Billingham
TS23 3TA
Director Name | Mr Craig Drury |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | The Purvis Building Leeholme Road Billingham TS23 3TA |
Director Name | Mr Peter Marwood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Purvis Building Leeholme Road Billingham TS23 3TA |
Director Name | Mr David Bethell |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Perry Avenue Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9LN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Website | bajoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 764500 |
Telephone region | Middlesbrough |
Registered Address | The Purvis Building Leeholme Road Billingham TS23 3TA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Bethell 50.00% Ordinary A |
---|---|
1 at £1 | Steven McDonald 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £211,924 |
Cash | £165,326 |
Current Liabilities | £820,310 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
20 December 2016 | Delivered on: 4 January 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as purvis building, leeholme road, billingham and registered at land registry under title number CE132691. Outstanding |
---|---|
23 July 2012 | Delivered on: 1 August 2012 Persons entitled: Santander UK PLC (As Security Trustee) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital.. See image for full details. Outstanding |
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Termination of appointment of Craig Drury as a director on 31 August 2023 (1 page) |
3 August 2023 | Audited abridged accounts made up to 31 July 2022 (9 pages) |
24 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
11 September 2020 | Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 September 2018 | Director's details changed for Mr Steven Mcdonald on 18 September 2018 (2 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
18 July 2017 | Satisfaction of charge 065853910002 in full (1 page) |
18 July 2017 | Satisfaction of charge 065853910002 in full (1 page) |
6 April 2017 | Appointment of Mr Craig Drury as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Craig Drury as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Marwood as a director on 6 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Marwood as a director on 6 April 2017 (2 pages) |
4 January 2017 | Registration of charge 065853910002, created on 20 December 2016 (24 pages) |
4 January 2017 | Registration of charge 065853910002, created on 20 December 2016 (24 pages) |
3 January 2017 | Registered office address changed from 55 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to The Purvis Building Leeholme Road Billingham TS23 3TA on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from 55 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to The Purvis Building Leeholme Road Billingham TS23 3TA on 3 January 2017 (1 page) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
21 December 2015 | Director's details changed for Mr Steven Mcdonald on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Steven Mcdonald on 21 December 2015 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Termination of appointment of David Bethell as a director on 26 November 2015 (1 page) |
11 December 2015 | Termination of appointment of David Bethell as a director on 26 November 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Director's details changed for Mr David Bethell on 26 November 2012 (2 pages) |
17 April 2013 | Director's details changed for Mr David Bethell on 26 November 2012 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Register inspection address has been changed from 60D Lord Avenue Thornaby Stockton-on-Tees Cleveland TS17 9JX England (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Register inspection address has been changed from 60D Lord Avenue Thornaby Stockton-on-Tees Cleveland TS17 9JX England (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from 39B York Road Hartlepool TS26 8AH on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 39B York Road Hartlepool TS26 8AH on 17 April 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
8 July 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
8 July 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
19 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
6 May 2008 | Incorporation (6 pages) |
6 May 2008 | Incorporation (6 pages) |