Bishop Cuthbert
Hartlepool
TS26 0GA
Director Name | Mr Niel James |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Fennel Grove South Shields NE34 8TH |
Director Name | Mrs Joanne Marie Willis |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2017(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Kingfisher Close Hartlepool TS26 0GA |
Director Name | Mr Robin David Morton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton On Tees TS18 3EX |
Registered Address | Level Q, Sheraton House Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1000 at £1 | Kingfisher Consortium LTD 50.00% Ordinary |
---|---|
1000 at £1 | Pws (Uk) LTD 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
27 November 2020 | Delivered on: 4 December 2020 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
26 September 2017 | Delivered on: 26 September 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
4 December 2020 | Registration of charge 093433610002, created on 27 November 2020 (21 pages) |
---|---|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 August 2019 | Memorandum and Articles of Association (24 pages) |
1 May 2019 | Resolutions
|
30 April 2019 | Change of share class name or designation (2 pages) |
30 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
11 April 2019 | Notification of Kingfisher Consortium Limited as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Cessation of Brickwork Services Limited as a person with significant control on 11 April 2019 (1 page) |
11 April 2019 | Notification of Robin Morton as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Cessation of Stephen Paul Willis as a person with significant control on 11 April 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 September 2018 | Satisfaction of charge 093433610001 in full (1 page) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Registered office address changed from 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 March 2018 (1 page) |
8 November 2017 | Appointment of Mr Niel James as a director on 2 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Niel James as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Joanne Marie Willis as a director on 2 November 2017 (2 pages) |
3 November 2017 | Appointment of Mrs Joanne Marie Willis as a director on 2 November 2017 (2 pages) |
26 September 2017 | Registration of charge 093433610001, created on 26 September 2017 (34 pages) |
26 September 2017 | Registration of charge 093433610001, created on 26 September 2017 (34 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 February 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
24 September 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
16 April 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|
5 December 2014 | Incorporation Statement of capital on 2014-12-05
|