Haverton Hill Road
Billingham
Co. Durham
TS23 1PY
Director Name | Mr Mark Holmes |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | Mr Ryan Payne |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | Mr James Young |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(8 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Director Name | Mr John Edward Camfield |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY |
Director Name | Mrs Alison McCarthy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY |
Director Name | Mr James Matthew McCarthy |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY |
Director Name | Mr Martin Henry Bruton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
Registered Address | Portrack Grange Road Stockton On Tees Cleveland TS18 2PH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
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 | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land on the south west side of portrack grange road, stockton on tees (otherwise known as former eagle welding & engineering, portrack grange road, stockton on tees, TS18 2PH registered at land registry with title number CE106078. Outstanding |
---|---|
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings on the south west side of portrack grange road, portrack industrial estate, stockton on tees, cleveland, england, TS18 2PF title number TES12660. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings on the south west side of portrack grange road, portrack industrial estate, stockton on tees, cleveland, england, TS18 2PF title number TES12660. Outstanding |
14 December 2017 | Delivered on: 22 December 2017 Persons entitled: Arkle Finance LTD Classification: A registered charge Outstanding |
30 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
20 December 2023 | Appointment of Mr Mark Holmes as a director on 18 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr James Young as a director on 18 December 2023 (2 pages) |
20 December 2023 | Appointment of Mr Ryan Payne as a director on 18 December 2023 (2 pages) |
9 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
27 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 January 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
12 January 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
15 October 2021 | Satisfaction of charge 096252110001 in full (1 page) |
22 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
29 May 2019 | Registration of charge 096252110004, created on 23 May 2019 (40 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
14 November 2018 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
15 October 2018 | Notification of J. Mac Group (Holdings) Limited as a person with significant control on 25 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of James Matthew Mccarthy as a director on 25 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Alison Mccarthy as a director on 25 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Martin Henry Bruton as a director on 25 September 2018 (1 page) |
3 August 2018 | Second filing of Confirmation Statement dated 07/06/2018 (8 pages) |
4 July 2018 | Registration of charge 096252110002, created on 29 June 2018 (40 pages) |
4 July 2018 | Registration of charge 096252110003, created on 29 June 2018 (51 pages) |
16 June 2018 | Change of details for a person with significant control (2 pages) |
7 June 2018 | Change of details for a person with significant control (2 pages) |
7 June 2018 | Change of details for a person with significant control (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates
|
7 June 2018 | Change of details for a person with significant control (2 pages) |
4 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
22 December 2017 | Registration of charge 096252110001, created on 14 December 2017 (16 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Confirmation statement made on 5 June 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2017 | Current accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
2 March 2017 | Current accounting period shortened from 30 June 2016 to 31 August 2015 (1 page) |
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
9 June 2016 | Registered office address changed from Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY United Kingdom to Portrack Grange Road Stockton on Tees Cleveland TS18 2PH on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Unit 9 Scott Bros Business Park Haverton Hill Road Billingham Co. Durham TS23 1PY United Kingdom to Portrack Grange Road Stockton on Tees Cleveland TS18 2PH on 9 June 2016 (1 page) |
5 October 2015 | Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page) |
5 October 2015 | Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Martin Henry Bruton as a director on 5 October 2015 (2 pages) |
5 October 2015 | Termination of appointment of John Edward Camfield as a director on 5 October 2015 (1 page) |
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|
5 June 2015 | Incorporation Statement of capital on 2015-06-05
|