Preston Farm Business Park
Stockton-On-Tees
TS18 3TA
Director Name | Mr James Conway |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mr Ian Richard Walker |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mr Michael William Ramsay |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mr Bernard Houghton Roe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mr Stephen Thomas Ramshaw |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mr Neville Baines |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zinna The Park Bishop Middleham Ferryhill DL17 9AH |
Director Name | Stephen William Graham |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Website | bgp-consulting.co.uk |
---|
Registered Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | Ian Richard Walker 25.00% Ordinary |
---|---|
55 at £1 | James Conway 25.00% Ordinary |
45 at £1 | Neville Baines 20.45% Ordinary |
45 at £1 | Paul Arthur Winship 20.45% Ordinary |
5 at £1 | Claire Elizabeth Conway 2.27% Ordinary B |
5 at £1 | Hannah Elizabeth Winship 2.27% Ordinary B |
5 at £1 | Kim Baines 2.27% Ordinary B |
5 at £1 | Vicky Walker 2.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,453,747 |
Current Liabilities | £672,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
6 November 2014 | Delivered on: 11 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 March 2021 | Director's details changed for Stephen Thomas Ramshaw on 2 March 2021 (2 pages) |
---|---|
11 February 2021 | Purchase of own shares.
|
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 January 2021 | Change of share class name or designation (2 pages) |
13 January 2021 | Director's details changed for Mr James Conway on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Ian Richard Walker on 13 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Paul Arthur Winship on 13 January 2021 (2 pages) |
8 December 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 December 2020 | Cancellation of shares. Statement of capital on 18 November 2020
|
1 December 2020 | Resolutions
|
1 December 2020 | Memorandum and Articles of Association (25 pages) |
27 November 2020 | Cessation of James Conway as a person with significant control on 18 November 2020 (1 page) |
27 November 2020 | Cessation of Paul Arthur Winship as a person with significant control on 18 November 2020 (1 page) |
27 November 2020 | Notification of a person with significant control statement (2 pages) |
27 November 2020 | Cessation of Ian Richard Walker as a person with significant control on 18 November 2020 (1 page) |
23 November 2020 | Purchase of own shares.
|
5 November 2020 | Cancellation of shares. Statement of capital on 29 September 2020
|
17 October 2020 | Purchase of own shares.
|
30 September 2020 | Cancellation of shares. Statement of capital on 8 September 2020
|
13 May 2020 | Appointment of Stephen Thomas Ramshaw as a director on 11 May 2020 (2 pages) |
12 May 2020 | Appointment of Bernard Houghton Roe as a director on 11 May 2020 (2 pages) |
12 May 2020 | Appointment of Michael William Ramsay as a director on 11 May 2020 (2 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
12 May 2020 | Appointment of Stephen William Graham as a director on 11 May 2020 (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2020 | Change of share class name or designation (2 pages) |
2 April 2020 | Purchase of own shares. (3 pages) |
26 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
26 March 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
20 March 2020 | Termination of appointment of Neville Baines as a director on 10 March 2020 (1 page) |
20 March 2020 | Notification of Paul Arthur Winship as a person with significant control on 10 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr James Conway as a person with significant control on 10 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Ian Richard Walker as a person with significant control on 10 March 2020 (2 pages) |
17 March 2020 | Change of share class name or designation (2 pages) |
16 March 2020 | Particulars of variation of rights attached to shares (3 pages) |
16 March 2020 | Resolutions
|
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 May 2017 | Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees Cleveland TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from Waterloo House Teesdale South Thornaby Stockton on Tees Cleveland TS17 6SA to Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA on 9 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 March 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
5 March 2015 | Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
5 March 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
5 March 2015 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page) |
11 November 2014 | Registration of charge 089358890001, created on 6 November 2014 (5 pages) |
11 November 2014 | Registration of charge 089358890001, created on 6 November 2014 (5 pages) |
11 November 2014 | Registration of charge 089358890001, created on 6 November 2014 (5 pages) |
4 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed waterloo design services LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed waterloo design services LIMITED\certificate issued on 01/05/14
|
12 March 2014 | Incorporation
|
12 March 2014 | Incorporation
|