Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TD
Secretary Name | John Spencer Haddon |
---|---|
Status | Current |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lowe & Simpson Building Vickers Close Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TD |
Director Name | Mrs Patrice Atkinson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2022) |
Role | Clerical Assistant |
Country of Residence | England |
Correspondence Address | Lowe & Simpson Building Vickers Close Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TD |
Director Name | Mr Tony Leach |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2022) |
Role | Joinery |
Country of Residence | England |
Correspondence Address | Lowe & Simpson Building Vickers Close Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TD |
Registered Address | Lowe & Simpson Building Vickers Close Preston Farm Ind Estate Stockton On Tees Cleveland TS18 3TD |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50k at £1 | John Brian Haddon 50.00% Ordinary |
---|---|
30k at £1 | Desmond Trainor 30.00% Ordinary |
10k at £1 | David Atkinson 10.00% Ordinary |
10k at £1 | Tony Leach 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,439 |
Cash | £78,054 |
Current Liabilities | £173,068 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 August 2023 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page) |
---|---|
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 July 2022 | Termination of appointment of Patrice Atkinson as a director on 1 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Tony Leach as a director on 1 July 2022 (1 page) |
11 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Mr Tony Leach as a director on 18 November 2021 (2 pages) |
18 November 2021 | Appointment of Mrs Patrice Atkinson as a director on 18 November 2021 (2 pages) |
10 August 2021 | Unaudited abridged accounts made up to 30 November 2020 (6 pages) |
2 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
2 July 2021 | Cessation of Paul Frederick Pearson as a person with significant control on 1 July 2021 (1 page) |
25 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
21 May 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
24 July 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
27 July 2017 | Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of John Spencer Haddon as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
27 July 2017 | Notification of Paul Fredrick Pearson as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Paul Fredrick Pearson as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
21 July 2014 | Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages) |
21 July 2014 | Director's details changed for Paul Frederick Pearson on 1 June 2013 (2 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page) |
18 July 2014 | Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page) |
18 July 2014 | Secretary's details changed for John Spencer Haddon on 1 June 2014 (1 page) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Registered office address changed from Cochranes Wharf Cargo Fleet Road Middlesbrough TS3 6AW United Kingdom on 18 July 2012 (2 pages) |
18 July 2012 | Registered office address changed from Cochranes Wharf Cargo Fleet Road Middlesbrough TS3 6AW United Kingdom on 18 July 2012 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
23 March 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (15 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|