Company NameMighty Redcar Limited
DirectorsRyan Paul Abbott and Rebecca McNicholas
Company StatusActive
Company Number12217723
CategoryPrivate Limited Company
Incorporation Date20 September 2019(4 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

Directors

Director NameMr Ryan Paul Abbott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address131 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMiss Rebecca McNicholas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(same day as company formation)
RoleDevelopment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMrs Helen Elizabeth Bartram
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(same day as company formation)
RoleWellbeing Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
Cleveland
TS10 3RG

Location

Registered Address131 Oak Road
Redcar
Cleveland
TS10 3RG
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardZetland
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

6 January 2022Delivered on: 7 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 woods yard, saltburn-by-the-sea, TS12 2EN, being all of the land and buildings in title CE127096, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 January 2021Delivered on: 1 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 21 john street, skelton-in-cleveland, saltburn-by-the-sea, cleveland, TS12 2AD, being all of the land and buildings in title CE159956, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
3 March 2020Delivered on: 5 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 john street, new skelton, TS12 2AS.
Outstanding
3 March 2020Delivered on: 5 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 john street, new skelton, redcar and cleveland, TS12 2AS.
Outstanding

Filing History

4 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
7 January 2022Registration of charge 122177230004, created on 6 January 2022 (5 pages)
23 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
1 February 2021Registration of charge 122177230003, created on 29 January 2021 (6 pages)
30 September 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
4 August 2020Cessation of Helen Elizabeth Bartram as a person with significant control on 30 June 2020 (1 page)
4 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 4
(3 pages)
4 August 2020Termination of appointment of Helen Elizabeth Bartram as a director on 30 June 2020 (1 page)
5 March 2020Registration of charge 122177230002, created on 3 March 2020 (12 pages)
5 March 2020Registration of charge 122177230001, created on 3 March 2020 (6 pages)
20 September 2019Incorporation
Statement of capital on 2019-09-20
  • GBP 3
(43 pages)