Company NameJames Cook Discovery Ltd
DirectorsPeter John Broome and Martin Russel Johnson
Company StatusActive
Company Number10430699
CategoryPrivate Limited Company
Incorporation Date17 October 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter John Broome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCargo Fleet Offices Middlesbrough Road
Middlesbrough
TS6 6XH
Director NameMr Martin Russel Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCargo Fleet Offices Middlesbrough Road
Middlesbrough
TS6 6XH

Location

Registered AddressCargo Fleet Offices
Middlesbrough Road
Middlesbrough
TS6 6XH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

18 December 2017Delivered on: 21 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property royal middlehaven house, middlesbrough, TS2 1BB comprised in title number CE12936; freehold property victoria house, middlesbrough, TS1 2PX comprised in title number CE44164 for more details of property charged please refer to the instrument.
Outstanding
24 August 2017Delivered on: 24 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as cargo fleet offices, middlesbrough road, middlesbrough, TS6 6XH registered at hm land registry under title numbers CE56748 and CE94271.. The freehold property known as 251-255 linthorpe road, the co-op building, middlesbrough, TS1 4AT registered at hm land registry under title number CE92772.. The freehold property known as 2 st georges road, bolton, BL1 2EW registered at hm land registry under title number GM179966.
Outstanding
20 December 2016Delivered on: 23 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the town house, 2 skinner street, stockton on tees, TS18 1DE, title number CE162030.. The freehold property known as bank house quay, sankey street, warrington, WA1 1DL, title number LA305315.
Outstanding
29 November 2016Delivered on: 29 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2017Registration of charge 104306990004, created on 18 December 2017 (40 pages)
22 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 October 2017Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
24 August 2017Registration of charge 104306990003, created on 24 August 2017 (40 pages)
12 January 2017Resolutions
  • RES13 ‐ Disapply article 3.3 to allow directors to vote 15/12/2016
(1 page)
23 December 2016Registration of charge 104306990002, created on 20 December 2016 (41 pages)
29 November 2016Registration of charge 104306990001, created on 29 November 2016 (42 pages)
17 October 2016Incorporation
Statement of capital on 2016-10-17
  • GBP 100
(27 pages)