Company NameEarlsway Teesside Limited
Company StatusActive
Company Number13209269
CategoryPrivate Limited Company
Incorporation Date18 February 2021(3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Craig Turnbull
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameMr Michael Lawrence Baum
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameMrs Mary Caffry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameMrs Lisa Turnbull
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(3 years after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameLorinda Suk-Ling Nixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
Director NameMr Bryan Crennell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT

Location

Registered AddressEaster Park Earlsway
Teesside Industrial Estate
Stockton On Tees
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
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 CategoryGroup
Accounts Year End30 September

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

1 October 2021Delivered on: 4 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
3 November 2023Cessation of Bryan Crennell as a person with significant control on 2 November 2023 (1 page)
3 November 2023Termination of appointment of Bryan Crennell as a director on 2 November 2023 (1 page)
3 November 2023Change of details for Mr Craig Turnbull as a person with significant control on 2 November 2023 (2 pages)
3 July 2023Group of companies' accounts made up to 30 September 2022 (38 pages)
8 June 2023Previous accounting period shortened from 31 January 2023 to 30 September 2022 (1 page)
30 March 2023Group of companies' accounts made up to 31 January 2022 (37 pages)
23 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
2 March 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
8 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2021Memorandum and Articles of Association (11 pages)
8 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 October 2021Change of details for Mr Bryan Crennell as a person with significant control on 30 September 2021 (2 pages)
6 October 2021Appointment of Mrs Mary Caffry as a director on 30 September 2021 (2 pages)
4 October 2021Registration of charge 132092690001, created on 1 October 2021 (23 pages)
1 October 2021Appointment of Mr Michael Lawrence Baum as a director on 30 September 2021 (2 pages)
1 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 199,734
(3 pages)
1 October 2021Current accounting period shortened from 28 February 2022 to 31 January 2022 (1 page)
1 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 150,000
(3 pages)
13 August 2021Change of details for Mr Bryan Crennell as a person with significant control on 11 August 2021 (2 pages)
13 August 2021Termination of appointment of Lorinda Suk-Ling Nixon as a director on 11 August 2021 (1 page)
13 August 2021Cessation of Lorinda Suk-Ling Nixon as a person with significant control on 11 August 2021 (1 page)
3 March 2021Change of details for Mr Bryan Crennnell as a person with significant control on 18 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Bryan Crennnell on 18 February 2021 (2 pages)
18 February 2021Incorporation
Statement of capital on 2021-02-18
  • GBP 3
(29 pages)