Belborough Lane Hutton Rudby
Yarm
Cleveland
TS15 0HY
Director Name | James Thompson Barker |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1996(27 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 7 School Lane Osmotherley Northallerton North Yorkshire DL6 3AF |
Director Name | Mr Peter Soakell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(27 years, 7 months after company formation) |
Appointment Duration | 28 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Musgrave Road Gateshead Tyne And Wear NE9 5TA |
Secretary Name | Peter Soakell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Musgrave Road Gateshead Tyne & Wear NE9 5TA |
Director Name | Mr Shane David Butler |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retailer |
Country of Residence | Britain |
Correspondence Address | 15 Stephen Crescent Stephen Crescent Humberston Grimsby South Humberside DN36 4DZ |
Director Name | Mr Frank Allison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1994) |
Role | Accountant |
Correspondence Address | 35 The Larun Beat Yarm Cleveland TS15 5HR |
Director Name | Mrs Mary Barker |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Kirby House Farm Kirby In Cleveland Stockesley Cleveland TS9 7AN |
Secretary Name | Mr Frank Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 35 The Larun Beat Yarm Cleveland TS15 5HR |
Secretary Name | Mr Richard Joseph Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2000) |
Role | Retail Furnisher |
Country of Residence | England |
Correspondence Address | Eden Lodge Belborough Lane Hutton Rudby Yarm Cleveland TS15 0HY |
Director Name | Anthony Allan Bainbridge |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2000) |
Role | Operations Manager |
Correspondence Address | 15 West Green Stokesley Middlesbrough Cleveland TS9 5BE |
Director Name | Richard Parnell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 09 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Lichfield Close Great Lumley Chester Le Street Durham DH3 4QH |
Director Name | David Wilkinson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 October 2016) |
Role | Business Develepment Director |
Country of Residence | England |
Correspondence Address | 56 Hillside Road Norton Stockton On Tees TS20 1JQ |
Website | barkerandstonehouse.co.uk |
---|
Registered Address | Barker And Stonehouse Haydock Park Road Teesside Retail Park Stockton-On-Tees TS17 7BG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
30.7k at £1 | James Thompson Barker 46.47% Ordinary |
---|---|
30.7k at £1 | Richard Joseph Barker 46.47% Ordinary |
1.6k at £1 | Peter Soakell 2.42% Ordinary |
1.5k at £1 | Halifax Ees Trustees LTD 2.21% Ordinary |
800 at £1 | David Wilkinson 1.21% Ordinary |
800 at £1 | Richard Parnell 1.21% Ordinary |
Year | 2014 |
---|---|
Turnover | £54,263,000 |
Gross Profit | £25,470,000 |
Net Worth | £18,070,000 |
Cash | £3,163,000 |
Current Liabilities | £13,008,000 |
Latest Accounts | 2 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
5 September 1984 | Delivered on: 11 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H sites of 51,53,55,57 & 59, victoria road darlington, county durham t/nos: du 10899, du 90236, du 56772, & du 14217. Outstanding |
---|---|
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all freehold (including commonhold) and leasehold land at the date of the debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery as at the date of the debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company. Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the leasehold property known as old guildford fire station guildford and registered at the land registry with title number SY832979. Outstanding |
3 April 2018 | Delivered on: 4 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as strawberry place, newcastle upon tyne and registered at the land registry with title number TY326736. Outstanding |
3 July 2017 | Delivered on: 10 July 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Metz bridge warehouse, romaldkirk road, middlesbrough, TS2 1XA being all the property comprised in title numbers CE111613 CE133115 (part only) and CE132975 (part only) ("the property").. Short description of the property: land and buildings lying to the east side of riverside park road, middlesbrough. The land charged is shown edged red on the plan attached to the charge. Outstanding |
8 January 2016 | Delivered on: 15 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
8 January 2016 | Delivered on: 14 January 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The old guildford fire station, ladymead, guildford, surrey GU1 1DL. Outstanding |
25 March 2015 | Delivered on: 27 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H springs leisure centre haydock park road teesside retail park thornaby stockton-on-tees t/no.CE144017. Outstanding |
29 May 2014 | Delivered on: 6 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 February 2012 | Delivered on: 25 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of grimbald crag road knaresborough t/no NYK209537. Outstanding |
18 May 2005 | Delivered on: 20 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the west side of marsh street middlesbrough. Outstanding |
11 May 2005 | Delivered on: 13 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as land situate on the corner of cannon street and marsh street middlesbrough. Outstanding |
26 May 1998 | Delivered on: 30 May 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds at strawberry place,newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
6 May 1996 | Delivered on: 21 May 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or baker furniture limited 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. See the mortgage charge document for full details. Outstanding |
16 March 1995 | Delivered on: 22 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying on the north west side of cannon street middlesbrough cleveland. Outstanding |
14 July 1986 | Delivered on: 24 July 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Feethams showrooms darlington, durham title no du 39201. Outstanding |
27 July 1984 | Delivered on: 6 August 1984 Satisfied on: 29 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38 newgate street, bishop auckland, county durham. Fully Satisfied |
31 January 1983 | Delivered on: 15 February 1983 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 67/71 newgate street (odd numbers) newcastle upon tyne, tyne and wear title no ty 118795. Fully Satisfied |
29 October 1979 | Delivered on: 9 November 1979 Satisfied on: 20 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the east of abington rd, middlesbrough title no ce 42973. Fully Satisfied |
25 July 1977 | Delivered on: 15 August 1977 Satisfied on: 20 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192,194,196 & 198 linthorpe rd. Middlesbrough cleveland. Fully Satisfied |
25 July 1977 | Delivered on: 11 August 1977 Satisfied on: 28 September 2011 Persons entitled: M.G.A. Johnson Esq Classification: Legal charge Secured details: £26,500. Particulars: 4 bishopton lane, stockton on tees cleveland. Fully Satisfied |
22 July 1977 | Delivered on: 28 July 1977 Satisfied on: 28 September 2011 Persons entitled: Mercantile Credit Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192 to 198 (even numbers) linthorpe road middlesbrough in the county of cleveland comprised in title no ce 22469. Fully Satisfied |
2 July 1974 | Delivered on: 1 September 1975 Satisfied on: 20 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 15 august 1975. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 newport rd, middlesbrough, cleveland. Fully Satisfied |
7 June 2002 | Delivered on: 26 June 2002 Satisfied on: 21 January 2014 Persons entitled: The Commission for the New Towns Classification: Legal charge Secured details: £1.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land to the east side of riverside park road middlesborough and the l/h land k/a britannia park middlesborough. Fully Satisfied |
24 February 1995 | Delivered on: 10 March 1995 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 to 15 (odd) low friar street newcastle upon tyne tyne & wear t/no TY76722. Fully Satisfied |
25 October 1988 | Delivered on: 1 November 1988 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67/71, (odd nos) newgate street newcastle upon tyne, tyne & wear t/n ty 201136. Fully Satisfied |
19 May 1987 | Delivered on: 27 May 1987 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north west side of cannon street, middlesbrough, cleveland t/n ce 68899. Fully Satisfied |
10 December 1986 | Delivered on: 16 December 1986 Satisfied on: 28 September 2011 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Leasehold land and buildings on the north west side of cannon street middlesbrough cleveland title no ce 68899. Fully Satisfied |
13 June 1986 | Delivered on: 19 June 1986 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of lord street, redcar, cleveland relating to the premises to the rear of 66, high street, redcar, cleveland t/n ce 85549. Fully Satisfied |
2 July 1974 | Delivered on: 1 September 1975 Satisfied on: 21 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 15TH aug 1975 legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 and 66A high stree redcar, cleveland. Fully Satisfied |
4 September 2023 | Appointment of Mr Victor John Rider as a director on 1 September 2023 (2 pages) |
---|---|
4 January 2023 | Group of companies' accounts made up to 27 March 2022 (34 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
30 May 2022 | Cancellation of shares. Statement of capital on 23 March 2022
|
16 May 2022 | Purchase of own shares.
|
5 January 2022 | Group of companies' accounts made up to 28 March 2021 (34 pages) |
3 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
20 July 2021 | Termination of appointment of Richard Parnell as a director on 9 July 2021 (1 page) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 29 March 2020 (33 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 December 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 November 2018 | Group of companies' accounts made up to 1 April 2018 (30 pages) |
11 April 2018 | Satisfaction of charge 009374980027 in full (4 pages) |
11 April 2018 | Satisfaction of charge 009374980025 in full (4 pages) |
11 April 2018 | Satisfaction of charge 009374980026 in full (4 pages) |
11 April 2018 | Satisfaction of charge 18 in full (4 pages) |
4 April 2018 | Registration of charge 009374980029, created on 3 April 2018 (7 pages) |
4 April 2018 | Registration of charge 009374980028, created on 3 April 2018 (7 pages) |
4 April 2018 | Registration of charge 009374980030, created on 3 April 2018 (22 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
28 September 2017 | Group of companies' accounts made up to 2 April 2017 (30 pages) |
28 September 2017 | Group of companies' accounts made up to 2 April 2017 (30 pages) |
10 July 2017 | Registration of charge 009374980027, created on 3 July 2017
|
10 July 2017 | Registration of charge 009374980027, created on 3 July 2017
|
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 December 2016 | Termination of appointment of David Wilkinson as a director on 7 October 2016 (1 page) |
20 December 2016 | Termination of appointment of David Wilkinson as a director on 7 October 2016 (1 page) |
5 December 2016 | Group of companies' accounts made up to 3 April 2016 (36 pages) |
5 December 2016 | Group of companies' accounts made up to 3 April 2016 (36 pages) |
2 March 2016 | Appointment of Mr Shane David Butler as a director on 18 February 2016 (2 pages) |
2 March 2016 | Appointment of Mr Shane David Butler as a director on 18 February 2016 (2 pages) |
19 January 2016 | Registered office address changed from Marsh Street, Cannon Park, Middlesbrough, Cleveland. TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton-on-Tees TS17 7BG on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Registered office address changed from Marsh Street, Cannon Park, Middlesbrough, Cleveland. TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton-on-Tees TS17 7BG on 19 January 2016 (1 page) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 January 2016 | Registration of charge 009374980026, created on 8 January 2016 (20 pages) |
15 January 2016 | Registration of charge 009374980026, created on 8 January 2016 (20 pages) |
14 January 2016 | Registration of charge 009374980025, created on 8 January 2016 (21 pages) |
14 January 2016 | Registration of charge 009374980025, created on 8 January 2016 (21 pages) |
12 August 2015 | Group of companies' accounts made up to 29 March 2015 (26 pages) |
12 August 2015 | Group of companies' accounts made up to 29 March 2015 (26 pages) |
27 March 2015 | Registration of charge 009374980024, created on 25 March 2015 (12 pages) |
27 March 2015 | Registration of charge 009374980024, created on 25 March 2015 (12 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
3 November 2014 | Full accounts made up to 30 March 2014 (24 pages) |
3 November 2014 | Full accounts made up to 30 March 2014 (24 pages) |
6 June 2014 | Registration of charge 009374980023 (28 pages) |
6 June 2014 | Registration of charge 009374980023 (28 pages) |
21 January 2014 | Satisfaction of charge 7 in full (1 page) |
21 January 2014 | Satisfaction of charge 13 in full (1 page) |
21 January 2014 | Satisfaction of charge 10 in full (1 page) |
21 January 2014 | Satisfaction of charge 15 in full (1 page) |
21 January 2014 | Satisfaction of charge 10 in full (1 page) |
21 January 2014 | Satisfaction of charge 13 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 15 in full (1 page) |
21 January 2014 | Satisfaction of charge 14 in full (1 page) |
21 January 2014 | Satisfaction of charge 19 in full (1 page) |
21 January 2014 | Satisfaction of charge 14 in full (1 page) |
21 January 2014 | Satisfaction of charge 1 in full (1 page) |
21 January 2014 | Satisfaction of charge 7 in full (1 page) |
21 January 2014 | Satisfaction of charge 19 in full (1 page) |
20 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
20 January 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | Satisfaction of charge 5 in full (1 page) |
20 January 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | Satisfaction of charge 6 in full (1 page) |
20 January 2014 | Satisfaction of charge 5 in full (1 page) |
20 January 2014 | Satisfaction of charge 6 in full (1 page) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 April 2013 | Auditor's resignation (1 page) |
22 April 2013 | Auditor's resignation (1 page) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 January 2011 | Director's details changed for David Wilkinson on 1 September 2010 (2 pages) |
11 January 2011 | Director's details changed for David Wilkinson on 1 September 2010 (2 pages) |
11 January 2011 | Director's details changed for David Wilkinson on 1 September 2010 (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Director's details changed for Peter Soakell on 13 April 2010 (2 pages) |
10 January 2011 | Director's details changed for Peter Soakell on 13 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Peter Soakell on 13 April 2010 (1 page) |
19 May 2010 | Director's details changed for David Wilkinson on 1 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Peter Soakell on 13 April 2010 (1 page) |
19 May 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 May 2010 | Full accounts made up to 31 March 2010 (21 pages) |
19 May 2010 | Director's details changed for David Wilkinson on 1 April 2010 (2 pages) |
19 May 2010 | Director's details changed for David Wilkinson on 1 April 2010 (2 pages) |
28 January 2010 | Director's details changed for David Wilkinson on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Parnell on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Soakell on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for James Thompson Barker on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Parnell on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Peter Soakell on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for James Thompson Barker on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Joseph Barker on 31 December 2009 (2 pages) |
28 January 2010 | Director's details changed for Richard Joseph Barker on 31 December 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
28 January 2010 | Director's details changed for David Wilkinson on 31 December 2009 (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
28 January 2009 | Group of companies' accounts made up to 31 March 2008 (29 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
28 January 2008 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (11 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
10 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 January 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
12 November 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
3 October 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
22 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
22 March 2003 | Return made up to 31/12/02; full list of members (10 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
19 September 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
15 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
15 December 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
27 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
27 January 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
11 March 1999 | Director's particulars changed (1 page) |
11 March 1999 | Director's particulars changed (1 page) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Memorandum and Articles of Association (10 pages) |
13 January 1999 | Memorandum and Articles of Association (13 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Memorandum and Articles of Association (10 pages) |
13 January 1999 | Memorandum and Articles of Association (13 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
12 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
28 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
28 November 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
13 March 1997 | Return made up to 31/12/96; full list of members
|
13 March 1997 | Return made up to 31/12/96; full list of members
|
5 August 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
5 August 1996 | Accounts for a medium company made up to 31 March 1996 (16 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
22 January 1996 | Accounts for a medium company made up to 31 March 1995 (16 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
10 March 1995 | Particulars of mortgage/charge (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
7 February 1992 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
7 February 1992 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
1 November 1988 | Particulars of mortgage/charge (3 pages) |
17 October 1988 | £ ic 70000/66000 £ sr 4000@1=4000 (1 page) |
17 October 1988 | £ ic 70000/66000 £ sr 4000@1=4000 (1 page) |
22 September 1988 | Resolutions
|
22 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
29 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1988 | Registered office changed on 17/02/88 from: 194 linthorpe rd middlesbrough cleveland (1 page) |
17 February 1988 | Registered office changed on 17/02/88 from: 194 linthorpe rd middlesbrough cleveland (1 page) |
27 May 1987 | Particulars of mortgage/charge (3 pages) |
27 May 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (3 pages) |
27 May 1982 | Company name changed\certificate issued on 27/05/82 (3 pages) |
29 January 1973 | Company name changed\certificate issued on 29/01/73 (4 pages) |
2 February 1972 | Company name changed\certificate issued on 02/02/72 (7 pages) |
20 August 1968 | Incorporation (10 pages) |
20 August 1968 | Certificate of incorporation (1 page) |