Belasis Hall Technology Park
Billingham
TS23 4HN
Director Name | Mr Anthony Paul Shipley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mr Eric Noel Lippitt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Rail Worker |
Country of Residence | England |
Correspondence Address | 11 Dimbbles Hill Lichfield WS13 7NH |
Director Name | Mr Stephen Lee Cooper |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Rail Worker |
Country of Residence | United Kingdom |
Correspondence Address | 132 Village Drive Lawley Village Telford TF4 2SE |
Secretary Name | Kelly Cooper |
---|---|
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 Village Drive Lawley Telford TF4 2SE |
Director Name | Mr Graham Jack Longhurst |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Website | ukrail-ltd.com |
---|---|
Telephone | 01543 575704 |
Telephone region | Cannock |
Registered Address | Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
150 at £1 | Stephen Cooper 75.00% Ordinary |
---|---|
50 at £1 | Eric Lippitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,404 |
Current Liabilities | £43,871 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
4 October 2019 | Delivered on: 10 October 2019 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
30 May 2014 | Delivered on: 2 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
16 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
29 November 2019 | Cessation of Beaver Management Services Limited as a person with significant control on 9 May 2019 (1 page) |
29 November 2019 | Cessation of International Manpower Group Limited as a person with significant control on 1 June 2019 (1 page) |
29 November 2019 | Notification of International Manpower Group Limited as a person with significant control on 6 March 2019 (2 pages) |
29 November 2019 | Previous accounting period shortened from 31 August 2019 to 31 May 2019 (1 page) |
29 November 2019 | Notification of Beaver Management Services Limited as a person with significant control on 1 June 2019 (2 pages) |
10 October 2019 | Registration of charge 086527760002, created on 4 October 2019 (18 pages) |
20 September 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
3 June 2019 | Director's details changed for Mr Stephen John Cooper on 3 June 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 May 2019 | Notification of Beaver Management Services Limited as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Cessation of International Manpower Group Ltd as a person with significant control on 6 March 2019 (1 page) |
8 May 2019 | Cessation of Eric Noel Lippitt as a person with significant control on 18 September 2017 (1 page) |
8 May 2019 | Notification of International Manpower Group Ltd as a person with significant control on 18 September 2017 (2 pages) |
8 May 2019 | Cessation of Eric Noel Lippitt as a person with significant control on 18 September 2017 (1 page) |
8 May 2019 | Cessation of Stephen John Cooper as a person with significant control on 18 September 2017 (1 page) |
8 May 2019 | Cessation of Stephen John Cooper as a person with significant control on 18 September 2017 (1 page) |
12 April 2019 | Memorandum and Articles of Association (16 pages) |
12 April 2019 | Resolutions
|
28 March 2019 | Appointment of Mr Anthony Paul Shipley as a director on 6 March 2019 (2 pages) |
28 March 2019 | Appointment of Mr Bernard Kenneth Goodchild as a director on 6 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB to Belaisis Hall Technology Park 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 18 March 2019 (1 page) |
11 October 2018 | Termination of appointment of Graham Jack Longhurst as a director on 8 October 2018 (1 page) |
30 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 May 2018 | Appointment of Mr Graham Jack Longhurst as a director on 9 March 2018 (2 pages) |
29 August 2017 | Notification of Stephen John Cooper as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Notification of Eric Noel Lippitt as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Eric Noel Lippitt as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Notification of Eric Noel Lippitt as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Stephen John Cooper as a person with significant control on 6 April 2017 (2 pages) |
29 August 2017 | Notification of Stephen John Cooper as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 June 2015 | Registered office address changed from 132 Village Drive Lawley Village Telford TF4 2SE to Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 132 Village Drive Lawley Village Telford TF4 2SE to Unit 4 Hollies Business Park Hollies Business Park Hollies Park Road Cannock Staffordshire WS11 1DB on 30 June 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
2 June 2014 | Registration of charge 086527760001 (8 pages) |
2 June 2014 | Registration of charge 086527760001 (8 pages) |
23 May 2014 | Appointment of Mr Eric Noel Lippitt as a director (3 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Appointment of Mr Eric Noel Lippitt as a director (3 pages) |
23 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
12 May 2014 | Termination of appointment of Kelly Cooper as a secretary (2 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Statement of capital following an allotment of shares on 28 April 2014
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Kelly Cooper as a secretary (2 pages) |
2 December 2013 | Termination of appointment of Eric Lippitt as a director (1 page) |
2 December 2013 | Termination of appointment of Eric Lippitt as a director (1 page) |
15 August 2013 | Incorporation (22 pages) |
15 August 2013 | Incorporation (22 pages) |