Bowesfield Park
Stockton-On-Tees
TS18 3EX
Director Name | Mr Ian Robert Manners |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
Director Name | Mrs Kathleen Mary Charlton Manners |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
Director Name | Mr Simon Oliver Manners |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kingfisher Court Bowesfield Park Stockton-On-Tees TS18 3EX |
Director Name | Mrs Karen Tracey Simms |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne NE4 6DB |
Registered Address | Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XW |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Dene Valley |
Ward | Shildon and Dene Valley |
Built Up Area | Bishop Auckland |
Address Matches | 2 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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
20 March 2023 | Delivered on: 21 March 2023 Persons entitled: Tees Valley Catalyst Fund L.P. Acting by Way of Its General Partner Tvupb Limited, 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 and charged accounts. Outstanding |
---|---|
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as fellside cottage, newlands, keswick, CA12 5TU as registered at hm land registry with title number CU215145. Outstanding |
22 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
21 March 2023 | Registration of charge 099494370002, created on 20 March 2023 (19 pages) |
10 March 2023 | Director's details changed for Mrs Kathleen Mary Charlton Manners on 8 March 2023 (2 pages) |
10 March 2023 | Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 8 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Robert Bion Manners on 8 March 2023 (2 pages) |
10 March 2023 | Change of details for Mr Robert Bion Manners as a person with significant control on 8 March 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
22 October 2021 | Director's details changed for Mrs Kathleen Mary Charlton Manners on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Mr Simon Oliver Manners on 22 October 2021 (2 pages) |
22 October 2021 | Change of details for Mr Robert Bion Manners as a person with significant control on 22 October 2021 (2 pages) |
22 October 2021 | Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 22 October 2021 (2 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
17 September 2019 | Change of details for Mr Robert Bion Manners as a person with significant control on 10 September 2019 (2 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge 099494370001, created on 19 December 2018 (41 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 May 2018 | Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Peel House 2 Dovecot Hill South Church Enterprise Park Bishop Auckland Co. Durham DL14 6XW on 21 May 2018 (1 page) |
12 February 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
23 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Mr Ian Robert Manners on 10 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Simon Oliver Manners on 10 January 2018 (2 pages) |
17 January 2018 | Change of details for Mrs Kathleen Mary Charlton Manners as a person with significant control on 10 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr Robert Bion Manners on 10 January 2018 (2 pages) |
17 January 2018 | Change of details for Mr Robert Bion Manners as a person with significant control on 10 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mrs Kathleen Mary Charlton Manners on 10 January 2018 (2 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Resolutions
|
7 September 2016 | Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Simon Oliver Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Simon Oliver Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Ian Robert Manners as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mrs Kathleen Mary Charlton Manners as a director on 1 September 2016 (2 pages) |
16 August 2016 | Termination of appointment of Karen Tracey Simms as a director on 28 July 2016 (1 page) |
16 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
16 August 2016 | Appointment of Mr Robert Bion Manners as a director on 28 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Karen Tracey Simms as a director on 28 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Robert Bion Manners as a director on 28 July 2016 (2 pages) |
16 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|