Sedgefield
Stockton-On-Tees
Cleveland
TS21 3EE
Director Name | Mr David Thomas Moist |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Avenue Birtley Chester Le Street County Durham DH3 2DG |
Director Name | Mr Richard George Elliott |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
Director Name | Mr Michael John Rogan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
Registered Address | 131 Salters Lane Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
13 March 2018 | Delivered on: 16 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 December 2017 | Delivered on: 14 December 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: Peter Leask and Garry Mansell (Together as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: A fixed charge over all freehold or leasehold properties at the date of the debenture or in the future belonging to the chargor.. A fixed charge over the chargor's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of them, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to these rights. Outstanding |
26 October 2020 | Group of companies' accounts made up to 31 October 2019 (29 pages) |
---|---|
12 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
16 March 2018 | Registration of charge 096292440003, created on 13 March 2018 (22 pages) |
14 December 2017 | Registration of charge 096292440002, created on 14 December 2017 (25 pages) |
7 November 2017 | Registration of charge 096292440001, created on 1 November 2017 (27 pages) |
7 November 2017 | Registration of charge 096292440001, created on 1 November 2017 (27 pages) |
7 August 2017 | Appointment of Mr Richard George Elliott as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Michael Rogan as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Richard George Elliott as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Michael Rogan as a director on 7 August 2017 (2 pages) |
11 July 2017 | Notification of Richard Elliott as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Jon Beamson as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Rogan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Moist as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Rogan as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Rogan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Moist as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Richard Elliott as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Michael Rogan as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jon Beamson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
9 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
9 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 September 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
26 September 2016 | Current accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Registered office address changed from Unit 10C Tudhoe Industrial Estate Spennymoor County Durham DL16 6TL United Kingdom to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Unit 10C Tudhoe Industrial Estate Spennymoor County Durham DL16 6TL United Kingdom to 131 Salters Lane Sedgefield Stockton-on-Tees Cleveland TS21 3EE on 14 July 2016 (1 page) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|