Stokesley
Middlesbrough
Cleveland
TS9 5DQ
Director Name | Mr Wilson Timothy Derbyshire |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ |
Director Name | Mr Nigel MacVean |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Bridge Road Stokesley Middlesbrough TS9 5AA |
Telephone | 01642 712755 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 3 Bridge Road Stokesley Middlesbrough TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
50 at £1 | Nigel Macvean 50.00% Ordinary |
---|---|
50 at £1 | Steven Macvean 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Current Liabilities | £75,114 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: Hsbc 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 |
---|
10 October 2023 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
4 September 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
22 May 2023 | Director's details changed for Mr Steven Macvean on 22 May 2023 (2 pages) |
8 December 2022 | Micro company accounts made up to 31 August 2022 (5 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
22 September 2021 | Termination of appointment of Nigel Macvean as a director on 21 September 2021 (1 page) |
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
27 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
28 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
11 February 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 3 Bridge Road Stokesley Middlesbrough TS9 5AA on 8 May 2018 (1 page) |
1 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
1 November 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
6 February 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 November 2015 | Micro company accounts made up to 31 August 2015 (5 pages) |
9 November 2015 | Micro company accounts made up to 31 August 2015 (5 pages) |
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
1 December 2014 | Micro company accounts made up to 31 August 2014 (5 pages) |
1 December 2014 | Micro company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 November 2013 | Appointment of Mr Nigel Macvean as a director (2 pages) |
13 November 2013 | Appointment of Mr Nigel Macvean as a director (2 pages) |
4 September 2013 | Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Mr Steven Macvean on 15 February 2013 (2 pages) |
4 September 2013 | Registered office address changed from C/O Mr W T Derbyshire 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Registered office address changed from 36 High Street Stokesley Middlesbrough Cleveland TS9 5DQ England on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Steven Macvean on 15 February 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
4 February 2013 | Termination of appointment of Wilson Derbyshire as a director (1 page) |
4 February 2013 | Termination of appointment of Wilson Derbyshire as a director (1 page) |
27 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|