Riverside Park Ind. Estate
Middlesbrough
North Yorkshire
TS2 1RL
Director Name | Mr Kris John Kerr-Morgan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough North Yorkshire TS2 1RL |
Director Name | Mr Darren Lincoln Chapman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton On Tees TS18 3BL |
Director Name | Mr Garry Edmund Wells |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton On Tees TS18 3BL |
Director Name | Mr David Edward Drew |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG |
Website | wbconstructionltd.com |
---|---|
Email address | [email protected] |
Telephone | 01325 382908 |
Telephone region | Darlington |
Registered Address | Unit 8 Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough North Yorkshire TS2 1RL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £10,063 |
Cash | £25,735 |
Current Liabilities | £91,614 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
16 September 2019 | Delivered on: 18 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
12 September 2019 | Delivered on: 18 September 2019 Persons entitled: Tees Valley Catalyst Fund L.P Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
9 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Notification of Laurence Paul James as a person with significant control on 1 February 2024 (2 pages) |
8 February 2024 | Cessation of Laurence Paul James as a person with significant control on 1 February 2024 (1 page) |
24 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 March 2022 | Registered office address changed from Unit 8 Trident Business Centre Startforth Road Middlesbrough TS2 1PY United Kingdom to Unit 8 Unit 8 Redesdale Court Riverside Park Ind. Estate Middlesbrough North Yorkshire TS2 1RL on 2 March 2022 (1 page) |
28 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
22 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
18 September 2019 | Registration of charge 073243330002, created on 16 September 2019 (15 pages) |
18 September 2019 | Registration of charge 073243330001, created on 12 September 2019 (20 pages) |
19 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
15 February 2018 | Registered office address changed from 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG England to Unit 8 Trident Business Centre Startforth Road Middlesbrough TS2 1PY on 15 February 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of David Edward Drew as a director on 25 January 2018 (1 page) |
25 January 2018 | Notification of Kris John Kerr-Morgan as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Cessation of David Edward Drew as a person with significant control on 25 January 2018 (1 page) |
25 January 2018 | Appointment of Mr Kris John Kerr-Morgan as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of David Edward Drew as a director on 25 January 2018 (1 page) |
25 January 2018 | Notification of Kris John Kerr-Morgan as a person with significant control on 1 May 2017 (2 pages) |
25 January 2018 | Notification of Laurence Paul James as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Appointment of Mr Kris John Kerr-Morgan as a director on 25 January 2018 (2 pages) |
25 January 2018 | Notification of Laurence Paul James as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Cessation of David Edward Drew as a person with significant control on 25 January 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 October 2015 | Registered office address changed from Unit 2 Red Barnes Way Darlington County Durham DL1 2RR to 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Unit 2 Red Barnes Way Darlington County Durham DL1 2RR to 4 Universal Business Park Henson Road Darlington County Durham DL1 4WG on 5 October 2015 (1 page) |
14 August 2015 | Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr David Edward Drew on 1 August 2014 (2 pages) |
14 August 2015 | Director's details changed for Mr Laurence Paul James on 1 August 2014 (2 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 January 2014 | Termination of appointment of Darren Chapman as a director (1 page) |
28 January 2014 | Termination of appointment of Garry Wells as a director (1 page) |
28 January 2014 | Termination of appointment of Garry Wells as a director (1 page) |
28 January 2014 | Termination of appointment of Darren Chapman as a director (1 page) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 September 2012 | Registered office address changed from 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton on Tees Cleveland TS18 3BL England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from 8-10 Woodstock Court Bowesfield Crescent Bowesfield Ind Est Stockton on Tees Cleveland TS18 3BL England on 13 September 2012 (1 page) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr David Drew on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr David Drew on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Garry Edmund Wells on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Laurence James on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Laurence James on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Mr Laurence James on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Director's details changed for Mr David Drew on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Darren Lincoln Chapman on 2 August 2011 (2 pages) |
23 July 2010 | Incorporation (24 pages) |
23 July 2010 | Incorporation (24 pages) |