Great Ayton
Middlesbrough
Cleveland
TS9 6EG
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Ironmonger |
Country of Residence | England |
Correspondence Address | 2 Orchard Close Great Ayton Middlesbrough Cleveland TS9 6EG |
Secretary Name | Mr Richard Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Square Great Ayton Middlesbrough TS9 6BP |
Telephone | 01642 723380 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 1 Park Square Great Ayton Middlesbrough TS9 6BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Built Up Area | Great Ayton |
750 at £1 | Richard Thompson 75.00% Ordinary |
---|---|
250 at £1 | Jennifer Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,764 |
Current Liabilities | £34,674 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
23 September 2014 | Delivered on: 25 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 1 & 2 park square great ayton middlesbrough t/no NYK219514. Outstanding |
---|---|
13 October 2009 | Delivered on: 28 October 2009 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
17 September 2021 | Registered office address changed from 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP to 1 Park Square Great Ayton Middlesbrough TS9 6BP on 17 September 2021 (1 page) |
24 July 2021 | Confirmation statement made on 14 July 2021 with updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
4 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 October 2014 | Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 2 Orchard Close Great Ayton Middlesbrough TS9 6EG to 2a Park Square Great Ayton Middlesbrough Cleveland TS9 6BP on 1 October 2014 (1 page) |
25 September 2014 | Registration of charge 069616210002, created on 23 September 2014 (10 pages) |
25 September 2014 | Registration of charge 069616210002, created on 23 September 2014 (10 pages) |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page) |
6 August 2010 | Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page) |
6 August 2010 | Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr Richard Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Thompson on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Richard Thompson on 1 October 2009 (1 page) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2009 | Incorporation (16 pages) |
14 July 2009 | Incorporation (16 pages) |