Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 December 2020) |
Role | Company Director |
Correspondence Address | Carlton House Ellerbeck Way Stokesley North Yorkshire TS9 5JZ |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Website | landscapemattersltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01752 344041 |
Telephone region | Plymouth |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carlton Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,793,075 |
Gross Profit | £437,569 |
Net Worth | £176,342 |
Cash | £59,136 |
Current Liabilities | £598,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 April 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
6 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
16 October 2020 | Appointment of Mr David John Philpot as a director on 17 September 2020 (2 pages) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
30 September 2020 | Appointment of Mrs Jayne Margaret Hodgson as a director on 17 September 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
21 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
24 June 2014 | Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages) |
24 June 2014 | Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages) |
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Keith Clarke on 1 October 2011 (2 pages) |
14 May 2014 | Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page) |
14 May 2014 | Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page) |
14 May 2014 | Secretary's details changed for Jayne Margaret Hodgson on 1 March 2014 (1 page) |
11 February 2014 | Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Carlton House 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 11 February 2014 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 April 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Change of name notice (2 pages) |
31 August 2010 | Company name changed oaksign LIMITED\certificate issued on 31/08/10
|
31 August 2010 | Company name changed oaksign LIMITED\certificate issued on 31/08/10
|
13 August 2010 | Appointment of Jayne Margaret Hodgson as a secretary (3 pages) |
13 August 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
13 August 2010 | Appointment of Jayne Margaret Hodgson as a secretary (3 pages) |
13 August 2010 | Appointment of Keith Clarke as a director (3 pages) |
13 August 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
13 August 2010 | Appointment of Keith Clarke as a director (3 pages) |
30 April 2010 | Incorporation (21 pages) |
30 April 2010 | Incorporation (21 pages) |