Redcar
Cleveland
TS10 3RG
Director Name | Mrs Helen Elizabeth Bartram |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Children And Family Well-Being Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 57 High Street Boosbeck TS12 3AB |
Director Name | Mr Michael McNicholas |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 129 Oak Road Redcar Cleveland TS10 3RG |
Registered Address | 57 High Street Boosbeck TS12 3AB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Lockwood |
Ward | Westworth |
Built Up Area | Boosbeck |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: C & M Wealth International LTD Classification: A registered charge Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument. Outstanding |
---|---|
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 10 wharton street, skelton-in-cleveland, saltburn-by-the-sea, cleveland, TS12 2AY, being all of the land and buildings in title CE9376, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 September 2020 | Delivered on: 30 September 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 28 dixon street, skelton-in-cleveland, saltburn-by-the-sea, cleveland, TS12 2LE, being all of the land and buildings in title CE184860, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The old slaughterhouse, boosbeck, saltburn by the sea, TS12 3AB. Outstanding |
11 February 2020 | Delivered on: 13 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The old slaughterhouse, boosebeck, saltburn by the sea, TS12 3AB. Outstanding |
17 October 2019 | Delivered on: 21 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 arthur street redcar TS10 1BW. Outstanding |
25 July 2019 | Delivered on: 7 August 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 28 dixon street skelton-in-cleveland saltburn-by-the-sea please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
25 July 2019 | Delivered on: 27 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 28 dixon street skelton-in-cleveland saltburn-by-the-sea and 10 wharton street skelton-in-cleveland saltburn-by-the-sea. Outstanding |
12 December 2022 | Delivered on: 15 December 2022 Persons entitled: C & M Wealth International LTD Classification: A registered charge Particulars: Freehold property known as land on the west side of high street, boosbeck, saltburn-by-the-sea registered at the land registry under title number CE144534. Outstanding |
14 June 2019 | Delivered on: 14 June 2019 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 10 arthur street. Redcar. TS10 1BW. Outstanding |
4 November 2020 | Registration of charge 116693960008, created on 3 November 2020 (6 pages) |
---|---|
30 September 2020 | Registration of charge 116693960007, created on 29 September 2020 (6 pages) |
27 August 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
2 April 2020 | Registered office address changed from 57 High Street Boosbeck TS12 3AU United Kingdom to 57 High Street Boosbeck TS12 3AB on 2 April 2020 (1 page) |
20 March 2020 | Registered office address changed from 129 Oak Road Redcar Cleveland TS10 3RG United Kingdom to 57 High Street Boosbeck TS12 3AU on 20 March 2020 (1 page) |
13 February 2020 | Registration of charge 116693960005, created on 11 February 2020 (6 pages) |
13 February 2020 | Registration of charge 116693960006, created on 11 February 2020 (12 pages) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
21 October 2019 | Registration of charge 116693960004, created on 17 October 2019 (3 pages) |
13 September 2019 | Appointment of Mrs Helen Elizabeth Bartram as a director on 27 August 2019 (2 pages) |
9 September 2019 | Change of details for Miss Rebecca Mcnicholas as a person with significant control on 27 August 2019 (2 pages) |
9 September 2019 | Notification of Helen Elizabeth Bartram as a person with significant control on 27 August 2019 (2 pages) |
7 August 2019 | Registration of charge 116693960003, created on 25 July 2019 (14 pages) |
27 July 2019 | Registration of charge 116693960002, created on 25 July 2019 (8 pages) |
14 June 2019 | Registration of charge 116693960001, created on 14 June 2019 (3 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
29 March 2019 | Termination of appointment of Michael Mcnicholas as a director on 15 March 2019 (1 page) |
29 March 2019 | Cessation of Michael Mcnicholas as a person with significant control on 15 March 2019 (1 page) |
29 March 2019 | Change of details for Miss Rebecca Mcnicholas as a person with significant control on 15 March 2019 (2 pages) |
9 November 2018 | Incorporation Statement of capital on 2018-11-09
|