Company NameTeesside High School Enterprises Limited
DirectorsTindle Robert Ralph and Charles Anthony Stewart Atha
Company StatusActive
Company Number06453234
CategoryPrivate Limited Company
Incorporation Date13 December 2007(16 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameTindle Robert Ralph
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(3 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTeeside High School The Avenue
Eaglescliffe
Stockton On Tees
TS16 9AT
Director NameMr Charles Anthony Stewart Atha
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTeesside High School, The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
Director NameMrs Caroline Rosemary Jane Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 04 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSatley House
Satley
Bishop Auckland
County Durham
DL13 4HU
Director NameMr Michael John Graham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2008)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3a Hylton Road
Hartlepool
Cleveland
TS26 0AD
Director NameThomas Arnold Packer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Charles House Little Moorsholm Farm
Saltburn
TS12 3HL
Secretary NameStephanie Robson
NationalityBritish
StatusResigned
Appointed22 May 2008(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2009)
RoleCompany Director
Correspondence Address35 Acorn Close
Middleton Saint George
Darlington
DL2 1GB
Secretary NameMr Matthew Ian Jones
StatusResigned
Appointed25 June 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 June 2014)
RoleFinance Manager
Correspondence Address6 Abbotsford Court
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GF
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton-On-Tees
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 December 2007(same day as company formation)
Correspondence AddressLakeside House
Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitewww.teessidehigh.co.uk
Email address[email protected]
Telephone01642 782095
Telephone regionMiddlesbrough

Location

Registered AddressTeesside High School, The Avenue
Eaglescliffe
Stockton-On-Tees
TS16 9AT
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm

Financials

Year2013
Net Worth£44,162
Cash£6,529
Current Liabilities£9,948

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

6 August 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
16 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
30 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 45,000
(4 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 45,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 45,000
(4 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 45,000
(4 pages)
4 December 2014Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages)
4 December 2014Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages)
4 December 2014Termination of appointment of Matthew Ian Jones as a secretary on 9 June 2014 (2 pages)
5 February 2014Appointment of Charles Anthony Stewart Atha as a director (4 pages)
5 February 2014Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 20 december 2013.
(3 pages)
5 February 2014Appointment of Charles Anthony Stewart Atha as a director (4 pages)
5 February 2014Termination of appointment of a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 20 december 2013.
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 December 2013Termination of appointment of Caroline Chapman as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 20 december 2013.
(2 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 45,000
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 45,000
(5 pages)
20 December 2013Termination of appointment of Caroline Chapman as a director (1 page)
20 December 2013Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages)
20 December 2013Appointment of Mr Charles Anthony Stewart Atha as a director (2 pages)
20 December 2013Termination of appointment of Caroline Chapman as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 20 december 2013.
(2 pages)
20 December 2013Termination of appointment of Caroline Chapman as a director (1 page)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 March 2011Appointment of Tindle Robert Ralph as a director (3 pages)
4 March 2011Appointment of Tindle Robert Ralph as a director (3 pages)
3 March 2011Termination of appointment of Thomas Packer as a director (2 pages)
3 March 2011Termination of appointment of Thomas Packer as a director (2 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 December 2009Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Director's details changed for Thomas Arnold Packer on 1 October 2009 (2 pages)
22 December 2009Register inspection address has been changed (1 page)
25 June 2009Appointment terminated secretary stephanie robson (1 page)
25 June 2009Appointment terminated secretary stephanie robson (1 page)
25 June 2009Secretary appointed mr matthew ian jones (1 page)
25 June 2009Secretary appointed mr matthew ian jones (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 January 2009Return made up to 13/12/08; full list of members (10 pages)
21 January 2009Return made up to 13/12/08; full list of members (10 pages)
29 September 2008Appointment terminated director michael graham (1 page)
29 September 2008Appointment terminated director michael graham (1 page)
20 August 2008Ad 30/07/08\gbp si 5000@1=5000\gbp ic 40001/45001\ (2 pages)
20 August 2008Ad 30/07/08\gbp si 5000@1=5000\gbp ic 40001/45001\ (2 pages)
11 August 2008Resolutions
  • RES13 ‐ Authority to allot 5000 ord £1 shares 30/07/2008
(1 page)
11 August 2008Resolutions
  • RES13 ‐ Authority to allot 5000 ord £1 shares 30/07/2008
(1 page)
12 June 2008Ad 09/06/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
12 June 2008Gbp nc 100000/200000\09/06/08 (1 page)
12 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2008Memorandum and Articles of Association (11 pages)
12 June 2008Gbp nc 100000/200000\09/06/08 (1 page)
12 June 2008Ad 09/06/08\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages)
12 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
6 June 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
4 June 2008Director appointed caroline rosemary jane chapman (1 page)
4 June 2008Director appointed thomas arnold packer (1 page)
4 June 2008Director appointed thomas arnold packer (1 page)
4 June 2008Director appointed caroline rosemary jane chapman (1 page)
4 June 2008Secretary appointed stephanie robson (1 page)
4 June 2008Secretary appointed stephanie robson (1 page)
4 June 2008Director appointed michael john graham (1 page)
4 June 2008Director appointed michael john graham (1 page)
27 May 2008Appointment terminated director archers (incorporations) LIMITED (1 page)
27 May 2008Appointment terminated director archers (incorporations) LIMITED (1 page)
27 May 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
27 May 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
13 December 2007Incorporation (16 pages)
13 December 2007Incorporation (16 pages)