Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Benjamin Leighton Wild |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(15 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ajay Kumar Shah |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2023(15 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Panormitis Plevrakis |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 January 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Paxton Mews Durham Co Durham DH1 5BS |
Secretary Name | Mrs Sylvia Margaret Plevrakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 January 2020) |
Role | Company Director |
Correspondence Address | 50 Old Dryburn Way Durham County Durham DH1 5SE |
Director Name | Mr Mark Stephen Warner |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 May 2011) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 22a Front Street Framwellgate Moor Durham DH1 5EJ |
Director Name | Mrs Louise Warner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Front Street Framwellgate Moor Durham DH1 5EJ |
Director Name | Mrs Sylvia Margaret Plevrakis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ |
Director Name | Mr Christopher David Aylward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ewald Gustav Fichardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mrs Emma Jane Barnes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 22 June 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 0191 3869436 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Louise Warner 25.00% Ordinary |
---|---|
25 at £1 | Mark Stephen Warner 25.00% Ordinary |
25 at £1 | Panormitis Plevrakis 25.00% Ordinary |
25 at £1 | Sylvia Margaret Plevrakis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,838 |
Cash | £4,114 |
Current Liabilities | £136,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 January 2020 | Delivered on: 7 January 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 February 2017 | Delivered on: 16 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H 20 front street framwellgate moor durham. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the victoria bridge, 20 front street, framwellgate moor, durham t/no:DU186990AND and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings guarantees, warranties fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees see image for full details. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member)on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 21 front street, framwellgate moor, durham t/no:DU327340 and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings guarantees, warranties fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees the property assets and rights of the company see image for full details. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: mark stephen warner. Number of policy: 3327775DN. Sum assured, add "with profits" if applicable: £99,264,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: mark stephen warner. Number of policy: 3316884DW. Sum assured, add "with profits" if applicable: £125,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details. Outstanding |
28 September 2012 | Delivered on: 13 October 2012 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member) Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that policy of assurance being:. Insurers with whom the policy is effected: aviva. Life/lives: panormitis plevrakis. Number of policy: 3316883DG. Sum assured, add "with profits" if applicable: £125,000. and all monies benefits and advantages that may become payable from time to time thereunder or under any substituted policy or policies. See image for full details. Outstanding |
13 March 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
8 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages) |
8 July 2023 | Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages) |
8 July 2023 | Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page) |
5 January 2023 | Accounts for a small company made up to 31 March 2022 (11 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
26 November 2021 | Current accounting period extended from 3 January 2022 to 31 March 2022 (1 page) |
17 November 2021 | Amended accounts for a small company made up to 3 January 2021 (12 pages) |
6 July 2021 | Termination of appointment of Emma Jane Barnes as a director on 22 June 2021 (1 page) |
9 June 2021 | Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 3 January 2021 (12 pages) |
26 April 2021 | Total exemption full accounts made up to 3 January 2020 (13 pages) |
23 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 064881930008 in full (4 pages) |
8 April 2021 | Registration of charge 064881930009, created on 1 April 2021 (53 pages) |
30 March 2021 | Current accounting period shortened from 31 March 2020 to 3 January 2020 (1 page) |
24 November 2020 | Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page) |
14 May 2020 | Registered office address changed from Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page) |
1 April 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
23 January 2020 | Satisfaction of charge 064881930007 in full (4 pages) |
23 January 2020 | Satisfaction of charge 2 in full (4 pages) |
23 January 2020 | Satisfaction of charge 4 in full (4 pages) |
23 January 2020 | Satisfaction of charge 1 in full (4 pages) |
23 January 2020 | Satisfaction of charge 3 in full (4 pages) |
23 January 2020 | Satisfaction of charge 5 in full (4 pages) |
20 January 2020 | Notification of Riverdale Tradeco Limited as a person with significant control on 3 January 2020 (2 pages) |
20 January 2020 | Cessation of Panos Plevrakis as a person with significant control on 3 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mr Ewald Gustav Fichardt on 10 January 2020 (2 pages) |
14 January 2020 | Resolutions
|
7 January 2020 | Registration of charge 064881930008, created on 3 January 2020 (7 pages) |
6 January 2020 | Termination of appointment of Sylvia Margaret Plevrakis as a director on 3 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Ewald Gustav Fichardt as a director on 3 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Sylvia Margaret Plevrakis as a secretary on 3 January 2020 (1 page) |
6 January 2020 | Registered office address changed from 20/21 Front Street Framwellgate Moor Durham DH1 5EJ England to Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 6 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Ian Alistair Gordon as a director on 3 January 2020 (2 pages) |
6 January 2020 | Appointment of Mr Christopher David Aylward as a director on 3 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Panormitis Plevrakis as a director on 3 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Benjamin Leighton Wild as a director on 3 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Mark Stephen Warner as a director on 3 January 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
16 February 2018 | Registered office address changed from 22a Front Street Framwellgate Moor Durham DH1 5EJ to 20/21 Front Street Framwellgate Moor Durham DH1 5EJ on 16 February 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 March 2017 | Satisfaction of charge 6 in full (2 pages) |
1 March 2017 | Satisfaction of charge 6 in full (2 pages) |
16 February 2017 | Registration of charge 064881930007, created on 14 February 2017 (25 pages) |
16 February 2017 | Registration of charge 064881930007, created on 14 February 2017 (25 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
7 December 2016 | Director's details changed for Mr Panormitis Plevrakis on 1 December 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Panormitis Plevrakis on 1 December 2016 (2 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Termination of appointment of Louise Warner as a director (1 page) |
18 October 2012 | Termination of appointment of Louise Warner as a director (1 page) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
13 October 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 March 2012 | Appointment of Mrs Sylvia Margaret Plevrakis as a director (2 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Mrs Sylvia Margaret Plevrakis as a director (2 pages) |
13 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Termination of appointment of Mark Warner as a director (1 page) |
13 March 2012 | Termination of appointment of Mark Warner as a director (1 page) |
29 February 2012 | Appointment of Mr Mark Stephen Warner as a director (2 pages) |
29 February 2012 | Appointment of Mr Mark Stephen Warner as a director (2 pages) |
28 February 2012 | Appointment of Mrs Louise Warner as a director (2 pages) |
28 February 2012 | Appointment of Mrs Louise Warner as a director (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
30 December 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 July 2011 | Appointment of Mr Mark Stephen Warner as a director (2 pages) |
22 July 2011 | Appointment of Mr Mark Stephen Warner as a director (2 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Director's details changed for Panormitis Plevrakis on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Panormitis Plevrakis on 31 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Sylvia Margaret Plevrakis on 31 January 2010 (1 page) |
23 February 2010 | Registered office address changed from 22a Front Street Framwell Gate Durham DH1 5EJ on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Sylvia Margaret Plevrakis on 31 January 2010 (1 page) |
23 February 2010 | Registered office address changed from 22a Front Street Framwell Gate Durham DH1 5EJ on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Company name changed sharlake property management LIMITED\certificate issued on 07/05/09 (2 pages) |
30 April 2009 | Company name changed sharlake property management LIMITED\certificate issued on 07/05/09 (2 pages) |
23 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
23 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
26 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
26 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
18 November 2008 | Secretary appointed sylvia margaret plevrakis (2 pages) |
18 November 2008 | Director appointed panormitis plevrakis (2 pages) |
18 November 2008 | Secretary appointed sylvia margaret plevrakis (2 pages) |
18 November 2008 | Director appointed panormitis plevrakis (2 pages) |
26 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
26 September 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
26 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
26 September 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 6-8 underwood street london N1 7JQ (1 page) |
30 January 2008 | Incorporation (18 pages) |
30 January 2008 | Incorporation (18 pages) |