Thornaby
Stockton-On-Tees
TS17 7AF
Director Name | Mrs Fiona Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(43 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Reed Street Gladstone Industrial Estate Thornaby Cleveland TS17 7AF |
Director Name | Mr John Ernest Edwards |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Whitehouse Road Billingham TS22 5BQ |
Director Name | Mary Elizabeth Peterson Edwards |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Whitehouse Road Billingham Cleveland TS22 5BQ |
Director Name | Mr David Raymond Ransome |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Gunnergate Lane Marton-In-Cleveland Middlesbrough Cleveland TS7 8HY |
Director Name | Pauline Ransome |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Gunnergate Lane Marton-In-Cleveland Middlesbrough Cleveland TS7 8HY |
Secretary Name | David Raymond Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grange Wood Coulby Newham Middlesbrough Cleveland TS8 0RT |
Director Name | Philip Jonathan Parkin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 17 July 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northfield Road Billingham Cleveland TS22 5EL |
Director Name | Mr Michael Robert Edwards |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 November 2021) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 39 Bonington Crescent The Grove Billingham Cleveland TS23 3WJ |
Secretary Name | Mr Michael Robert Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 12 November 2021) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 39 Bonington Crescent The Grove Billingham Cleveland TS23 3WJ |
Website | pidesign.co.uk |
---|---|
Telephone | 01642 617444 |
Telephone region | Middlesbrough |
Registered Address | 2 Reed Street Gladstone Industrial Estate Thornaby Cleveland TS17 7AF |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 5 other UK companies use this postal address |
600 at £1 | Martin Morgan 5.08% Ordinary B |
---|---|
600 at £1 | Michael Robert Edwards 5.08% Ordinary B |
600 at £1 | Philip J. Parkin 5.08% Ordinary B |
2.5k at £1 | D.r. Ransome 21.19% Ordinary A |
2.5k at £1 | John Ernest Edwards 21.19% Ordinary A |
2.5k at £1 | Mrs M.e.p. Edwards 21.18% Ordinary A |
2.5k at £1 | Pauline Ransome 21.18% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £480,033 |
Cash | £800,149 |
Current Liabilities | £700,058 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
9 January 1990 | Delivered on: 17 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 reed street, thornaby cleveland - title no:- ce 80770 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 April 1988 | Delivered on: 18 April 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
3 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
5 December 2019 | Notification of Martin James Morgan as a person with significant control on 11 November 2019 (2 pages) |
5 December 2019 | Notification of Michael Robert Edwards as a person with significant control on 11 November 2019 (2 pages) |
5 December 2019 | Cessation of John Ernest Edwards as a person with significant control on 11 November 2019 (1 page) |
5 December 2019 | Cessation of David Raymond Ransome as a person with significant control on 11 November 2019 (1 page) |
25 November 2019 | Purchase of own shares. (3 pages) |
25 November 2019 | Purchase of own shares. (3 pages) |
19 November 2019 | Change of share class name or designation (2 pages) |
18 November 2019 | Cancellation of shares. Statement of capital on 11 November 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 8 November 2019
|
12 November 2019 | Termination of appointment of David Raymond Ransome as a director on 11 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Mary Elizabeth Peterson Edwards as a director on 11 November 2019 (1 page) |
12 November 2019 | Termination of appointment of John Ernest Edwards as a director on 11 November 2019 (1 page) |
12 November 2019 | Termination of appointment of Pauline Ransome as a director on 11 November 2019 (1 page) |
7 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
24 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Philip Jonathan Parkin as a director on 17 July 2019 (1 page) |
19 February 2019 | Satisfaction of charge 2 in full (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 October 2015 | Director's details changed for Philip Jonathan Parkin on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Martin Morgan on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for David Raymond Ransome on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Pauline Ransome on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Martin Morgan on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for David Raymond Ransome on 22 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Pauline Ransome on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Philip Jonathan Parkin on 22 October 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
12 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
12 February 2014 | Statement of capital following an allotment of shares on 10 December 2013
|
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (12 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (12 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (12 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
16 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (12 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (12 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (12 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
20 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (11 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Michael Robert Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pauline Ransome on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mary Elizabeth Peterson Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mary Elizabeth Peterson Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Ernest Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Raymond Ransome on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Ernest Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pauline Ransome on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Martin Morgan on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Philip Jonathan Parkin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Michael Robert Edwards on 19 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for David Raymond Ransome on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Philip Jonathan Parkin on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Martin Morgan on 19 October 2009 (2 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (7 pages) |
10 October 2008 | Return made up to 04/10/08; full list of members (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
19 October 2007 | Return made up to 04/10/07; no change of members (9 pages) |
19 October 2007 | Return made up to 04/10/07; no change of members (9 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2006 (9 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (11 pages) |
23 October 2006 | Return made up to 04/10/06; full list of members (11 pages) |
6 December 2005 | Return made up to 04/10/05; full list of members (11 pages) |
6 December 2005 | Return made up to 04/10/05; full list of members (11 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
31 October 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 July 2004 (8 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (11 pages) |
13 October 2004 | Return made up to 04/10/04; full list of members (11 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (11 pages) |
10 October 2003 | Return made up to 04/10/03; full list of members (11 pages) |
18 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 July 2002 (8 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (11 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (11 pages) |
11 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members
|
11 October 2001 | Return made up to 04/10/01; full list of members
|
7 August 2001 | Resolutions
|
7 August 2001 | Resolutions
|
7 August 2001 | Memorandum and Articles of Association (13 pages) |
7 August 2001 | Memorandum and Articles of Association (13 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 October 2000 | Return made up to 04/10/00; full list of members
|
11 October 2000 | Return made up to 04/10/00; full list of members
|
10 January 2000 | Ad 08/12/99--------- £ si 500@1=500 £ ic 11100/11600 (2 pages) |
10 January 2000 | Ad 08/12/99--------- £ si 500@1=500 £ ic 11100/11600 (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
19 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
19 October 1999 | Return made up to 04/10/99; full list of members (9 pages) |
8 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (6 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
10 October 1997 | Return made up to 04/10/97; full list of members (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
18 October 1996 | Return made up to 04/10/96; change of members (8 pages) |
18 October 1996 | Return made up to 04/10/96; change of members (8 pages) |
15 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
15 February 1996 | Ad 08/01/96--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Ad 08/01/96--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
19 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
19 October 1995 | Return made up to 04/10/95; no change of members (4 pages) |
22 July 1986 | Company name changed edwards process instrumentation LIMITED\certificate issued on 22/07/86 (2 pages) |
22 July 1986 | Company name changed edwards process instrumentation LIMITED\certificate issued on 22/07/86 (2 pages) |
26 July 1978 | Incorporation (15 pages) |
26 July 1978 | Incorporation (15 pages) |