Redcar
TS10 2HW
Director Name | Mr Stephen Gillow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Apsley Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GD |
Registered Address | 4 St. Margarets Grove Redcar TS10 2HW |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | West Dyke |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
27 November 2019 | Delivered on: 27 November 2019 Persons entitled: Belmont Green Finance Limited Classification: A registered charge Particulars: The land known as 10 palmerston house fleet hampshire GU51 3GF. Outstanding |
---|---|
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
17 March 2017 | Delivered on: 20 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 12 honddu court ingleby barwick stockton on tees TS17 5DQ. Outstanding |
20 July 2016 | Delivered on: 2 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the properties known as 61 endsleigh drive, middlesborough, cleveland TS5 4RQ; 25 priory road, middlesborough, cleveland TS5 4RF; 4 cranbrook, marton-in-cleveland, middlesborough, cleveland, TS8 9XH. Outstanding |
20 July 2016 | Delivered on: 2 August 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
25 August 2023 | Registration of charge 100053730006, created on 16 August 2023 (3 pages) |
---|---|
9 August 2023 | Notification of Andrew Stephen Gillow as a person with significant control on 1 April 2023 (2 pages) |
9 August 2023 | Withdrawal of a person with significant control statement on 9 August 2023 (2 pages) |
10 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 April 2021 | Registered office address changed from 429 Linthorpe Road Middlesbrough TS5 6HH England to 4 st. Margarets Grove Redcar TS10 2HW on 18 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Registration of charge 100053730005, created on 27 November 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 March 2017 | Registration of charge 100053730003, created on 17 March 2017 (3 pages) |
20 March 2017 | Registration of charge 100053730004, created on 17 March 2017 (15 pages) |
20 March 2017 | Registration of charge 100053730003, created on 17 March 2017 (3 pages) |
20 March 2017 | Registration of charge 100053730004, created on 17 March 2017 (15 pages) |
11 October 2016 | Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS10 1HH England to 429 Linthorpe Road Middlesbrough TS5 6HH on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 429 Linthorpe Rd Middlesbrough Cleveland TS10 1HH England to 429 Linthorpe Road Middlesbrough TS5 6HH on 11 October 2016 (1 page) |
2 August 2016 | Registration of charge 100053730002, created on 20 July 2016 (4 pages) |
2 August 2016 | Registration of charge 100053730001, created on 20 July 2016 (16 pages) |
2 August 2016 | Registration of charge 100053730001, created on 20 July 2016 (16 pages) |
2 August 2016 | Registration of charge 100053730002, created on 20 July 2016 (4 pages) |
22 February 2016 | Director's details changed for Mr Stephen Gillow on 18 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Stephen Gillow on 18 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Andrew Stephen Gillow as a director on 15 February 2016 (2 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Appointment of Mr Andrew Stephen Gillow as a director on 15 February 2016 (2 pages) |
15 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |