Company NameSouth Tees Site Company (Stsc) Employee Trust Limited
Company StatusActive
Company Number12127864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2019(4 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Warren
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(same day as company formation)
RoleNational Organiser
Country of ResidenceEngland
Correspondence AddressCargo Fleet Offices Suite 3 Middlesborough Road
Middlesbrouigh
TS6 6XH
Director NameMr John Sampson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(7 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRedcar & Cleveland House Kirkleatham Street
Redcar
TS10 1RT
Director NameMr Gary James MacDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Director NameMrs Julie Gilhespie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTeesside Airport Business Suite Teesside Internati
Darlington
DL2 1NJ
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed10 September 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressTobias House St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMrs Amanda Skelton Cbe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleLocal Government Chief Executi
Country of ResidenceEngland
Correspondence AddressRedcar & Cleveland House Kirkleatham Street
Redcar
TS10 1RT
Director NameMrs Linda Jeannie Edworthy
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Mark Andrew Teague
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleSite Director
Country of ResidenceEngland
Correspondence Address1 Victoria Street
London
SW1H 0ET
Director NameMrs Anne Catherine Turley
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address10 Milbank Terrace
Redcar
TS10 1ED
Secretary NameMrs Julie Marie Prior
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY
Director NameMr Mark William Kenrick
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(7 months after company formation)
Appointment Duration10 months (resigned 31 December 2020)
RoleStsc Site Director
Country of ResidenceEngland
Correspondence AddressCavendish House Teesdale Business Park
Stockton On Tees
TS17 6QY

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 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

6 January 2021Appointment of Mrs Julie Gilhespie as a director on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Mark William Kenrick as a director on 31 December 2020 (1 page)
24 September 2020Appointment of Mr Mark William Kenrick as a director on 1 March 2020 (2 pages)
24 September 2020Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
23 September 2020Appointment of Endeavour Secretary Limited as a secretary on 10 September 2020 (2 pages)
23 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Julie Marie Prior as a secretary on 10 September 2020 (1 page)
23 September 2020Appointment of Mr Gary James Macdonald as a director on 10 September 2020 (2 pages)
23 September 2020Termination of appointment of Anne Catherine Turley as a director on 10 September 2020 (1 page)
23 September 2020Termination of appointment of Mark Andrew Teague as a director on 10 September 2020 (1 page)
23 September 2020Termination of appointment of Linda Jeannie Edworthy as a director on 10 September 2020 (1 page)
23 September 2020Appointment of Mr John Sampson as a director on 1 March 2020 (2 pages)
6 September 2019Termination of appointment of Amanda Skelton Cbe as a director on 6 September 2019 (1 page)
29 July 2019Incorporation (27 pages)