Company NameSouth Tees Site Company Limited
Company StatusActive
Company Number10424065
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Baker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMs Julie Gilhespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMr Gary James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameCllr Mary Lanigan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleLeader Of Redcar&Cleveland Council
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMr Derek Weatherill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMr John McNicholas
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleEngineering & Programme Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed09 October 2020(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameProf Jane Margaret Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RolePro Vice Chancellor, Teesside University, Enterpri
Country of ResidenceEngland
Correspondence AddressTeesside University The Curve
Middlesbrough
Tees Valley
TS1 3BX
Director NameMr Stephen Gibson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkhaul Limited Brignell Road
Middlesbrough
Cleveland
TS2 1PS
Director NameMr Paul Booth
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Anand Srinivasan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMrs Susan Jennifer Jeffrey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressLeaders Office, Redcar & Cleveland House Kirkleath
Redcar
Cleveland
TS10 1RT
Director NameCol Christopher Michael Pope
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Jonathan Hugh Bretherton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House 4 Crossfield Drive
Worsley
Manchester
M28 1GP
Secretary NameBenjamin Clayton Butler
StatusResigned
Appointed25 January 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 October 2020)
RoleCompany Director
Correspondence AddressWomble Bond Dickinson (Uk) Llp St Ann's Wharf
112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMs Julie Gilhespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 28 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameTimothy John Lai
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2020)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMr Andrew Mark Teague
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2020)
RoleSite Director
Country of ResidenceEngland
Correspondence AddressTeesside Management Offices
Redcar
Cleveland
TS10 5QW
Director NameMr David Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(2 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameCllr Mary Lanigan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2020)
RoleLeader Of Redcar & Cleveland Borough Council
Country of ResidenceUnited Kingdom
Correspondence AddressRedcar & Cleveland Leisure And Community Heart Rid
Redcar
TS10 1RT
Director NameMr Mark William Kenrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(3 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 2020)
RoleSite Director
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET

Location

Registered AddressTeesside Airport Business Suite
Teesside International Airport
Darlington
DL2 1NJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

9 December 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
27 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2020Memorandum and Articles of Association (36 pages)
21 October 2020Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
20 October 2020Appointment of Endeavour Secretary Limited as a secretary on 9 October 2020 (2 pages)
20 October 2020Cessation of The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 9 October 2020 (1 page)
20 October 2020Termination of appointment of Alan Cockshaw as a director on 9 October 2020 (1 page)
20 October 2020Appointment of Mr Gary James Macdonald as a director on 9 October 2020 (2 pages)
20 October 2020Notification of South Tees Development Corporation as a person with significant control on 9 October 2020 (2 pages)
20 October 2020Termination of appointment of Benjamin Clayton Butler as a secretary on 9 October 2020 (1 page)
20 October 2020Termination of appointment of Anand Srinivasan as a director on 9 October 2020 (1 page)
20 October 2020Termination of appointment of Timothy John Lai as a director on 9 October 2020 (1 page)
20 October 2020Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom to Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Mark William Kenrick as a director on 9 October 2020 (1 page)
20 October 2020Termination of appointment of Mary Lanigan as a director on 9 October 2020 (1 page)
6 October 2020Full accounts made up to 31 March 2020 (26 pages)
17 June 2020Appointment of Ms Julie Gilhespie as a director on 28 May 2020 (2 pages)
15 May 2020Termination of appointment of David Allison as a director on 30 April 2020 (1 page)
15 May 2020Termination of appointment of Andrew Mark Teague as a director on 30 April 2020 (1 page)
22 April 2020Appointment of Mr Mark William Kenrick as a director on 5 March 2020 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (25 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2019Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
11 October 2019Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
2 September 2019Appointment of Mr David Allison as a director on 21 August 2019 (2 pages)
30 August 2019Appointment of Mary Lanigan as a director on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Susan Jennifer Jeffrey as a director on 28 August 2019 (1 page)
29 August 2019Termination of appointment of Julie Gilhespie as a director on 28 August 2019 (1 page)
11 December 2018Appointment of Ms Julie Gilhespie as a director on 25 October 2018 (2 pages)
20 November 2018Appointment of Mr Andrew Mark Teague as a director on 9 November 2018 (2 pages)
20 November 2018Termination of appointment of Christopher Michael Pope as a director on 16 November 2018 (1 page)
20 November 2018Appointment of Timothy John Lai as a director on 9 November 2018 (2 pages)
17 October 2018Change of details for The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 12 October 2016 (2 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
17 October 2018Change of details for The Secretary of State for Business, Innovation and Skills as a person with significant control on 12 October 2016 (2 pages)
20 September 2018Termination of appointment of Jonathan Hugh Bretherton as a director on 14 September 2018 (1 page)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 July 2018Full accounts made up to 31 March 2018 (25 pages)
4 May 2018Appointment of Benjamin Clayton Butler as a secretary on 25 January 2018 (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (2 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (2 pages)
26 June 2017Appointment of Sir Alan Cockshaw as a director on 30 November 2016 (3 pages)
26 June 2017Appointment of Sir Alan Cockshaw as a director on 30 November 2016 (3 pages)
20 June 2017Current accounting period extended from 31 March 2017 to 31 March 2018 (3 pages)
20 June 2017Current accounting period extended from 31 March 2017 to 31 March 2018 (3 pages)
28 October 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (3 pages)
28 October 2016Current accounting period shortened from 31 October 2017 to 31 March 2017 (3 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
(52 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
(52 pages)