Hartburn
Stockton On Tees
TS18 5AW
Director Name | Brenda Sutton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(26 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Greens Grove Hartburn Stockton On Tees TS18 5AW |
Director Name | Peter Edward Reynolds |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 2 Merlin Way East Grinstead West Sussex RH19 1XU |
Director Name | Valdis Zans |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 1994) |
Role | Printer |
Correspondence Address | 5 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Roger James Sutton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Greens Grove Hartburn Stockton On Tees TS18 5AW |
Secretary Name | Peter Edward Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1993(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 2 Merlin Way East Grinstead West Sussex RH19 1XU |
Secretary Name | Mr Philip Francis Bushell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 1 Nares Road Parkwood Rainham Kent ME8 9RF |
Director Name | Matthew John Sutton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 November 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Garsdale Close Yarm On Tees Cleveland TS15 9UH |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 April 1993) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | self-adhesive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 617536 |
Telephone region | Middlesbrough |
Registered Address | Units 1 And 2 Whorlton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1QJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
120 at £1 | Brenda Sutton 40.00% Ordinary |
---|---|
120 at £1 | Roger James Sutton 40.00% Ordinary |
60 at £1 | Matthew John Sutton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,485 |
Cash | £37,918 |
Current Liabilities | £91,692 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 April 1993 | Delivered on: 17 April 1993 Satisfied on: 16 June 2014 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
---|---|
14 November 1985 | Delivered on: 18 November 1985 Satisfied on: 16 June 2014 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singuar the chattels, plant, machinery and items as follows:- one - new webtron 7000 3/c common impression press gearing 1/8 cp 20 deg P.A. serial no 7029 together with ancillary equipment. Fully Satisfied |
30 April 2020 | Micro company accounts made up to 31 March 2019 (5 pages) |
---|---|
29 April 2020 | Registered office address changed from Units 6-7 Navigator Court Preston Farm Industrial Estate Eaglescliff Stockton on Tees Cleveland TS18 3TQ to Units 1 and 2 Whorlton Road Riverside Industrial Estate Middlesbrough Cleveland TS2 1QJ on 29 April 2020 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
22 February 2019 | Termination of appointment of Roger James Sutton as a director on 12 February 2019 (1 page) |
8 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Termination of appointment of Matthew John Sutton as a director on 26 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Matthew John Sutton as a director on 26 November 2014 (1 page) |
16 June 2014 | Satisfaction of charge 1 in full (1 page) |
16 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 June 2014 | Satisfaction of charge 1 in full (1 page) |
16 June 2014 | Satisfaction of charge 2 in full (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2009 | Director's details changed for Brenda Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Brenda Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Matthew John Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger James Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger James Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Brenda Sutton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Roger James Sutton on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 13/12/06; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
24 February 2006 | Return made up to 13/12/05; full list of members (3 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Company name changed valco (printers) LIMITED\certificate issued on 13/07/04 (2 pages) |
13 July 2004 | Company name changed valco (printers) LIMITED\certificate issued on 13/07/04 (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
2 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: unit 6 hamilton road ind estate hamilton road london SE27 9SF (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: unit 6 hamilton road ind estate hamilton road london SE27 9SF (1 page) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
30 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: 22 melton street london NW1 2BW (1 page) |
21 September 1999 | Location of register of members (1 page) |
21 September 1999 | Location of register of members (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 22 melton street london NW1 2BW (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
17 December 1998 | Secretary's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
17 December 1998 | Secretary's particulars changed (1 page) |
17 December 1998 | Director's particulars changed (1 page) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
15 April 1998 | Director's particulars changed (1 page) |
15 April 1998 | Secretary's particulars changed (1 page) |
15 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (13 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (1 page) |
7 February 1997 | New secretary appointed (1 page) |
7 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (5 pages) |