Hartlepool
TS24 8DT
Director Name | Miss Clair Rosalind Dunkerley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Director Name | Mr Christopher Andrew Parker |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Director Name | Miss Catherine Elizabeth Donworth |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(12 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Miss Catherine Judith Ann Turner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Director Name | Mrs Lindsay Elaine Rhodes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Director Name | Ms Lisa Joanne Channon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2023) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
Website | tmjlegal.co.uk |
---|
Registered Address | Foster House 99 Raby Road Hartlepool TS24 8DT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
10 at £1 | Catherine Judith Ann Turner 7.14% Preference B |
---|---|
10 at £1 | Clair Rosalind Dunkerley 7.14% Ordinary |
10 at £1 | Clair Rosalind Dunkerley 7.14% Preference C |
10 at £1 | Keith Ian Morgan 7.14% Preference A |
10 at £1 | Lindsay Elaine Rhodes 7.14% Ordinary |
10 at £1 | Lindsay Elaine Rhodes 7.14% Preference D |
40 at £1 | Catherine Judith Ann Turner 28.57% Ordinary |
40 at £1 | Keith Ian Morgan 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,518 |
Cash | £4,443 |
Current Liabilities | £217,158 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
3 January 2023 | Delivered on: 20 January 2023 Persons entitled: Raby Gladstone Limited Classification: A registered charge Particulars: 93,99 and 101 raby road. Hartlepool. TS24 8DT. Outstanding |
---|---|
21 November 2011 | Delivered on: 26 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 12 April 2020 with updates (6 pages) |
26 February 2020 | Notification of a person with significant control statement (2 pages) |
10 February 2020 | Cessation of Keith Ian Morgan as a person with significant control on 30 September 2019 (1 page) |
10 February 2020 | Cessation of Catherine Judith Ann Turner as a person with significant control on 30 September 2019 (1 page) |
11 December 2019 | Resolutions
|
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 September 2019 | Appointment of Ms Lisa Joanne Channon as a director on 30 September 2019 (2 pages) |
10 July 2019 | Termination of appointment of Catherine Judith Ann Turner as a director on 30 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 August 2018 | Termination of appointment of Lindsay Elaine Rhodes as a director on 22 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Christopher Andrew Parker as a director on 1 August 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
12 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 November 2013 | Director's details changed for Mrs Lindsay Elaine Rhodes on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mrs Lindsay Elaine Rhodes on 29 November 2013 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 September 2013 | Appointment of Mrs Lindsay Elaine Rhodes as a director (2 pages) |
10 September 2013 | Appointment of Mrs Lindsay Elaine Rhodes as a director (2 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 October 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
9 October 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Memorandum and Articles of Association (17 pages) |
10 January 2012 | Statement of company's objects (2 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Memorandum and Articles of Association (17 pages) |
10 January 2012 | Statement of company's objects (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Company name changed highbirch LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed highbirch LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
7 June 2011 | Appointment of Miss Clair Rosalind Dunkerley as a director (2 pages) |
7 June 2011 | Appointment of Miss Clair Rosalind Dunkerley as a director (2 pages) |
26 May 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
26 May 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Keith Ian Morgan as a director (3 pages) |
26 May 2011 | Appointment of Miss Catherine Judith Ann Turner as a director (3 pages) |
26 May 2011 | Appointment of Miss Catherine Judith Ann Turner as a director (3 pages) |
26 May 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 26 May 2011 (2 pages) |
26 May 2011 | Appointment of Keith Ian Morgan as a director (3 pages) |
26 May 2011 | Termination of appointment of Robert Hickford as a director (2 pages) |
26 April 2011 | Registered office address changed from 1 the Old School the Street South Harting Petersfield West Sussex GU31 5QD United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 1 the Old School the Street South Harting Petersfield West Sussex GU31 5QD United Kingdom on 26 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 21 April 2011 (1 page) |
12 April 2011 | Incorporation (22 pages) |
12 April 2011 | Incorporation (22 pages) |