Company NameMiddlesbrough Clt Ltd
Company StatusActive
Company Number07655684
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Mitchell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameKenneth John Sargent
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Secretary NameMr Gordon Mitchell
StatusCurrent
Appointed20 July 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Nicholas Anthony Laurence Milnes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleDevelopment Officer
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Alfred William Hannaford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Settlement St. Pauls Road
Middlesbrough
Cleveland
TS1 5NQ
Director NameMr Barry Ogleby
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 30-40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Secretary NameMr Alfred Hannaford
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address2 St. Pauls Road
Middlesbrough
Cleveland
TS1 3DS
Director NameNorman Eddy
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Settlement St. Pauls Road
Middlesbrough
Cleveland
TS1 5NQ
Director NameDonald Graham Theakston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Settlement St. Pauls Road
Middlesbrough
Cleveland
TS1 5NQ
Director NameTania Victoria Keenan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameMark Keenan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameMartin Jeffrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration6 years, 9 months (resigned 28 March 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Secretary NameTania Victoria Keenan
NationalityBritish
StatusResigned
Appointed21 June 2011(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameAshley Colin Marron
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameMrs Audrey Hannaford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 15 November 2013)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressCalvary House 30-40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameMr Ian David Cockerill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2016)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Director NameMr Mark McGahern
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(1 year, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 2013)
RoleStudent
Country of ResidenceEngland
Correspondence AddressThe Settlement St. Pauls Road
Middlesbrough
Cleveland
TS1 5NQ
Director NameMr Peter Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(4 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 15 June 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU

Contact

Websitewww.middlesbroughclt.org.uk

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£3,204
Cash£36,409
Current Liabilities£3,676

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 October 2023Secretary's details changed for Mr Gordon Mitchell on 20 October 2023 (1 page)
20 October 2023Registered office address changed from 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU United Kingdom to 80 Borough Road Middlesbrough TS1 2JN on 20 October 2023 (1 page)
25 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
14 September 2022Registered office address changed from Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU to 76 Brunswick Street C/O Community Homes Tees Valley 76 Brunswick Street Stockton-on-Tees Durham TS18 1UU on 14 September 2022 (1 page)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 October 2019Termination of appointment of Ashley Colin Marron as a director on 28 October 2019 (1 page)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 September 2018Appointment of Mr Nicholas Anthony Laurence Milnes as a director on 24 September 2018 (2 pages)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 April 2018Termination of appointment of Martin Jeffrey as a director on 28 March 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Termination of appointment of Mark Keenan as a director on 9 August 2015 (2 pages)
25 November 2016Termination of appointment of Mark Keenan as a director on 9 August 2015 (2 pages)
24 October 2016Termination of appointment of Ian David Cockerill as a director on 9 September 2016 (1 page)
24 October 2016Termination of appointment of Ian David Cockerill as a director on 9 September 2016 (1 page)
9 August 2016Appointment of Mr Gordon Mitchell as a secretary on 20 July 2016 (2 pages)
9 August 2016Appointment of Mr Gordon Mitchell as a secretary on 20 July 2016 (2 pages)
29 June 2016Termination of appointment of Peter Smith as a director on 15 June 2016 (1 page)
29 June 2016Termination of appointment of Tania Victoria Keenan as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Tania Victoria Keenan as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Tania Victoria Keenan as a secretary on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Peter Smith as a director on 15 June 2016 (1 page)
29 June 2016Termination of appointment of Tania Victoria Keenan as a secretary on 29 June 2016 (1 page)
8 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
8 June 2016Appointment of Mr Peter Smith as a director on 18 May 2016 (2 pages)
8 June 2016Secretary's details changed for Tania Victoria Keenan on 5 August 2015 (1 page)
8 June 2016Secretary's details changed for Tania Victoria Keenan on 5 August 2015 (1 page)
8 June 2016Annual return made up to 2 June 2016 no member list (6 pages)
8 June 2016Appointment of Mr Peter Smith as a director on 18 May 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
28 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
28 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
21 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (5 pages)
21 May 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
11 June 2014Registered office address changed from Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Calvary House 30-40 Grange Road Middlesbrough Cleveland TS1 5AU England on 11 June 2014 (1 page)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 December 2013Termination of appointment of Audrey Hannaford as a director (1 page)
2 December 2013Termination of appointment of Audrey Hannaford as a director (1 page)
12 November 2013Termination of appointment of Barry Ogleby as a director (1 page)
12 November 2013Termination of appointment of Barry Ogleby as a director (1 page)
10 October 2013Termination of appointment of Alfred Hannaford as a director (1 page)
10 October 2013Registered office address changed from the Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ United Kingdom on 10 October 2013 (1 page)
10 October 2013Termination of appointment of Alfred Hannaford as a director (1 page)
10 October 2013Registered office address changed from the Settlement St. Pauls Road Middlesbrough Cleveland TS1 5NQ United Kingdom on 10 October 2013 (1 page)
17 June 2013Annual return made up to 2 June 2013 no member list (7 pages)
17 June 2013Annual return made up to 2 June 2013 no member list (7 pages)
17 June 2013Annual return made up to 2 June 2013 no member list (7 pages)
15 June 2013Termination of appointment of Mark Mcgahern as a director (1 page)
15 June 2013Termination of appointment of Mark Mcgahern as a director (1 page)
3 April 2013Appointment of Mr Mark Mcgahern as a director (2 pages)
3 April 2013Appointment of Mr Mark Mcgahern as a director (2 pages)
12 March 2013Appointment of Mr Ian David Cockerill as a director (2 pages)
12 March 2013Appointment of Mr Ian David Cockerill as a director (2 pages)
12 March 2013Termination of appointment of Norman Eddy as a director (1 page)
12 March 2013Termination of appointment of Norman Eddy as a director (1 page)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 November 2012Termination of appointment of Donald Theakston as a director (1 page)
1 November 2012Appointment of Mrs Audrey Hannaford as a director (2 pages)
1 November 2012Appointment of Mrs Audrey Hannaford as a director (2 pages)
1 November 2012Termination of appointment of Donald Theakston as a director (1 page)
20 June 2012Director's details changed for Tania Victtoria Keenan on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Tania Keenan on 20 June 2012 (1 page)
20 June 2012Director's details changed for Mr Alfred William Hannaford on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Tania Victtoria Keenan on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Barry Ogleby on 20 June 2012 (2 pages)
20 June 2012Secretary's details changed for Tania Keenan on 20 June 2012 (1 page)
20 June 2012Director's details changed for Mr Gordon Mitchell on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Alfred William Hannaford on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Gordon Mitchell on 20 June 2012 (2 pages)
20 June 2012Director's details changed for Mr Barry Ogleby on 20 June 2012 (2 pages)
19 June 2012Director's details changed for Mark Keenan on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Mark Keenan on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages)
19 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
19 June 2012Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages)
19 June 2012Secretary's details changed for Tania Keenan on 1 April 2012 (1 page)
19 June 2012Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages)
19 June 2012Secretary's details changed for Tania Keenan on 1 April 2012 (1 page)
19 June 2012Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages)
19 June 2012Termination of appointment of Alfred Hannaford as a secretary (1 page)
19 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
19 June 2012Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages)
19 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
19 June 2012Director's details changed for Norman Eddy on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages)
19 June 2012Termination of appointment of Alfred Hannaford as a secretary (1 page)
19 June 2012Director's details changed for Mark Keenan on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages)
19 June 2012Secretary's details changed for Tania Keenan on 1 April 2012 (1 page)
19 June 2012Director's details changed for Tania Victtoria Keenan on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Donald Graham Theakston on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Norman Eddy on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Kenneth John Sargent on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Ashley Colin Marron on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Norman Eddy on 1 April 2012 (2 pages)
19 June 2012Director's details changed for Martin Jeffrey on 1 April 2012 (2 pages)
28 May 2012Registered office address changed from 2 St. Pauls Road Middlesbrough Cleveland TS1 3DS England on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 2 St. Pauls Road Middlesbrough Cleveland TS1 3DS England on 28 May 2012 (1 page)
10 January 2012Appointment of Ashley Colin Marron as a director (3 pages)
10 January 2012Appointment of Ashley Colin Marron as a director (3 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2011Appointment of Kenneth John Sargent as a director (3 pages)
22 July 2011Appointment of Kenneth John Sargent as a director (3 pages)
14 July 2011Appointment of Donald Graham Theakston as a director (3 pages)
14 July 2011Appointment of Tania Victtoria Keenan as a director (3 pages)
14 July 2011Appointment of Tania Keenan as a secretary (3 pages)
14 July 2011Appointment of Donald Graham Theakston as a director (3 pages)
14 July 2011Appointment of Tania Keenan as a secretary (3 pages)
14 July 2011Appointment of Tania Victtoria Keenan as a director (3 pages)
12 July 2011Appointment of Norman Eddy as a director (3 pages)
12 July 2011Appointment of Martin Jeffrey as a director (3 pages)
12 July 2011Appointment of Mark Keenan as a director (3 pages)
12 July 2011Appointment of Martin Jeffrey as a director (3 pages)
12 July 2011Appointment of Norman Eddy as a director (3 pages)
12 July 2011Appointment of Mark Keenan as a director (3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)