Stockton-On-Tees
Cleveland
TS18 2RJ
Director Name | Sharon Gibson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 - 26 Pennine Avenue North Tees Industrial Estat Stockton-On-Tees Cleveland TS18 2RJ |
Director Name | Mr Nicholas Coverdale Armstrong |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Bio Fuel |
Country of Residence | England |
Correspondence Address | 20 - 26 Pennine Avenue North Tees Industrial Estate Stockton-On-Tees Cleveland TS18 2RJ |
Director Name | Nigel Atkinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Bio Fuel |
Country of Residence | England |
Correspondence Address | 20 - 26 Pennine Avenue North Tees Industrial Estate Stockton-On-Tees Cleveland TS18 2RJ |
Website | woodheatuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 675699 |
Telephone region | Middlesbrough |
Registered Address | 20 - 26 Pennine Avenue North Tees Industrial Estate Stockton-On-Tees Cleveland TS18 2RJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
25 at £0.02 | Nicolas Armstrong 50.00% Ordinary |
---|---|
25 at £0.02 | Nigel Atkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,944 |
Cash | £13,869 |
Current Liabilities | £145,104 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
5 April 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
1 March 2023 | Appointment of Mrs Lucy Barrowcliff as a director on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Sharon Gibson as a director on 1 March 2023 (1 page) |
1 March 2023 | Notification of Gavin Graham Revel as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Cessation of William John Gash as a person with significant control on 1 March 2023 (1 page) |
1 March 2023 | Notification of Lucy Barrowcliff as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Appointment of Mr Shaun Michael Barrowcliff as a director on 1 March 2023 (2 pages) |
1 March 2023 | Appointment of Mr Gavin Graham Revel as a director on 1 March 2023 (2 pages) |
1 March 2023 | Cessation of Sharon Gibson as a person with significant control on 1 March 2023 (1 page) |
1 March 2023 | Termination of appointment of William John Gash as a director on 1 March 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (5 pages) |
13 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
14 April 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
18 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
1 June 2021 | Appointment of Mr William John Gash as a director on 1 May 2021 (2 pages) |
1 June 2021 | Notification of William John Gash as a person with significant control on 1 May 2021 (2 pages) |
28 May 2021 | Cessation of Nigel Collingwood Atkinson as a person with significant control on 1 May 2021 (1 page) |
28 May 2021 | Appointment of Sharon Gibson as a director on 1 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Nigel Atkinson as a director on 1 May 2021 (1 page) |
28 May 2021 | Notification of Sharon Gibson as a person with significant control on 1 May 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
29 April 2021 | Change of details for Mr Nigel Collingwood Atkinson as a person with significant control on 28 April 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
2 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
26 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 December 2017 | Notice of completion of voluntary arrangement (14 pages) |
5 December 2017 | Notice of completion of voluntary arrangement (14 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
10 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
10 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (17 pages) |
10 August 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2017 (17 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 July 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 July 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
23 February 2016 | Termination of appointment of Nicholas Coverdale Armstrong as a director on 15 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Nicholas Coverdale Armstrong as a director on 15 February 2016 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 March 2014 | Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Heritage Stone Whitby Road Waterfall Farm Guisborough Cleveland TS14 6PU United Kingdom on 6 March 2014 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Company name changed arbor energy LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed arbor energy LIMITED\certificate issued on 10/05/12
|
9 May 2012 | Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Nicolas Armstrong on 9 May 2012 (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|