Great Ayton
Middlesbrough
Cleveland
TS9 6AL
Secretary Name | Mrs Janice Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 08 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wainstones Drive Great Ayton Middlesbrough Cleveland TS9 6AL |
Director Name | Mrs Janice Jackson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2003(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 08 March 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wainstones Drive Great Ayton Middlesbrough Cleveland TS9 6AL |
Website | cleveland-clearwastemiddlesbrough.co.uk |
---|
Registered Address | Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | F.c. Jackson 50.00% Ordinary |
---|---|
2.5k at £1 | J. Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £386,720 |
Current Liabilities | £13,660 |
Latest Accounts | 31 August 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
15 December 2016 | Micro company accounts made up to 31 August 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
18 December 2015 | Micro company accounts made up to 31 August 2015 (8 pages) |
20 November 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Director's details changed for Mrs Janice Jackson on 31 January 2010 (2 pages) |
10 February 2011 | Registered office address changed from Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY England on 10 February 2011 (1 page) |
10 February 2011 | Director's details changed for Mr Francis Robert Charles Jackson on 31 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Secretary's details changed for Mrs Janice Jackson on 31 January 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Francis Robert Charles Jackson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mrs Janice Jackson on 18 January 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from sir lawrence house the stables aske richmond n yorks DL10 5HG (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: 11 finkle street richmond north yorkshire DL10 40A (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 August 2003 | New director appointed (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
28 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 February 1982 | Incorporation (15 pages) |