Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director Name | Mr Simon Christopher Shaw |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Ellerbeck Way, Stokesl Stokesley Middlesbrough Cleveland TS9 5JZ |
Director Name | Mr Andrew Peter Laird |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Suite 14 Springboard Business Centre Ellerbeck Wa Stokesley TS9 5JZ |
Director Name | Mr Mark Bartholomew |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(same day as company formation) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | Springboard Business Centre Ellerbeck Way, Stokesl Stokesley Middlesbrough Cleveland TS9 5JZ |
Website | www.moneysavingdirect.com |
---|
Registered Address | Springboard Business Centre Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Peter Laird 12.50% Ordinary |
---|---|
1 at £1 | Catherine Bartholomew 12.50% Ordinary |
1 at £1 | Gregory John Shaw 12.50% Ordinary |
1 at £1 | Jane Shaw 12.50% Ordinary |
1 at £1 | Mark Bartholomew 12.50% Ordinary |
1 at £1 | Rebecca Laird 12.50% Ordinary |
1 at £1 | Rhodina Anne Shaw 12.50% Ordinary |
1 at £1 | Simon Christopher Shaw 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £749,112 |
Cash | £720,501 |
Current Liabilities | £84,047 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
26 April 2021 | Purchase of own shares. (3 pages) |
26 April 2021 | Purchase of own shares. (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 June 2019 | Resolutions
|
24 June 2019 | Change of share class name or designation (2 pages) |
24 June 2019 | Termination of appointment of Mark Bartholomew as a director on 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 August 2017 | Purchase of own shares. (3 pages) |
2 August 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
26 April 2017 | Purchase of own shares. (3 pages) |
26 April 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Change of share class name or designation (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Gregory John Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Simon Christopher Shaw on 1 April 2015 (2 pages) |
11 May 2015 | Director's details changed for Mr Mark Bartholomew on 1 April 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
4 December 2013 | Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Suite 13 Springboard Business Centre Ellerbeck Way Stokesley Middlesbrough Cleveland TS9 5JZ on 4 December 2013 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Termination of appointment of Andrew Laird as a director (1 page) |
18 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed ct review services LTD\certificate issued on 17/03/11
|
17 March 2011 | Change of name notice (2 pages) |
17 March 2011 | Company name changed ct review services LTD\certificate issued on 17/03/11
|
21 September 2010 | Registered office address changed from Suite 14 Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Suite 14 Springboard Business Centre Ellerbeck Way Stokesley North Yorkshire TS9 5JZ United Kingdom on 21 September 2010 (2 pages) |
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|
29 April 2010 | Incorporation
|