Stainton
Middlesbrough
TS8 9FD
Director Name | Mr Colin Michael Woodhouse |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Cottage Broad Close Stainton Middlesbrough TS8 9FD |
Secretary Name | Mr Colin Woodhouse |
---|---|
Status | Current |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Broad Close Stainton Middlesbrough TS8 9FD |
Director Name | Mr David Michael Woodhouse |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Five Acres Stainton Middlesbrough Cleveland TS8 9FD |
Director Name | Mr Anthony Woodhouse |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Five Acres Stainton Middlesbrough TS8 9BW |
Registered Address | Old Town Depot Depot Road Middlesbrough TS2 1DN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Anthony Woodhouse 33.33% Ordinary |
---|---|
1 at £1 | Colin Woodhouse 33.33% Ordinary |
1 at £1 | Timothy Woodhouse 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£174,220 |
Cash | £15,298 |
Current Liabilities | £514,483 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) 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 |
---|
28 March 2024 | Unaudited abridged accounts made up to 30 March 2023 (9 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Unaudited abridged accounts made up to 30 March 2022 (11 pages) |
13 July 2022 | Termination of appointment of Timothy Keith Woodhouse as a director on 13 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 30 March 2020 (11 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
7 November 2017 | Termination of appointment of Anthony Woodhouse as a director on 1 August 2017 (1 page) |
7 November 2017 | Termination of appointment of Anthony Woodhouse as a director on 1 August 2017 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Director's details changed for Mr David Michael Woodhouse on 31 March 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr David Michael Woodhouse on 31 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Appointment of Mr David Michael Woodhouse as a director (2 pages) |
25 September 2012 | Appointment of Mr David Michael Woodhouse as a director (2 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Incorporation
|
22 October 2009 | Incorporation
|