Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT |
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2020) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Project Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Carlton Investments (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,000 |
Net Worth | -£35,756 |
Current Liabilities | £577,489 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
22 April 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
6 December 2020 | Total exemption full accounts made up to 30 December 2019 (8 pages) |
30 September 2020 | Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Alan White as a director on 30 June 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Michael Fred Shaw on 11 July 2019 (2 pages) |
1 May 2019 | Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 1 May 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
29 December 2017 | Total exemption full accounts made up to 30 December 2016 (12 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
20 December 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
9 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 October 2014 | Director's details changed for Miachael Fred Shaw on 20 December 2012 (2 pages) |
14 October 2014 | Director's details changed for Miachael Fred Shaw on 20 December 2012 (2 pages) |
15 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
15 September 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT England to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT England to 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5JZ on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
15 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders (5 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 January 2014 | Company name changed jackco 176 LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Company name changed jackco 176 LIMITED\certificate issued on 02/01/14
|
26 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 February 2013 | Appointment of Jayne Margaret Hodgson as a secretary (3 pages) |
21 February 2013 | Appointment of Jayne Margaret Hodgson as a secretary (3 pages) |
11 January 2013 | Appointment of Mr David John Philpot as a director (3 pages) |
11 January 2013 | Appointment of Mr David John Philpot as a director (3 pages) |
11 January 2013 | Appointment of David John Philpot as a director (3 pages) |
11 January 2013 | Appointment of David John Philpot as a director (3 pages) |
11 January 2013 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
11 January 2013 | Termination of appointment of Anthony Wentworth as a director (2 pages) |
4 January 2013 | Appointment of Mr Matthew Ian Shields as a director (3 pages) |
4 January 2013 | Appointment of Keith Clarke as a director (3 pages) |
4 January 2013 | Appointment of Jayne Margaret Hodgson as a director (3 pages) |
4 January 2013 | Appointment of Keith Clarke as a director (3 pages) |
4 January 2013 | Appointment of Miachael Fred Shaw as a director (3 pages) |
4 January 2013 | Appointment of Jayne Margaret Hodgson as a director (3 pages) |
4 January 2013 | Appointment of Mr Matthew Ian Shields as a director (3 pages) |
4 January 2013 | Appointment of Miachael Fred Shaw as a director (3 pages) |
13 December 2012 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Innovation House Yarm Road Stockton on Tees TS18 3TN on 13 December 2012 (1 page) |
7 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
7 December 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|