Yarm
Cleveland
TS15 9AE
Director Name | Mr Jason Gregory |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hedgeside Worsall Road Yarm TS15 9DD |
Director Name | Mr Russell Vickers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Buttermere Avenue Acklam Middlesbrough TS5 7BD |
Director Name | Mr Jason Gregory |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Griffin Bader Avenue Thornaby Stockton-On-Tees Cleveland TS17 0EH |
Registered Address | Osbournes 24 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jason Gregory 50.00% Ordinary |
---|---|
50 at £1 | Simon David Micklewright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,028 |
Cash | £115,959 |
Current Liabilities | £328,038 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
29 March 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
13 March 2014 | Delivered on: 14 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
5 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
14 March 2019 | Notification of Jane Micklewright as a person with significant control on 25 February 2019 (2 pages) |
14 March 2019 | Cessation of Simon David Micklewright as a person with significant control on 25 February 2019 (1 page) |
23 January 2019 | Satisfaction of charge 083401180001 in full (1 page) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
4 April 2018 | Registration of charge 083401180002, created on 29 March 2018 (22 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
4 January 2018 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
4 January 2018 | Appointment of Mr Russell Vickers as a director on 7 July 2017 (2 pages) |
4 January 2018 | Appointment of Mr Russell Vickers as a director on 7 July 2017 (2 pages) |
21 November 2017 | Registered office address changed from The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH to Osbournes 24 High Street Yarm Cleveland TS15 9AE on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH to Osbournes 24 High Street Yarm Cleveland TS15 9AE on 21 November 2017 (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
11 October 2017 | Notification of Russell Vickers as a person with significant control on 7 July 2017 (2 pages) |
11 October 2017 | Notification of Russell Vickers as a person with significant control on 7 July 2017 (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 March 2017 | Appointment of Mr Jason Gregory as a director on 17 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Jason Gregory as a director on 17 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
9 November 2016 | Termination of appointment of Jason Gregory as a director on 9 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Jason Gregory as a director on 9 November 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
6 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
15 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
24 July 2014 | Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to The Griffin Bader Avenue Thornaby Stockton-on-Tees Cleveland TS17 0EH on 24 July 2014 (1 page) |
14 March 2014 | Registration of charge 083401180001 (8 pages) |
14 March 2014 | Registration of charge 083401180001 (8 pages) |
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
19 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 November 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 April 2013 | Appointment of Mr Simon David Micklewright as a director (2 pages) |
10 April 2013 | Appointment of Mr Simon David Micklewright as a director (2 pages) |
21 December 2012 | Incorporation
|
21 December 2012 | Incorporation
|