Stokesley
TS9 5JZ
Director Name | Mr Aidan Simon Bruce |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
Director Name | Mr Adam Edward Pritchard |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 July 2014(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
Secretary Name | Mr Adam Pritchard |
---|---|
Status | Current |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
Director Name | Mr Michael James Gadney |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
Director Name | Mr David Stuart Saunders |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
Website | genesis-gs.com/ |
---|---|
Telephone | 01642 713000 |
Telephone region | Middlesbrough |
Registered Address | 7 Ellerbeck Way Stokesley Business Park Stokesley TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Genesis Brands LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556,082 |
Cash | £202,727 |
Current Liabilities | £1,958,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
14 November 2014 | Delivered on: 15 November 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
21 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 November 2022 | Full accounts made up to 31 December 2021 (30 pages) |
24 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
24 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a small company made up to 31 December 2019 (23 pages) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 November 2014 | Registration of charge 091337350001, created on 14 November 2014 (25 pages) |
15 November 2014 | Registration of charge 091337350001, created on 14 November 2014 (25 pages) |
6 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
6 November 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
29 September 2014 | Appointment of Mr David Stuart Saunders as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Michael James Gadney as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Stuart Saunders as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Michael James Gadney as a director on 29 September 2014 (2 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|