Belasis Hall Technology Park
Billingham
TS23 4EA
Director Name | Mr Simon Liddiard Clarke |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Director Name | Mr Sebastian Paul Goldin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Matthew Faraday |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 months after company formation) |
Appointment Duration | 3 months (resigned 15 March 2011) |
Role | Director/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 St. Martin's Lane London WC2N 4BA |
Director Name | Mr Andrew James Soye |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 St. Martin's Lane London WC2N 4BA |
Director Name | Mr Robert Edgar Blase |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2013) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG |
Director Name | Mr David Cowan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG |
Secretary Name | Gareth Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG |
Secretary Name | Mr David Jonathan Cowan |
---|---|
Status | Resigned |
Appointed | 30 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | 3 Kelso Place Asset Management Barrett Street London W1U 1AY |
Director Name | Mr Philip Richard Weston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2019) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Secretary Name | Mr Philip Richard Weston |
---|---|
Status | Resigned |
Appointed | 05 June 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2015) |
Role | Company Director |
Correspondence Address | Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG |
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(5 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | adinews.co.uk |
---|---|
Telephone | 01273 573868 |
Telephone region | Brighton |
Registered Address | Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,696,228 |
Gross Profit | £5,520,593 |
Net Worth | -£21,582,780 |
Current Liabilities | £3,062,281 |
Latest Accounts | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 17 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 17 July |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
5 April 2019 | Delivered on: 9 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2015 | Delivered on: 1 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
---|---|
7 January 2020 | Full accounts made up to 31 July 2019 (24 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Memorandum and Articles of Association (19 pages) |
23 April 2019 | Termination of appointment of Philip Richard Weston as a director on 5 April 2019 (1 page) |
9 April 2019 | Registration of charge 073724760002, created on 5 April 2019 (8 pages) |
2 April 2019 | Satisfaction of charge 073724760001 in full (1 page) |
24 January 2019 | Change of details for Driving Success Limited as a person with significant control on 6 April 2016 (2 pages) |
17 December 2018 | Full accounts made up to 31 July 2018 (23 pages) |
25 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
24 September 2018 | Cessation of Kelso Place Asset Management Llp as a person with significant control on 10 September 2016 (1 page) |
24 September 2018 | Notification of Driving Success Limited as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Statement by Directors (1 page) |
12 March 2018 | Solvency Statement dated 08/03/18 (1 page) |
12 March 2018 | Resolutions
|
12 March 2018 | Statement of capital on 12 March 2018
|
6 December 2017 | Full accounts made up to 31 July 2017 (25 pages) |
6 December 2017 | Full accounts made up to 31 July 2017 (25 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
2 March 2017 | Full accounts made up to 31 July 2016 (23 pages) |
2 March 2017 | Full accounts made up to 31 July 2016 (23 pages) |
10 January 2017 | Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from Pavilion 12 Colmans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG to Pavilion 6 Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 10 January 2017 (1 page) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
23 November 2015 | Full accounts made up to 31 July 2015 (21 pages) |
23 November 2015 | Full accounts made up to 31 July 2015 (21 pages) |
1 October 2015 | Registration of charge 073724760001, created on 16 September 2015 (5 pages) |
1 October 2015 | Registration of charge 073724760001, created on 16 September 2015 (5 pages) |
18 September 2015 | Appointment of Mr Simon Liddiard Clarke as a secretary on 17 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Simon Liddiard Clarke as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Ian Mcintosh as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Philip Richard Weston as a secretary on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Ian Mcintosh as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Philip Richard Weston as a secretary on 17 September 2015 (1 page) |
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
5 June 2015 | Termination of appointment of David Cowan as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Cowan as a director on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of David Cowan as a director on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a secretary on 5 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of David Jonathan Cowan as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Appointment of Mr Philip Richard Weston as a director on 5 June 2015 (2 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
24 April 2015 | Full accounts made up to 31 July 2014 (21 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
15 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
6 February 2014 | Appointment of Mr David Jonathan Cowan as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
6 February 2014 | Termination of appointment of Gareth Downes as a secretary (1 page) |
6 February 2014 | Appointment of Mr David Jonathan Cowan as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Robert Blase as a director (1 page) |
22 November 2013 | Termination of appointment of Robert Blase as a director (1 page) |
7 October 2013 | Secretary's details changed for Gareth Downes on 14 April 2013 (1 page) |
7 October 2013 | Secretary's details changed for Gareth Downes on 14 April 2013 (1 page) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Robert Edgar Blase on 14 April 2013 (2 pages) |
7 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Robert Edgar Blase on 14 April 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr David Cowan on 14 April 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr David Cowan on 14 April 2013 (2 pages) |
23 May 2013 | Registered office address changed from 110 St. Martin's Lane London WC2N 4BA on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 110 St. Martin's Lane London WC2N 4BA on 23 May 2013 (1 page) |
18 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 July 2012 (13 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Auditor's resignation (1 page) |
24 September 2012 | Auditor's resignation (1 page) |
24 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
7 November 2011 | Full accounts made up to 31 July 2011 (13 pages) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
19 September 2011 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
24 May 2011 | Appointment of Mr David Cowan as a director
|
24 May 2011 | Appointment of Gareth Downes as a secretary
|
24 May 2011 | Appointment of Gareth Downes as a secretary (3 pages) |
24 May 2011 | Appointment of Mr David Cowan as a director (3 pages) |
24 May 2011 | Appointment of Gareth Downes as a secretary (3 pages) |
24 May 2011 | Appointment of Mr David Cowan as a director
|
24 May 2011 | Appointment of Gareth Downes as a secretary
|
24 May 2011 | Termination of appointment of Andrew Soye as a director
|
24 May 2011 | Termination of appointment of Andrew Soye as a director
|
24 May 2011 | Appointment of Mr David Cowan as a director (3 pages) |
20 May 2011 | Termination of appointment of Andrew Soye as a director (2 pages) |
20 May 2011 | Termination of appointment of Andrew Soye as a director (2 pages) |
6 April 2011 | Appointment of Robert Edgar Blase as a director (3 pages) |
6 April 2011 | Appointment of Robert Edgar Blase as a director (3 pages) |
18 March 2011 | Termination of appointment of Matthew Faraday as a director (2 pages) |
18 March 2011 | Termination of appointment of Matthew Faraday as a director (2 pages) |
19 January 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
19 January 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Appointment of Mathew Faraday as a director (3 pages) |
19 January 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
19 January 2011 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
19 January 2011 | Appointment of Mr Andrew James Soye as a director (3 pages) |
19 January 2011 | Termination of appointment of Loviting Limited as a director (2 pages) |
19 January 2011 | Appointment of Mr Andrew James Soye as a director (3 pages) |
19 January 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
19 January 2011 | Appointment of Mathew Faraday as a director (3 pages) |
19 January 2011 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
19 January 2011 | Termination of appointment of Michael Seymour as a director (2 pages) |
7 January 2011 | Company name changed 3681ST single member shelf trading company LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Company name changed 3681ST single member shelf trading company LIMITED\certificate issued on 07/01/11
|
10 September 2010 | Incorporation (27 pages) |
10 September 2010 | Incorporation (27 pages) |