Stockton-On-Tees
Cleveland
TS17 6SF
LLP Designated Member Name | Mr John Middleton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Teesdale South Stockton-On-Tees Cleveland TS17 6SF |
LLP Designated Member Name | Mr Leon Marquis Atkins |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Teesdale South Stockton-On-Tees Cleveland TS17 6SF |
LLP Designated Member Name | Mr Jordan Michael Wilkes |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Teesdale South Stockton-On-Tees Cleveland TS17 6SF |
LLP Designated Member Name | Mr Paul Graham Appleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Cormorant Drive The Ings Redcar TS10 2QD |
LLP Designated Member Name | Nicholas John Cryer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Abbots Road Preston Farm North Shields Ne28 81p |
LLP Designated Member Name | Raymond Thomas Davies |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Glenholme Cleasby Darlington DL2 2QY |
LLP Designated Member Name | Thomas Clough |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roxboro Heads Nook Brampton Cumbria CA8 9BU |
LLP Designated Member Name | Mr Michael Arthur Thompson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cranberry Drive Washington Tyne And Wear NE38 8LN |
LLP Designated Member Name | Mr Paul Kevin Hands |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(11 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower House Thornaby Place Thornaby Stockton-On-Tees TS17 6SF |
LLP Designated Member Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
LLP Designated Member Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | dtagroup.co.uk |
---|---|
Telephone | 0191 4151256 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Tower House Teesdale South Stockton-On-Tees Cleveland TS17 6SF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £102,389 |
Cash | £23,117 |
Current Liabilities | £152,521 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
7 December 2017 | Delivered on: 7 December 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
27 August 2004 | Delivered on: 8 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
14 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
24 June 2022 | Notification of Jordan Michael Wilkes as a person with significant control on 1 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Leon Marquis Atkins as a member on 1 June 2022 (2 pages) |
24 June 2022 | Appointment of Mr Jordan Michael Wilkes as a member on 1 June 2022 (2 pages) |
24 June 2022 | Notification of Leon Marquis Atkins as a person with significant control on 1 June 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
9 October 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
1 June 2021 | Termination of appointment of Paul Kevin Hands as a member on 31 May 2021 (1 page) |
1 June 2021 | Registered office address changed from , North East Business & Innovation Centre Enterprise Park East, Sunderland, SR5 2TA, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 1 June 2021 (1 page) |
1 June 2021 | Appointment of Mr John Middleton as a member on 1 June 2021 (2 pages) |
1 June 2021 | Cessation of Paul Kevin Hands as a person with significant control on 31 May 2021 (1 page) |
1 June 2021 | Registered office address changed from , Tower House Thornaby Place, Thornaby, Stockton-on-Tees, TS17 6SF, England to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 1 June 2021 (1 page) |
1 June 2021 | Notification of John Middleton as a person with significant control on 1 June 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
13 June 2019 | Cessation of Michael Arthur Thompson as a person with significant control on 31 May 2019 (1 page) |
13 June 2019 | Termination of appointment of Michael Arthur Thompson as a member on 31 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 December 2017 | Registration of charge OC3072650002, created on 7 December 2017 (23 pages) |
7 December 2017 | Registration of charge OC3072650002, created on 7 December 2017 (23 pages) |
12 June 2017 | Registered office address changed from , Parsons House, Washington, Tyne & Wear, NE37 1EZ to Tower House Teesdale South Stockton-on-Tees Cleveland TS17 6SF on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Parsons House Washington Tyne & Wear NE37 1EZ to North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Parsons House Washington Tyne & Wear NE37 1EZ to North East Business & Innovation Centre Enterprise Park East Sunderland SR5 2TA on 12 June 2017 (1 page) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
7 March 2017 | Termination of appointment of Thomas Clough as a member on 31 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Thomas Clough as a member on 31 January 2017 (1 page) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 April 2016 | Annual return made up to 21 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 21 April 2016 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 June 2015 | Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Paul Kevin Hands as a member on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Philip Douglas Halse as a member on 1 June 2015 (2 pages) |
22 April 2015 | Annual return made up to 21 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 21 April 2015 (3 pages) |
21 April 2015 | Member's details changed for Thomas Clough on 9 January 2015 (2 pages) |
21 April 2015 | Member's details changed for Thomas Clough on 9 January 2015 (2 pages) |
21 April 2015 | Member's details changed for Thomas Clough on 9 January 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
25 April 2014 | Termination of appointment of Paul Appleton as a member (1 page) |
25 April 2014 | Termination of appointment of Paul Appleton as a member (1 page) |
25 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 1 April 2014 (3 pages) |
25 April 2014 | Termination of appointment of Paul Appleton as a member (1 page) |
25 April 2014 | Termination of appointment of Paul Appleton as a member (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 1 April 2013 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 April 2012 | Member's details changed for Michael Arthur Thompson on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Nicholas Cryer as a member (1 page) |
26 April 2012 | Member's details changed for Thomas Clough on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Termination of appointment of Nicholas Cryer as a member (1 page) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Member's details changed for Paul Graham Appleton on 26 April 2012 (2 pages) |
26 April 2012 | Member's details changed for Thomas Clough on 26 April 2012 (2 pages) |
26 April 2012 | Termination of appointment of Raymond Davies as a member (1 page) |
26 April 2012 | Termination of appointment of Raymond Davies as a member (1 page) |
26 April 2012 | Member's details changed for Michael Arthur Thompson on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 1 April 2012 (4 pages) |
26 April 2012 | Member's details changed for Paul Graham Appleton on 26 April 2012 (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 April 2011 | Annual return made up to 1 April 2011 (9 pages) |
5 April 2011 | Annual return made up to 1 April 2011 (9 pages) |
5 April 2011 | Annual return made up to 1 April 2011 (9 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 February 2010 | Annual return made up to 26 January 2010 (9 pages) |
1 February 2010 | Annual return made up to 26 January 2010 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 June 2009 | Annual return made up to 16/03/09 (4 pages) |
23 June 2009 | Annual return made up to 16/03/09 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 July 2008 | Annual return made up to 16/03/08 (4 pages) |
1 July 2008 | Annual return made up to 16/03/08 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 March 2007 | Annual return made up to 16/03/07 (4 pages) |
27 March 2007 | Annual return made up to 16/03/07 (4 pages) |
20 April 2006 | Annual return made up to 16/03/06 (4 pages) |
20 April 2006 | Annual return made up to 16/03/06 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 June 2005 | Annual return made up to 16/03/05 (4 pages) |
5 June 2005 | Annual return made up to 16/03/05 (4 pages) |
24 May 2005 | Member resigned (1 page) |
24 May 2005 | Member resigned (1 page) |
4 March 2005 | Member resigned (1 page) |
4 March 2005 | Member resigned (1 page) |
17 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
17 February 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
27 September 2004 | New member appointed (1 page) |
27 September 2004 | New member appointed (1 page) |
27 September 2004 | New member appointed (1 page) |
27 September 2004 | New member appointed (1 page) |
27 September 2004 | New member appointed (1 page) |
27 September 2004 | New member appointed (1 page) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
8 September 2004 | Particulars of mortgage/charge (9 pages) |
17 May 2004 | New member appointed (1 page) |
17 May 2004 | New member appointed (1 page) |
26 March 2004 | New member appointed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
26 March 2004 | New member appointed (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page) |
16 March 2004 | Incorporation (3 pages) |
16 March 2004 | Incorporation (3 pages) |