Company NameBarker & Stonehouse Limited
Company StatusActive
Company Number00937498
CategoryPrivate Limited Company
Incorporation Date20 August 1968(55 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Joseph Barker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleRetail Furnisher
Country of ResidenceEngland
Correspondence AddressEden Lodge
Belborough Lane Hutton Rudby
Yarm
Cleveland
TS15 0HY
Director NameJames Thompson Barker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(27 years, 4 months after company formation)
Appointment Duration28 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address7 School Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3AF
Director NameMr Peter Soakell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(27 years, 7 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Musgrave Road
Gateshead
Tyne And Wear
NE9 5TA
Secretary NamePeter Soakell
NationalityBritish
StatusCurrent
Appointed01 February 2000(31 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Musgrave Road
Gateshead
Tyne & Wear
NE9 5TA
Director NameMr Shane David Butler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(47 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleRetailer
Country of ResidenceBritain
Correspondence Address15 Stephen Crescent Stephen Crescent
Humberston
Grimsby
South Humberside
DN36 4DZ
Director NameMr Frank Allison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleAccountant
Correspondence Address35 The Larun Beat
Yarm
Cleveland
TS15 5HR
Director NameMrs Mary Barker
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressKirby House Farm
Kirby In Cleveland
Stockesley
Cleveland
TS9 7AN
Secretary NameMr Frank Allison
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 1994)
RoleCompany Director
Correspondence Address35 The Larun Beat
Yarm
Cleveland
TS15 5HR
Secretary NameMr Richard Joseph Barker
NationalityBritish
StatusResigned
Appointed21 April 1994(25 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2000)
RoleRetail Furnisher
Country of ResidenceEngland
Correspondence AddressEden Lodge
Belborough Lane Hutton Rudby
Yarm
Cleveland
TS15 0HY
Director NameAnthony Allan Bainbridge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleOperations Manager
Correspondence Address15 West Green
Stokesley
Middlesbrough
Cleveland
TS9 5BE
Director NameRichard Parnell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(33 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 09 July 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Lichfield Close
Great Lumley
Chester Le Street
Durham
DH3 4QH
Director NameDavid Wilkinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(37 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 07 October 2016)
RoleBusiness Develepment Director
Country of ResidenceEngland
Correspondence Address56 Hillside Road
Norton
Stockton On Tees
TS20 1JQ

Contact

Websitebarkerandstonehouse.co.uk

Location

Registered AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton-On-Tees
TS17 7BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

30.7k at £1James Thompson Barker
46.47%
Ordinary
30.7k at £1Richard Joseph Barker
46.47%
Ordinary
1.6k at £1Peter Soakell
2.42%
Ordinary
1.5k at £1Halifax Ees Trustees LTD
2.21%
Ordinary
800 at £1David Wilkinson
1.21%
Ordinary
800 at £1Richard Parnell
1.21%
Ordinary

Financials

Year2014
Turnover£54,263,000
Gross Profit£25,470,000
Net Worth£18,070,000
Cash£3,163,000
Current Liabilities£13,008,000

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

5 September 1984Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2016Delivered on: 15 January 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
8 January 2016Delivered 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 2015Delivered 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 2014Delivered on: 6 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 February 2012Delivered 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 2005Delivered 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 2005Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1986Delivered 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 1984Delivered 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 1983Delivered 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 1979Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1974Delivered 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 2002Delivered 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 1995Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1974Delivered 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

Filing History

4 September 2023Appointment of Mr Victor John Rider as a director on 1 September 2023 (2 pages)
4 January 2023Group of companies' accounts made up to 27 March 2022 (34 pages)
2 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
30 May 2022Cancellation of shares. Statement of capital on 23 March 2022
  • GBP 65,200
(6 pages)
16 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 January 2022Group of companies' accounts made up to 28 March 2021 (34 pages)
3 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 July 2021Termination of appointment of Richard Parnell as a director on 9 July 2021 (1 page)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 29 March 2020 (33 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 December 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 November 2018Group of companies' accounts made up to 1 April 2018 (30 pages)
11 April 2018Satisfaction of charge 009374980027 in full (4 pages)
11 April 2018Satisfaction of charge 009374980025 in full (4 pages)
11 April 2018Satisfaction of charge 009374980026 in full (4 pages)
11 April 2018Satisfaction of charge 18 in full (4 pages)
4 April 2018Registration of charge 009374980029, created on 3 April 2018 (7 pages)
4 April 2018Registration of charge 009374980028, created on 3 April 2018 (7 pages)
4 April 2018Registration of charge 009374980030, created on 3 April 2018 (22 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
28 September 2017Group of companies' accounts made up to 2 April 2017 (30 pages)
10 July 2017Registration of charge 009374980027, created on 3 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
10 July 2017Registration of charge 009374980027, created on 3 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 December 2016Termination of appointment of David Wilkinson as a director on 7 October 2016 (1 page)
20 December 2016Termination of appointment of David Wilkinson as a director on 7 October 2016 (1 page)
5 December 2016Group of companies' accounts made up to 3 April 2016 (36 pages)
5 December 2016Group of companies' accounts made up to 3 April 2016 (36 pages)
2 March 2016Appointment of Mr Shane David Butler as a director on 18 February 2016 (2 pages)
2 March 2016Appointment of Mr Shane David Butler as a director on 18 February 2016 (2 pages)
19 January 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 66,000
(9 pages)
19 January 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 66,000
(9 pages)
15 January 2016Registration of charge 009374980026, created on 8 January 2016 (20 pages)
15 January 2016Registration of charge 009374980026, created on 8 January 2016 (20 pages)
14 January 2016Registration of charge 009374980025, created on 8 January 2016 (21 pages)
14 January 2016Registration of charge 009374980025, created on 8 January 2016 (21 pages)
12 August 2015Group of companies' accounts made up to 29 March 2015 (26 pages)
12 August 2015Group of companies' accounts made up to 29 March 2015 (26 pages)
27 March 2015Registration of charge 009374980024, created on 25 March 2015 (12 pages)
27 March 2015Registration of charge 009374980024, created on 25 March 2015 (12 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 66,000
(9 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 66,000
(9 pages)
3 November 2014Full accounts made up to 30 March 2014 (24 pages)
3 November 2014Full accounts made up to 30 March 2014 (24 pages)
6 June 2014Registration of charge 009374980023 (28 pages)
6 June 2014Registration of charge 009374980023 (28 pages)
21 January 2014Satisfaction of charge 7 in full (1 page)
21 January 2014Satisfaction of charge 13 in full (1 page)
21 January 2014Satisfaction of charge 10 in full (1 page)
21 January 2014Satisfaction of charge 15 in full (1 page)
21 January 2014Satisfaction of charge 10 in full (1 page)
21 January 2014Satisfaction of charge 13 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 15 in full (1 page)
21 January 2014Satisfaction of charge 14 in full (1 page)
21 January 2014Satisfaction of charge 19 in full (1 page)
21 January 2014Satisfaction of charge 14 in full (1 page)
21 January 2014Satisfaction of charge 1 in full (1 page)
21 January 2014Satisfaction of charge 7 in full (1 page)
21 January 2014Satisfaction of charge 19 in full (1 page)
20 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
20 January 2014All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
20 January 2014Satisfaction of charge 2 in full (1 page)
20 January 2014Satisfaction of charge 5 in full (1 page)
20 January 2014Satisfaction of charge 2 in full (1 page)
20 January 2014Satisfaction of charge 6 in full (1 page)
20 January 2014Satisfaction of charge 5 in full (1 page)
20 January 2014Satisfaction of charge 6 in full (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66,000
(9 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 66,000
(9 pages)
18 November 2013Full accounts made up to 31 March 2013 (23 pages)
18 November 2013Full accounts made up to 31 March 2013 (23 pages)
22 April 2013Auditor's resignation (1 page)
22 April 2013Auditor's resignation (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
17 October 2012Full accounts made up to 31 March 2012 (21 pages)
17 October 2012Full accounts made up to 31 March 2012 (21 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 June 2011Full accounts made up to 31 March 2011 (20 pages)
10 June 2011Full accounts made up to 31 March 2011 (20 pages)
11 January 2011Director's details changed for David Wilkinson on 1 September 2010 (2 pages)
11 January 2011Director's details changed for David Wilkinson on 1 September 2010 (2 pages)
11 January 2011Director's details changed for David Wilkinson on 1 September 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Peter Soakell on 13 April 2010 (2 pages)
10 January 2011Director's details changed for Peter Soakell on 13 April 2010 (2 pages)
19 May 2010Secretary's details changed for Peter Soakell on 13 April 2010 (1 page)
19 May 2010Director's details changed for David Wilkinson on 1 April 2010 (2 pages)
19 May 2010Secretary's details changed for Peter Soakell on 13 April 2010 (1 page)
19 May 2010Full accounts made up to 31 March 2010 (21 pages)
19 May 2010Full accounts made up to 31 March 2010 (21 pages)
19 May 2010Director's details changed for David Wilkinson on 1 April 2010 (2 pages)
19 May 2010Director's details changed for David Wilkinson on 1 April 2010 (2 pages)
28 January 2010Director's details changed for David Wilkinson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Parnell on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Soakell on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for James Thompson Barker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Parnell on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Peter Soakell on 31 December 2009 (2 pages)
28 January 2010Director's details changed for James Thompson Barker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Joseph Barker on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Richard Joseph Barker on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
28 January 2010Director's details changed for David Wilkinson on 31 December 2009 (2 pages)
22 April 2009Resolutions
  • RES13 ‐ Convert shares & share rights 06/04/2009
(2 pages)
22 April 2009Resolutions
  • RES13 ‐ Convert shares & share rights 06/04/2009
(2 pages)
22 April 2009Resolutions
  • RES13 ‐ Dividend 06/04/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Convert shares 06/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Convert shares 06/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Dividend 06/04/2009
(1 page)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (29 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
28 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
28 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
10 January 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
4 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
4 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
18 January 2004Return made up to 31/12/03; full list of members (11 pages)
18 January 2004Return made up to 31/12/03; full list of members (11 pages)
3 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
3 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
22 March 2003Return made up to 31/12/02; full list of members (10 pages)
22 March 2003Return made up to 31/12/02; full list of members (10 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
19 September 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 December 2000Full group accounts made up to 31 March 2000 (21 pages)
15 December 2000Full group accounts made up to 31 March 2000 (21 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
27 January 2000Full group accounts made up to 31 March 1999 (21 pages)
27 January 2000Full group accounts made up to 31 March 1999 (21 pages)
11 March 1999Director's particulars changed (1 page)
11 March 1999Director's particulars changed (1 page)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
5 February 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Memorandum and Articles of Association (10 pages)
13 January 1999Memorandum and Articles of Association (13 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Memorandum and Articles of Association (10 pages)
13 January 1999Memorandum and Articles of Association (13 pages)
12 January 1999Full group accounts made up to 31 March 1998 (21 pages)
12 January 1999Full group accounts made up to 31 March 1998 (21 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1997Full group accounts made up to 31 March 1997 (21 pages)
28 November 1997Full group accounts made up to 31 March 1997 (21 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
13 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
5 August 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
21 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
22 January 1996Accounts for a medium company made up to 31 March 1995 (16 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
10 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 February 1992Accounting reference date shortened from 30/06 to 31/03 (1 page)
7 February 1992Accounting reference date shortened from 30/06 to 31/03 (1 page)
1 November 1988Particulars of mortgage/charge (3 pages)
1 November 1988Particulars 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 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 September 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Declaration of satisfaction of mortgage/charge (1 page)
29 March 1988Declaration of satisfaction of mortgage/charge (1 page)
17 February 1988Registered office changed on 17/02/88 from: 194 linthorpe rd middlesbrough cleveland (1 page)
17 February 1988Registered office changed on 17/02/88 from: 194 linthorpe rd middlesbrough cleveland (1 page)
27 May 1987Particulars of mortgage/charge (3 pages)
27 May 1987Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
16 December 1986Particulars of mortgage/charge (3 pages)
27 May 1982Company name changed\certificate issued on 27/05/82 (3 pages)
29 January 1973Company name changed\certificate issued on 29/01/73 (4 pages)
2 February 1972Company name changed\certificate issued on 02/02/72 (7 pages)
20 August 1968Incorporation (10 pages)
20 August 1968Certificate of incorporation (1 page)