Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director Name | Christopher Stephen Gorman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(30 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Bolton Road Scorton Richmond North Yorkshire DL10 6AG |
Director Name | Mr Martin Firth |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Director Name | John Geoffrey Wilson Manners |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 December 1997) |
Role | F C A |
Correspondence Address | The Grange Sowerby Under Cotcliffe Northallerton North Yorkshire DL6 3RE |
Director Name | Allan Sturman |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1991) |
Role | Accountant |
Correspondence Address | Hillside Farm Nr Brompton Northallerton North Yorkshire Dl6 |
Director Name | Mr Terry Elwyn Weastell |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 November 2007) |
Role | F C A |
Country of Residence | England |
Correspondence Address | Gorselands Gold Hill Loop Road Swainby Northallerton North Yorkshire DL6 3HR |
Secretary Name | Allan Sturman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | Hillside Farm Nr Brompton Northallerton North Yorkshire Dl6 |
Secretary Name | Mr Steven Cossins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(14 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 High Stell Middleton St. George Darlington County Durham DL2 1UW |
Director Name | Mr Steven Cossins |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 20 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 High Stell Middleton St. George Darlington County Durham DL2 1UW |
Director Name | Mr Richard Ian Crisop |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
Telephone | 01642 813771 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
3.4k at £1 | Graeme Robert Boagey & Christopher Stephen Gorman & S. Cossins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,832 |
Cash | £8,691 |
Current Liabilities | £14,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
16 July 2020 | Director's details changed for Mr Martin Firth on 16 July 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 5 April 2018 (7 pages) |
23 August 2018 | Termination of appointment of Richard Ian Crisop as a director on 20 August 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Ian Crisop as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Richard Ian Crisop as a director on 5 June 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Termination of appointment of Steven Cossins as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Steven Cossins as a secretary on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Martin Firth as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Steven Cossins as a director on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Martin Firth as a director on 20 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of Steven Cossins as a director on 20 September 2016 (1 page) |
11 August 2016 | Director's details changed for Christopher Stephen Gorman on 10 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Christopher Stephen Gorman on 10 August 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 December 2009 | Director's details changed for Steven Cossins on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Graeme Richard Boagey on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Stephen Gorman on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Steven Cossins on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Graeme Richard Boagey on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Christopher Stephen Gorman on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
24 December 2008 | Return made up to 24/12/08; full list of members (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
24 February 2006 | Memorandum and Articles of Association (10 pages) |
24 February 2006 | Memorandum and Articles of Association (10 pages) |
20 February 2006 | Company name changed c m & co (computer services, cle veland) LIMITED\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed c m & co (computer services, cle veland) LIMITED\certificate issued on 20/02/06 (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
20 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
22 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
22 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 31/12/00; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
17 January 2000 | Accounts for a small company made up to 5 April 1999 (5 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members
|
17 December 1998 | Return made up to 31/12/98; no change of members
|
28 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
28 January 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
3 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
3 December 1996 | Accounts for a small company made up to 5 April 1996 (4 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |
20 June 1995 | Accounts for a small company made up to 5 April 1995 (4 pages) |