Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Ewald Gustav Fischardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Ian Alistair Gordon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Benjamin Leighton Wild |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr James Richard Philip Jones |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 22 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4XE |
Secretary Name | Katharine Adele Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4XE |
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, 3 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 |
Telephone | 01670 517515 |
---|---|
Telephone region | Morpeth |
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 |
1 at £1 | James Richard Phillip Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£218,454 |
Cash | £80,953 |
Current Liabilities | £376,637 |
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 | 23 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
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 |
---|---|
2 October 2020 | Delivered on: 13 October 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as first floor, 4 bridge street, morpeth, NE61 1NG (title numbers: ND177285 and ND177286). Outstanding |
5 March 2009 | Delivered on: 13 March 2009 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
1 December 2020 | Registered office address changed from 5 Roseberry Court Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 1 December 2020 (1 page) |
---|---|
16 October 2020 | Memorandum and Articles of Association (25 pages) |
16 October 2020 | Resolutions
|
13 October 2020 | Registration of charge 065192850002, created on 2 October 2020 (7 pages) |
5 October 2020 | Appointment of Mr Ewald Gustav Fischardt as a director on 2 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Benjamin Leighton Wild as a director on 2 October 2020 (2 pages) |
2 October 2020 | Appointment of Mr Ian Alistair Gordon as a director on 2 October 2020 (2 pages) |
2 October 2020 | Notification of Riverdale Tradeco Limited as a person with significant control on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Katharine Adele Simpson as a secretary on 2 October 2020 (1 page) |
2 October 2020 | Cessation of James Richard Philip Jones as a person with significant control on 2 October 2020 (1 page) |
2 October 2020 | Appointment of Mr Christopher David Aylward as a director on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of James Richard Philip Jones as a director on 2 October 2020 (1 page) |
2 October 2020 | Registered office address changed from 4a Bridge Street Morpeth Northumberland NE61 1NB to 5 Roseberry Court Stokesley Middlesbrough TS9 5QT on 2 October 2020 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 August 2020 | Satisfaction of charge 1 in full (1 page) |
4 May 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Registered office address changed from 4a Bridge Street Morpeth Tyne & Wear NE61 1NB on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 4a Bridge Street Morpeth Tyne & Wear NE61 1NB on 20 March 2013 (1 page) |
19 March 2013 | Register(s) moved to registered office address (1 page) |
19 March 2013 | Register(s) moved to registered office address (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Katherine Adele Simpson on 27 March 2012 (1 page) |
27 March 2012 | Secretary's details changed for Katherine Adele Simpson on 27 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for James Richard Philip Jones on 28 February 2010 (2 pages) |
1 March 2010 | Director's details changed for James Richard Philip Jones on 28 February 2010 (2 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 22 northumberland avenue gosforth newcastle upon tyne tyne and wear NE3 4XE (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 22 northumberland avenue gosforth newcastle upon tyne tyne and wear NE3 4XE (1 page) |
29 February 2008 | Incorporation (15 pages) |
29 February 2008 | Incorporation (15 pages) |