Stokesley
Middlesbrough
TS9 5QT
Director Name | Mr Michael Andrew McGrath |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pengarth Cottage Bwlchtocyn Gwynedd LL53 7BP Wales |
Director Name | Mr Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atherton Hall College Langdale Road Leyland Lancashire PR25 3DE |
Director Name | Mr Christopher David Aylward |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Alexander David Martti Cunynghame |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(8 months, 1 week after company formation) |
Appointment Duration | 5 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mrs Emma Jane Barnes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Director Name | Mr Samuel James Caiger Gray |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Genesis House 17 Godliman Street London EC4V 5BD |
Director Name | Mr Ewald Gustav Fichardt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
Registered Address | 13 Roseberry Court Stokesley Middlesbrough TS9 5QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months from now) |
14 March 2024 | Group of companies' accounts made up to 31 March 2023 (42 pages) |
---|---|
20 December 2023 | Memorandum and Articles of Association (75 pages) |
20 December 2023 | Resolutions
|
18 December 2023 | Statement of capital following an allotment of shares on 28 November 2023
|
30 October 2023 | Purchase of own shares. (4 pages) |
30 October 2023 | Cancellation of shares. Statement of capital on 29 September 2023
|
22 August 2023 | Confirmation statement made on 7 August 2023 with updates (9 pages) |
6 July 2023 | Termination of appointment of Emma Jane Barnes as a director on 24 February 2023 (1 page) |
6 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages) |
6 July 2023 | Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page) |
5 July 2023 | Purchase of own shares. (4 pages) |
4 July 2023 | Cancellation of shares. Statement of capital on 5 May 2023
|
4 July 2023 | Cancellation of shares. Statement of capital on 22 March 2023
|
4 July 2023 | Cancellation of shares. Statement of capital on 20 June 2023
|
16 May 2023 | Cancellation of shares. Statement of capital on 28 November 2022
|
11 January 2023 | Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page) |
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
3 January 2023 | Purchase of own shares. (4 pages) |
23 August 2022 | Statement of capital following an allotment of shares on 9 November 2021
|
23 August 2022 | Resolutions
|
19 August 2022 | Confirmation statement made on 7 August 2022 with updates (9 pages) |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
1 September 2021 | Confirmation statement made on 7 August 2021 with updates (6 pages) |
1 September 2021 | Director's details changed for Mr Ewald Gustav Fichardt on 1 September 2021 (2 pages) |
9 June 2021 | Appointment of Mrs Emma Jane Barnes as a director on 3 June 2021 (2 pages) |
20 May 2021 | Statement of capital following an allotment of shares on 17 May 2021
|
21 April 2021 | Resolutions
|
21 April 2021 | Memorandum and Articles of Association (67 pages) |
24 February 2021 | Resolutions
|
24 February 2021 | Memorandum and Articles of Association (67 pages) |
21 January 2021 | Second filing of Confirmation Statement dated 7 August 2020 (5 pages) |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
24 November 2020 | Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page) |
30 September 2020 | 07/08/20 Statement of Capital gbp 91250
|
14 May 2020 | Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page) |
21 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
4 January 2020 | Group of companies' accounts made up to 31 March 2019 (28 pages) |
2 January 2020 | Director's details changed for Mr Rory Christian Robert Pope on 2 January 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
18 April 2019 | Appointment of Christopher David Aylward as a director on 17 April 2019 (2 pages) |
18 April 2019 | Appointment of Alexander David Martti Cunynghame as a director on 17 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Samuel James Caiger Gray as a director on 17 April 2019 (1 page) |
27 February 2019 | Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD United Kingdom to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019 (1 page) |
18 February 2019 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
8 January 2019 | Particulars of variation of rights attached to shares (3 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Consolidation of shares on 14 December 2018 (4 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
5 January 2019 | Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018 (2 pages) |
5 January 2019 | Appointment of Mr Michael Andrew Mcgrath as a director on 14 December 2018 (2 pages) |
5 January 2019 | Appointment of Mr Mark Seekings as a director on 14 December 2018 (2 pages) |
8 August 2018 | Incorporation Statement of capital on 2018-08-08
|