Yarm
Cleveland
TS15 9BH
Director Name | Mr Christopher Michael Rodgers |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
Website | geoffreyshackleton.co.uk |
---|---|
Telephone | 01642 785161 |
Telephone region | Middlesbrough |
Registered Address | Millennium House 49a High Street Yarm Cleveland TS15 9BH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 40 other UK companies use this postal address |
750 at £1 | Christopher Michael Rodgers 75.00% Ordinary |
---|---|
50 at £1 | Tim Dewar 5.00% Ordinary |
200 at £1 | Shirley Ann Dunn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£222,107 |
Cash | £20,073 |
Current Liabilities | £134,682 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
26 March 2012 | Delivered on: 27 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 |
---|
8 December 2023 | Confirmation statement made on 8 December 2023 with updates (4 pages) |
---|---|
3 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
3 July 2023 | Termination of appointment of Shirley Ann Dunn as a director on 30 June 2023 (1 page) |
3 July 2023 | Appointment of Mr Matthew Harry Wilson as a director on 30 June 2023 (2 pages) |
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mr. Christopher Michael Rodgers on 31 October 2022 (2 pages) |
1 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Director's details changed for Mr. Christopher Michael Rodgers on 2 January 2019 (2 pages) |
2 January 2019 | Change of details for Mr Christopher Michael Rodgers as a person with significant control on 2 January 2019 (2 pages) |
11 December 2018 | Change of details for Mr Chris Michael Rodgers as a person with significant control on 11 December 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
17 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
27 July 2017 | Purchase of own shares. (3 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Incorporation (35 pages) |
8 December 2011 | Incorporation (35 pages) |