Peterlee
SR8 1AL
Director Name | Mr Brian Leslie Goodlad |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Steel Erector |
Country of Residence | United Kingdom |
Correspondence Address | 56 Barton Avenue Hartlepool Cleveland TS25 5AN |
Director Name | Mr Alan James Green |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2020) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP |
Director Name | Mr John Joseph Green |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2019) |
Role | Education Manager |
Country of Residence | England |
Correspondence Address | Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL |
Secretary Name | Mr John Joseph Green |
---|---|
Status | Resigned |
Appointed | 28 June 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2019) |
Role | Company Director |
Correspondence Address | Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL |
Website | www.hartlepooltraining.co.uk |
---|---|
Telephone | 0800 1510252 |
Telephone region | Freephone |
Registered Address | Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Peterlee East |
Built Up Area | Peterlee |
1 at £1 | Brian Leslie Goodlad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,155 |
Cash | £64,032 |
Current Liabilities | £104,719 |
Latest Accounts | 21 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 May |
28 February 2011 | Delivered on: 4 March 2011 Satisfied on: 15 September 2014 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|
4 February 2021 | Change of details for Mrs Kelly Goodlad as a person with significant control on 25 June 2019 (2 pages) |
---|---|
28 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
19 September 2020 | Registered office address changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL on 19 September 2020 (1 page) |
19 September 2020 | Termination of appointment of Alan James Green as a director on 1 September 2020 (1 page) |
19 September 2020 | Cessation of Alan James Green as a person with significant control on 1 September 2020 (1 page) |
17 March 2020 | Registered office address changed from Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL England to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP on 17 March 2020 (1 page) |
10 December 2019 | Change of details for Mrs Kelly Goodlad as a person with significant control on 8 December 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
8 December 2019 | Director's details changed for Mrs Kelly Goodlad on 8 December 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
11 November 2019 | Register inspection address has been changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ (1 page) |
11 November 2019 | Register(s) moved to registered inspection location Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ (1 page) |
8 November 2019 | Cessation of Kelly Goodlad as a person with significant control on 8 November 2019 (1 page) |
8 November 2019 | Change of details for Miss Kelly Wilson as a person with significant control on 8 November 2019 (2 pages) |
8 November 2019 | Termination of appointment of John Joseph Green as a secretary on 8 November 2019 (1 page) |
8 November 2019 | Termination of appointment of John Joseph Green as a director on 8 November 2019 (1 page) |
8 November 2019 | Director's details changed for Miss Kelly Wilson on 8 November 2019 (2 pages) |
28 August 2019 | Register(s) moved to registered inspection location Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP (1 page) |
28 August 2019 | Register inspection address has been changed to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP (1 page) |
27 August 2019 | Director's details changed for Miss Kelly Wilson on 27 August 2019 (2 pages) |
14 August 2019 | Amended total exemption full accounts made up to 21 May 2019 (7 pages) |
12 August 2019 | Notification of Kelly Goodlad as a person with significant control on 12 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL on 12 August 2019 (1 page) |
16 July 2019 | Total exemption full accounts made up to 21 May 2019 (8 pages) |
3 July 2019 | Previous accounting period extended from 31 March 2019 to 21 May 2019 (1 page) |
3 July 2019 | Change of details for Miss Kelly Wilson as a person with significant control on 25 June 2019 (2 pages) |
28 June 2019 | Change of details for Mr Alan James Green as a person with significant control on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr John Joseph Green as a director on 28 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from C/O Christopher Bailey Chartered Accountants Yoden House 30 Yoden Way Peterlee County Durham SR8 1AL to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr John Joseph Green as a secretary on 28 June 2019 (2 pages) |
25 June 2019 | Change of details for Mr Alan James Green as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Cessation of Working Alternatives Ltd as a person with significant control on 25 June 2019 (1 page) |
25 June 2019 | Notification of Kelly Wilson as a person with significant control on 25 June 2019 (2 pages) |
21 May 2019 | Termination of appointment of Brian Leslie Goodlad as a director on 21 May 2019 (1 page) |
21 May 2019 | Cessation of Brian Leslie Goodlad as a person with significant control on 21 May 2019 (1 page) |
20 May 2019 | Notification of Alan James Green as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Miss Kelly Wilson as a director on 20 May 2019 (2 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
20 May 2019 | Notification of Working Alternatives Ltd as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr Alan James Green as a director on 20 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
28 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 September 2014 | Satisfaction of charge 1 in full (3 pages) |
15 September 2014 | Satisfaction of charge 1 in full (3 pages) |
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Registered office address changed from Belasis Business Centre Belasis Technology Park Coxwold Way Billingham Cleveland T23 4EA England on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from Belasis Business Centre Belasis Technology Park Coxwold Way Billingham Cleveland T23 4EA England on 23 July 2012 (1 page) |
20 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 August 2010 | Registered office address changed from 56 Barton Avenue Hartlepool Cleveland TS25 5AN United Kingdom on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from 56 Barton Avenue Hartlepool Cleveland TS25 5AN United Kingdom on 11 August 2010 (1 page) |
25 March 2010 | Incorporation (41 pages) |
25 March 2010 | Incorporation (41 pages) |