South Bank
Middlesbrough
TS6 6XH
Director Name | Mrs Helen Marie Cameron-Clarke |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormor Machine & Engineering Dormor Way South Bank Middlesbrough TS6 6XH |
Secretary Name | Mr Noel Coward |
---|---|
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Beacon Croft Clack Lane Osmotherley Northallerton North Yorkshire DL6 3PP |
Secretary Name | Julie Anne Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 83 High Street Yarm Stockton On Tees TS15 9BG |
Website | www.brackenedge.com |
---|
Registered Address | Dormor Machine & Engineering Dormor Way South Bank Middlesbrough TS6 6XH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
6.9k at £0.01 | Clive Leslie Wood 83.51% Ordinary |
---|---|
1.4k at £0.01 | Jean Wood 16.49% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
16 April 2023 | Cessation of Clive Leslie Wood as a person with significant control on 23 March 2023 (1 page) |
16 April 2023 | Confirmation statement made on 16 April 2023 with updates (4 pages) |
16 April 2023 | Termination of appointment of Clive Leslie Wood as a director on 23 March 2023 (1 page) |
16 April 2023 | Notification of Helen Marie Cameron-Clarke as a person with significant control on 23 March 2023 (2 pages) |
31 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
30 June 2021 | Registered office address changed from Bolckow Street North Skelton Saltburn by the Sea Cleveland TS12 2AP to Dormor Machine & Engineering Dormor Way South Bank Middlesbrough TS6 6XH on 30 June 2021 (1 page) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mrs Helen Marie Cameron-Clarke as a director on 27 February 2019 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Clive Leslie Wood as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Clive Leslie Wood as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 July 2016 | Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page) |
11 July 2016 | Register inspection address has been changed from C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB (1 page) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
18 February 2016 | Register(s) moved to registered inspection location C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB (1 page) |
18 February 2016 | Register(s) moved to registered inspection location C/O Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB (1 page) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Termination of appointment of Julie Coward as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Register inspection address has been changed (1 page) |
27 July 2011 | Termination of appointment of Julie Coward as a secretary (1 page) |
27 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
15 June 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
6 September 2010 | Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Clive Leslie Wood on 23 August 2010 (3 pages) |
6 September 2010 | Registered office address changed from 83 High Street Yarm Stockton on Tees TS15 9BG England on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Clive Leslie Wood on 23 August 2010 (3 pages) |
26 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
11 August 2010 | Appointment of Julie Anne Coward as a secretary (3 pages) |
11 August 2010 | Appointment of Julie Anne Coward as a secretary (3 pages) |
11 August 2010 | Termination of appointment of Noel Coward as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Noel Coward as a secretary (2 pages) |
16 June 2010 | Incorporation (36 pages) |
16 June 2010 | Incorporation (36 pages) |