Hartlepool
TS25 2BE
Director Name | Ms Hannah Thea Yorke |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Director Name | Mr Brian Crowe |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House, Dean Group Business Park Brenda R Hartlepool TS25 2BW |
Director Name | Mrs Gemma Elliott |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House, Dean Group Business Park Brenda R Hartlepool TS25 2BW |
Director Name | Mrs Sarah Elliott |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House, Dean Group Business Park Brenda R Hartlepool TS25 2BW |
Director Name | Mr Darren Spencer Hutchinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Director Name | Miss Rhonda Joy Harknett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Director Name | Miss Rhonda Joy Harknett |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Director Name | Ms Hannah Thea Yorke |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
Registered Address | Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
20 May 2020 | Delivered on: 28 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
27 January 2021 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
---|---|
23 January 2021 | Director's details changed for Miss Rhonda Joy Harknett on 1 May 2019 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
28 May 2020 | Registration of charge 098119970001, created on 20 May 2020 (44 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 May 2019 | Cessation of Gemma Elliott as a person with significant control on 1 May 2019 (1 page) |
10 May 2019 | Cessation of Steven Thomas West as a person with significant control on 1 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Sarah Elliott as a director on 1 May 2019 (1 page) |
10 May 2019 | Notification of Rhonda Joy Harknett as a person with significant control on 1 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Gemma Elliott as a director on 1 May 2019 (1 page) |
10 May 2019 | Appointment of Mrs Rhonda Joy Harknett as a director on 1 May 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Darren Spencer Hutchinson as a director on 8 June 2018 (1 page) |
12 April 2018 | Director's details changed for Miss Sarah Britton on 12 April 2018 (2 pages) |
26 February 2018 | Director's details changed for Miss Sarah Britton on 23 February 2018 (2 pages) |
22 January 2018 | Director's details changed for Miss Gemma Borthwick on 13 January 2018 (2 pages) |
22 January 2018 | Change of details for Miss Gemma Borthwick as a person with significant control on 13 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Miss Gemma Borthwick on 13 January 2018 (2 pages) |
22 January 2018 | Change of details for Miss Gemma Borthwick as a person with significant control on 13 January 2018 (2 pages) |
13 December 2017 | Termination of appointment of Brian Crowe as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Brian Crowe as a director on 13 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Darren Spencer Hutchinson as a director on 31 October 2017 (2 pages) |
1 December 2017 | Appointment of Mr Darren Spencer Hutchinson as a director on 31 October 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY United Kingdom to Tofts Road East Tofts Farm Industrial Estate Hartlepool TS25 2BE on 20 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE England to 7 Bankside the Watermark Gateshead NE11 9SY on 2 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
1 November 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Tofts Road East Tofts Farm Ind. Est., Hartlepool TS25 2BE on 1 November 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 October 2016 | Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 10 October 2016 (1 page) |
26 May 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
6 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
6 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|
6 October 2015 | Incorporation Statement of capital on 2015-10-06
|