Easby
Middlesbrough
TS9 6JQ
Director Name | Mr Richard William Hudson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Bank Road Middlesbrough TS3 8AB |
Secretary Name | Mr Richard William Hudson |
---|---|
Status | Current |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Bank House Great Ayton Middlesbrough TS9 6LL |
Telephone | 01642 242749 |
---|---|
Telephone region | Middlesbrough |
Registered Address | South Bank Road Middlesbrough TS3 8AB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
360 at £1 | Richard William Hudson 90.00% Ordinary |
---|---|
40 at £1 | Jonathan David Hudson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,285 |
Cash | £1,003 |
Current Liabilities | £5,587 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
5 May 2022 | Delivered on: 9 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 30 radnor green, middlesbrough TS3 0EA & 133 roworth road, middlesbrough TS3 9PL. Outstanding |
---|---|
12 November 2021 | Delivered on: 16 November 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 22 cotswold avenue middlesborough TS3 8JN & 12 bordesley green middlesborough TS3 8HP. Outstanding |
24 April 2020 | Delivered on: 24 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2 alston green, middlesbrough TS3 8HF for further details refer to the instrument. Outstanding |
10 January 2020 | Delivered on: 10 January 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 92 holmefields road, middlesbrough, TS6 0TX. Outstanding |
27 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 4 desford green. Middlesbrough. TS3 8LW. Outstanding |
1 May 2013 | Delivered on: 10 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 74 newton road great ayton middlesbrough t/no NYK267556. Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
16 March 2023 | Satisfaction of charge 073487050001 in full (1 page) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
9 May 2022 | Registration of charge 073487050007, created on 5 May 2022 (3 pages) |
16 November 2021 | Registration of charge 073487050006, created on 12 November 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
16 April 2021 | Secretary's details changed for Mr Richard William Hudson on 1 April 2021 (1 page) |
13 April 2021 | Change of details for Mr Richard William Hudson as a person with significant control on 1 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Richard William Hudson on 1 April 2021 (2 pages) |
19 March 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 April 2020 | Registration of charge 073487050005, created on 24 April 2020 (5 pages) |
14 January 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
10 January 2020 | Registration of charge 073487050004, created on 10 January 2020 (3 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (3 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
27 November 2017 | Registration of charge 073487050002, created on 27 November 2017 (4 pages) |
27 November 2017 | Registration of charge 073487050003, created on 27 November 2017 (8 pages) |
27 November 2017 | Registration of charge 073487050002, created on 27 November 2017 (4 pages) |
27 November 2017 | Registration of charge 073487050003, created on 27 November 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 May 2013 | Registration of charge 073487050001 (41 pages) |
10 May 2013 | Registration of charge 073487050001 (41 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
29 September 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Register inspection address has been changed (1 page) |
29 September 2011 | Register inspection address has been changed (1 page) |
29 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
30 September 2010 | Current accounting period extended from 31 August 2011 to 30 November 2011 (3 pages) |
17 August 2010 | Incorporation (24 pages) |
17 August 2010 | Incorporation (24 pages) |