pages) |
13 November 2008 | Director appointed gareth john maloney (2 pages) |
13 November 2008 | Director appointed anne day (2 pages) |
13 November 2008 | Director appointed victoria nicholson (2 pages) |
13 November 2008 | Appointment terminated director margaret hope (1 page) |
13 November 2008 | Appointment terminated director margaret hope (1 page) |
13 November 2008 | Director appointed brian jukes (2 pages) |
13 November 2008 | Appointment terminated director ian green (1 page) |
13 November 2008 | Appointment terminated director ian green (1 page) |
13 November 2008 | Director appointed victoria nicholson (2 pages) |
13 November 2008 | Director appointed gareth john maloney (2 pages) |
13 November 2008 | Director appointed brian jukes (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Annual return made up to 15/05/08 (3 pages) |
30 May 2008 | Annual return made up to 15/05/08 (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
25 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
25 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New secretary appointed;new director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (24 pages) |
15 May 2007 | Incorporation (24 pages) |