Company NameMiddlesbrough Empire 2008 Limited
DirectorBarry Joseph Faulkner
Company StatusActive
Company Number06498135
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Barry Joseph Faulkner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fulthorpe Road
Norton
Stockton-On-Tees
TS20 1ED
Secretary NameBarbara Josephine Faulkner
NationalityBritish
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Wynyard Road
Thorpe Thewless
Stockton-On-Tees
TS21 3JL
Director NameMr Ashley Stephen Wem
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Vinovia Place
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5LU

Contact

Websitetheempire.co.uk

Location

Registered AddressThe Middlesbrough Empire 2008 Ltd
Corporation Road
Middlesbrough
Cleveland
TS1 2RT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

75 at £1Barry Joseph Faulkner
75.00%
Ordinary
25 at £1Ashley Stephen Wem
25.00%
Ordinary A

Financials

Year2014
Net Worth£73,860
Cash£47,506
Current Liabilities£97,395

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
23 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
22 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
24 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 February 2015Director's details changed for Mr Ashley Stephen Wem on 7 July 2014 (2 pages)
22 February 2015Director's details changed for Mr Ashley Stephen Wem on 7 July 2014 (2 pages)
22 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(6 pages)
22 February 2015Director's details changed for Mr Ashley Stephen Wem on 7 July 2014 (2 pages)
22 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(6 pages)
22 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 18/02/2011 as it was not properly delivered
(17 pages)
14 September 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 18/02/2011 as it was not properly delivered
(17 pages)
14 September 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION This form replaces the AR01 registered on 18/02/2011 as it was not properly delivered
(17 pages)
5 September 2011Change of share class name or designation (2 pages)
5 September 2011Change of share class name or designation (2 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Register inspection address has been changed from C/O Corporation Road 48 Corporation Road Middlesbrough Cleveland TS1 2RT United Kingdom (1 page)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/09/2011
(6 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/09/2011
(6 pages)
18 February 2011Register inspection address has been changed from C/O Corporation Road 48 Corporation Road Middlesbrough Cleveland TS1 2RT United Kingdom (1 page)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/09/2011
(6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 February 2010Director's details changed for Ashley Stephen Wem on 26 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Mr Barry Joseph Faulkner on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Barry Joseph Faulkner on 26 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Ashley Stephen Wem on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 April 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
21 April 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from the middlesbrough empire corporation road middlesbrough cleveland TS1 2RT (1 page)
13 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from the middlesbrough empire corporation road middlesbrough cleveland TS1 2RT (1 page)
5 March 2008Director's change of particulars / ashley wren / 08/02/2008 (1 page)
5 March 2008Director's change of particulars / ashley wren / 08/02/2008 (1 page)
8 February 2008Incorporation (17 pages)
8 February 2008Incorporation (17 pages)