Middlesbrough
TS1 2BF
Director Name | Mr Michael Leslie Says |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Stephen Lancaster |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Secretary Name | Miss Sarah Jane John |
---|---|
Status | Current |
Appointed | 02 March 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Ms Megan Aileen McCracken |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British,American,Iri |
Status | Current |
Appointed | 04 May 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 13 January 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Mark Timothy John Sismey-Durrant |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(6 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Ian Michael McElroy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Stephen William Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Geoffrey Scott Russell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stamp Exchange Westgate Road Newcastle Upon Tyne NE1 1SA |
Director Name | Mr Jerome Moisan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Ms Nicola Jane Woodman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Paul Scott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr James David Alexander Ramsbotham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Secretary Name | Mr John Stobart |
---|---|
Status | Resigned |
Appointed | 26 July 2018(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Ms Ann Mee |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mrs Rachel Louise Turnbull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Mr Barin Brian Roy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gbb2 Centre Square Middlesborough TS1 2PA |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Stamp Exchange Westgate Road Newcastle Upon Tyne NE1 1SA |
Director Name | Mr Nicholas Marshall Collins |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gbb2 Centre Square Middlesbrough TS1 2PA |
Director Name | Mr Stephen William Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gbb2 Centre Square Middlesbrough TS1 2PA |
Director Name | Mr Paul John Rippon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 13 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Stamp Exchange Westgate Road Newcastle Upon Tyne NE1 1SA |
Director Name | Mr David Robert Price |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mrs Susan Elizabeth Hayes |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gbb2 Centre Square Middlesbrough TS1 2PA |
Director Name | Mr Michael James Kirsopp |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2021(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2024) |
Role | Ined |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Director Name | Mr Andrew James William Telfer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2023(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Centre Square Middlesbrough TS1 2BF |
Secretary Name | Armstrong Campbell Accountants Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2019(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2022) |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Registered Address | 2 Centre Square Middlesbrough TS1 2BF |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
20 July 2023 | Delivered on: 28 July 2023 Persons entitled: Market Harborough Building Society Classification: A registered charge Outstanding |
---|
4 February 2021 | Termination of appointment of Barin Brian Roy as a director on 18 January 2021 (1 page) |
---|---|
28 January 2021 | Registered office address changed from Gbb, 2 Centre Square Middlesbrough TS1 2PA England to Gbb2 Centre Square Middlesborough TS1 2PA on 28 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from The Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA England to Gbb, 2 Centre Square Middlesbrough TS1 2PA on 6 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 December 2020 | Termination of appointment of Stephen Nicholas Deutsch as a director on 13 September 2020 (1 page) |
11 December 2020 | Appointment of Mr Stephen Nicholas Deutsch as a director on 13 September 2020 (2 pages) |
11 December 2020 | Termination of appointment of Stephen Nicholas Deutsch as a director on 13 November 2020 (1 page) |
10 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
10 December 2020 | Statement of capital following an allotment of shares on 28 October 2020
|
3 December 2020 | Appointment of Mr David Robert Price as a director on 28 October 2020 (2 pages) |
12 November 2020 | Secretary's details changed for Armstrong Campbell Accountants Llp on 1 November 2020 (1 page) |
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 29 February 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 29 January 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 July 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 April 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 October 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 December 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 June 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 28 May 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 June 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 1 September 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 22 May 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 November 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 August 2019
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 May 2020
|
16 October 2020 | Second filing of a statement of capital following an allotment of shares on 31 January 2020
|
16 October 2020 | Second filing of Confirmation Statement dated 30 March 2020 (23 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
15 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
15 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
15 October 2020 | Cessation of Stephen William Black as a person with significant control on 25 September 2020 (1 page) |
15 October 2020 | Notification of Middlesbrough Council (Capacity as Administering Authority for the Teeside Pension Fund) as a person with significant control on 25 September 2020 (2 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
13 October 2020 | Solvency Statement dated 23/09/20 (6 pages) |
13 October 2020 | Statement of capital on 13 October 2020
|
13 October 2020 | Resolutions
|
13 October 2020 | Statement by Directors (6 pages) |
4 August 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
4 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
13 July 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
24 June 2020 | Termination of appointment of Geoffrey Scott Russell as a director on 22 May 2020 (1 page) |
12 June 2020 | Appointment of Mr Paul John Rippon as a director on 28 May 2020 (2 pages) |
12 June 2020 | Appointment of Mr Stephen William Black as a director on 28 May 2020 (2 pages) |
24 April 2020 | Cessation of Steve Deutsch as a person with significant control on 31 March 2020 (1 page) |
24 April 2020 | Cessation of Jerome Moisan as a person with significant control on 31 March 2020 (1 page) |
24 April 2020 | Notification of Stephen Black as a person with significant control on 16 March 2020 (2 pages) |
24 April 2020 | Cessation of Barin Brian Roy as a person with significant control on 31 March 2020 (1 page) |
24 April 2020 | Cessation of Geoffrey Scott Russell as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Confirmation statement made on 30 March 2020 with updates
|
15 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
15 April 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
15 April 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
15 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
15 April 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
25 February 2020 | Notification of Barin Brian Roy as a person with significant control on 15 November 2019 (2 pages) |
25 February 2020 | Notification of Steve Deutsch as a person with significant control on 15 November 2019 (2 pages) |
25 February 2020 | Change of details for Mr Jeremy Moisan as a person with significant control on 15 November 2019 (2 pages) |
25 February 2020 | Notification of Jeremy Moisan as a person with significant control on 15 November 2019 (2 pages) |
25 February 2020 | Notification of Geoffrey Scott Russell as a person with significant control on 15 November 2019 (2 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 25 September 2019
|
14 January 2020 | Cancellation of shares. Statement of capital on 19 June 2019
|
14 January 2020 | Cancellation of shares. Statement of capital on 17 June 2019
|
14 January 2020 | Purchase of own shares. (3 pages) |
14 January 2020 | Cancellation of shares. Statement of capital on 3 July 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 30 June 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 30 April 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 August 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 July 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 28 February 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 March 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 October 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 May 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 31 January 2019
|
12 December 2019 | Appointment of Mr Nicholas Marshall Collins as a director on 2 December 2019 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
1 November 2019 | Cessation of Stephen William Black as a person with significant control on 31 October 2019 (1 page) |
17 October 2019 | Second filing of a statement of capital following an allotment of shares on 18 April 2018
|
17 October 2019 | Second filing of a statement of capital following an allotment of shares on 28 February 2018
|
17 October 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2017
|
14 October 2019 | Resolutions
|
23 September 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
2 September 2019 | Appointment of Mr Stephen Nicholas Deutsch as a director on 23 August 2019 (2 pages) |
28 August 2019 | Resolutions
|
20 August 2019 | Resolutions
|
20 August 2019 | Resolutions
|
20 August 2019 | Resolutions
|
16 July 2019 | Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to The Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA on 16 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Paul Scott as a director on 17 June 2019 (1 page) |
15 July 2019 | Termination of appointment of Ann Mee as a director on 19 June 2019 (1 page) |
15 July 2019 | Termination of appointment of James David Alexander Ramsbotham as a director on 17 June 2019 (1 page) |
15 July 2019 | Termination of appointment of Rachel Louise Turnbull as a director on 3 July 2019 (1 page) |
4 June 2019 | Resolutions
|
29 May 2019 | Termination of appointment of Stephen William Black as a director on 29 April 2019 (1 page) |
15 April 2019 | Change of details for Mr Stephen William Black as a person with significant control on 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with updates (15 pages) |
20 February 2019 | Appointment of Armstrong Campbell Accountants Llp as a secretary on 18 February 2019 (2 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
14 December 2018 | Appointment of Mr Barin Brian Roy as a director on 29 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of John Stobart as a secretary on 1 November 2018 (1 page) |
14 December 2018 | Appointment of Mrs Rachel Lousie Turnbull as a director on 1 November 2018 (2 pages) |
14 December 2018 | Appointment of Ms Ann Mee as a director on 1 November 2018 (2 pages) |
19 October 2018 | Notification of Stephen William Black as a person with significant control on 2 January 2018 (2 pages) |
20 September 2018 | Termination of appointment of Nicola Woodman as a director on 19 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Ian Michael Mcelroy as a director on 10 September 2018 (1 page) |
20 September 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
11 September 2018 | Appointment of Mr Paul Scott as a director on 26 July 2018 (2 pages) |
11 September 2018 | Appointment of Mr Geoffrey Scott Russell as a director on 26 July 2018 (2 pages) |
6 September 2018 | Appointment of Mr James David Alexander Ramsbotham as a director on 26 July 2018 (2 pages) |
6 September 2018 | Appointment of Ms Nicola Woodman as a director on 26 July 2018 (2 pages) |
6 September 2018 | Appointment of Mr Jerome Moisan as a director on 26 July 2018 (2 pages) |
3 September 2018 | Appointment of Mr John Stobart as a secretary on 26 July 2018 (2 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Resolutions
|
20 April 2018 | Resolutions
|
13 April 2018 | Cessation of Stephen William Black as a person with significant control on 1 January 2018 (1 page) |
13 April 2018 | Confirmation statement made on 30 March 2018 with updates (6 pages) |
13 April 2018 | Cessation of Ian Michael Mcelroy as a person with significant control on 1 January 2018 (1 page) |
9 April 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
9 April 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
9 April 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Resolutions
|
18 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|