Hartlepool
TS25 1PW
Director Name | Mr Andrew John Forster |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2019(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Hall 50 The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Monkend Hall Croft On Tees Darlington County Durham DL2 2SJ |
Director Name | Mr Colin Stead |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 March 2010(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2018) |
Role | Managing Director Fencing |
Country of Residence | England |
Correspondence Address | The Braids Elwick Road Hartlepool Cleveland TS26 0DL |
Director Name | Mr Peter James Blenkiron |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mr Marcus Gerrard Mitchinson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2018) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
Director Name | Mr Samuel Roxbrough Denton |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8 And 9, Stafford Park 12 Telford TF3 3BJ |
Director Name | Mr Lee Mason |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 July 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 8 And 9, Stafford Park 12 Telford TF3 3BJ |
Website | peartfencing.co.uk |
---|---|
Telephone | 01429 852352 |
Telephone region | Hartlepool |
Registered Address | Baltic Works Baltic Street Hartlepool TS25 1PW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
350k at £1 | Charles Frederick Peart 50.00% Ordinary |
---|---|
350k at £1 | Roger David Hunter Peart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £854,080 |
Cash | £482,023 |
Current Liabilities | £1,673,691 |
Latest Accounts | 27 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
23 June 2020 | Delivered on: 25 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
2 August 2019 | Delivered on: 5 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
11 May 2018 | Delivered on: 30 May 2018 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
28 April 2010 | Delivered on: 11 May 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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 |
21 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Total exemption full accounts made up to 27 June 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 27 June 2021 (7 pages) |
23 September 2021 | Total exemption full accounts made up to 27 June 2020 (7 pages) |
1 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
23 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
28 January 2021 | Satisfaction of charge 071668410002 in full (1 page) |
4 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
25 June 2020 | Registration of charge 071668410004, created on 23 June 2020 (60 pages) |
27 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
8 April 2020 | Total exemption full accounts made up to 28 June 2019 (7 pages) |
1 April 2020 | Termination of appointment of Samuel Roxbrough Denton as a director on 31 March 2020 (1 page) |
1 April 2020 | Registered office address changed from Units 8 and 9, Stafford Park 12 Telford TF3 3BJ England to Baltic Works Baltic Street Hartlepool TS25 1PW on 1 April 2020 (1 page) |
1 April 2020 | Termination of appointment of Lee Mason as a director on 31 March 2020 (1 page) |
19 March 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
9 December 2019 | Statement of capital following an allotment of shares on 1 December 2019
|
5 August 2019 | Registration of charge 071668410003, created on 2 August 2019 (18 pages) |
29 July 2019 | Appointment of Mr Andrew John Forster as a director on 21 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 29 June 2018 (7 pages) |
26 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
16 July 2018 | Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW to Units 8 and 9, Stafford Park 12 Telford TF3 3BJ on 16 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Marcus Gerrard Mitchinson as a director on 6 July 2018 (2 pages) |
16 July 2018 | Appointment of Mr Lee Mason as a director on 5 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
31 May 2018 | Resolutions
|
30 May 2018 | Registration of charge 071668410002, created on 11 May 2018 (29 pages) |
23 May 2018 | Termination of appointment of Marcus Gerrard Mitchinson as a director on 11 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Roger David Hunter Peart as a director on 11 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Samuel Roxbrough Denton as a director on 11 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Charles Frederick Peart as a director on 11 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Peter James Blenkiron as a director on 11 May 2018 (1 page) |
23 May 2018 | Cessation of Charles Frederick Peart as a person with significant control on 11 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Colin Stead as a director on 11 May 2018 (1 page) |
23 May 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
23 May 2018 | Notification of F D M Investments Limited as a person with significant control on 11 May 2018 (2 pages) |
23 May 2018 | Cessation of Colin Stead as a person with significant control on 11 May 2018 (1 page) |
23 May 2018 | Cessation of Roger David Hunter Peart as a person with significant control on 11 May 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Colin Stead on 19 March 2014 (2 pages) |
2 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Mr Colin Stead on 19 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 March 2013 | Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages) |
25 March 2013 | Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Director's details changed for Mr Colin Stead on 1 December 2012 (2 pages) |
25 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
29 March 2012 | Appointment of Mr Marcus Gerrard Mitchinson as a director (2 pages) |
29 March 2012 | Appointment of Mr Peter James Blenkiron as a director (2 pages) |
29 March 2012 | Appointment of Mr Marcus Gerrard Mitchinson as a director (2 pages) |
29 March 2012 | Appointment of Mr Peter James Blenkiron as a director (2 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
6 March 2012 | Director's details changed for Mr Roger David Hunter Peart on 10 May 2011 (2 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
18 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
10 March 2011 | Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Director's details changed for Mr Colin Stead on 5 April 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages) |
10 March 2011 | Director's details changed for Mr Charles Frederick Peart on 4 May 2010 (2 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
11 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 4 May 2010
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Appointment of Colin Stead as a director (3 pages) |
25 March 2010 | Appointment of Roger David Hunter Peart as a director (3 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
25 March 2010 | Appointment of Colin Stead as a director (3 pages) |
25 March 2010 | Appointment of Mr Charles Frederick Peart as a director (3 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
25 March 2010 | Termination of appointment of Sean Nicolson as a director (2 pages) |
6 March 2010 | Company name changed crossco (1188) LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Company name changed crossco (1188) LIMITED\certificate issued on 06/03/10
|
6 March 2010 | Resolutions
|
6 March 2010 | Resolutions
|
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 3 March 2010 (1 page) |
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|
23 February 2010 | Incorporation
|