Teesdale Business Park
Stockton-On-Tees
TS17 6EN
Director Name | Mr Christopher David Hogg |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
Director Name | Mr Jonathan Bryan Thornes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tindle's Llp Scotswood House Teesdale South Thornaby Place Stockton-On-Tees Cleveland TS17 6SB |
Director Name | Mr John Sedgwick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tindles Llp Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland TS17 6SB |
Director Name | Mr Stephen Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 months after company formation) |
Appointment Duration | 3 years (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood House Thornaby Place Thornaby Stockton-On-Tees Cleveland TS17 6SB |
Registered Address | C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-On-Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Jonathan Bryan Thornes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £231,580 |
Cash | £442,482 |
Current Liabilities | £985,798 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months from now) |
5 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Accounts made up to 31 August 2022 (6 pages) |
17 January 2023 | Termination of appointment of Christopher David Hogg as a director on 31 December 2022 (1 page) |
23 December 2022 | Appointment of Mr Michael Stephen Ferrand as a director on 12 December 2022 (2 pages) |
1 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
8 August 2022 | Audited abridged accounts made up to 31 August 2021 (7 pages) |
7 September 2021 | Audited abridged accounts made up to 31 August 2020 (7 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
1 December 2020 | Change of details for Hibbit Green as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Change of details for Kennedy Anderson as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Christopher David Hogg on 27 November 2020 (2 pages) |
1 December 2020 | Change of details for Tudor Mcdonald as a person with significant control on 27 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Jonathan Bryan Thornes on 27 November 2020 (2 pages) |
1 December 2020 | Registered office address changed from C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB England to C/O Tindle's Llp, Medway House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN on 1 December 2020 (1 page) |
5 October 2020 | Confirmation statement made on 24 August 2020 with updates (5 pages) |
3 September 2020 | Audited abridged accounts made up to 31 August 2019 (7 pages) |
29 July 2020 | Appointment of Mr Christopher David Hogg as a director on 29 June 2020 (2 pages) |
28 July 2020 | Termination of appointment of John Sedgwick as a director on 12 June 2020 (1 page) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (13 pages) |
31 March 2020 | Notification of Tudor Mcdonald as a person with significant control on 21 February 2020 (2 pages) |
31 March 2020 | Notification of Hibbit Green as a person with significant control on 21 February 2020 (2 pages) |
31 March 2020 | Cessation of Jonathan Bryan Thornes as a person with significant control on 21 February 2020 (1 page) |
31 March 2020 | Notification of Kennedy Anderson as a person with significant control on 21 February 2020 (2 pages) |
26 October 2019 | Resolutions
|
25 October 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
30 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
6 June 2019 | Audited abridged accounts made up to 31 August 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
26 July 2018 | Director's details changed for Mr John Sedgwick on 8 June 2018 (2 pages) |
4 June 2018 | Audited abridged accounts made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 July 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
31 July 2017 | Registered office address changed from Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Bridge House Scothern Lane Langworth Lincolnshire LN3 5BH to C/O Tindle's Llp, Scotswood House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SB on 31 July 2017 (1 page) |
31 July 2017 | Change of details for Mr Jonathan Bryan Thornes as a person with significant control on 13 December 2016 (2 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
3 February 2017 | Director's details changed for Mr Jonathan Bryan Thornes on 13 December 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
8 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
18 September 2015 | Annual return made up to 24 August 2015 Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 24 August 2015 Statement of capital on 2015-09-18
|
9 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
5 March 2014 | Appointment of Mr Jonathan Bryan Thornes as a director (2 pages) |
5 March 2014 | Appointment of Mr Jonathan Bryan Thornes as a director (2 pages) |
2 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
2 December 2013 | Termination of appointment of Stephen Walker as a director (1 page) |
13 September 2013 | Annual return made up to 24 August 2013 Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 24 August 2013 Statement of capital on 2013-09-13
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
19 October 2012 | Annual return made up to 24 August 2012 (5 pages) |
19 October 2012 | Annual return made up to 24 August 2012 (5 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Jonathan Bryan Thornes on 12 July 2011 (2 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Termination of appointment of Jonathan Thornes as a director (1 page) |
29 September 2011 | Termination of appointment of Jonathan Thornes as a director (1 page) |
14 January 2011 | Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ United Kingdom on 14 January 2011 (2 pages) |
14 January 2011 | Registered office address changed from Repton House Main Road Langworth Lincoln Lincolnshire LN3 5BJ United Kingdom on 14 January 2011 (2 pages) |
10 January 2011 | Appointment of Stephen Walker as a director (3 pages) |
10 January 2011 | Appointment of Stephen Walker as a director (3 pages) |
17 September 2010 | Appointment of John Sedgwick as a director (3 pages) |
17 September 2010 | Appointment of John Sedgwick as a director (3 pages) |
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|
24 August 2010 | Incorporation
|