Stillington
York
YO61 1LF
Secretary Name | John Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Marketing Consultant |
Correspondence Address | High Street Stillington York YO61 1LF |
Director Name | Magnus Jason Roche |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(23 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Hill Farm Breighton Selby North Yorkshire Y08 6DH |
Director Name | Mr Robert Andrew Wood |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 July 2006) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Hodgson Lane Upper Poppleton York YO26 6DY |
Website | teamwork-handling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01759 322400 |
Telephone region | Pocklington |
Registered Address | Allerthorpe Business Park York Road Pocklington York YO42 1NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Allerthorpe |
Ward | Wolds Weighton |
100 at £1 | Teamwork Handling 2004 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,912 |
Cash | £57,981 |
Current Liabilities | £221,813 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
27 August 2004 | Delivered on: 3 September 2004 Persons entitled: National Westminster Bank PLC Classification: 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. Outstanding |
---|---|
11 September 1990 | Delivered on: 20 September 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: Unit 6 chessington park dunnington, north yorkshire title no: nyk 88915 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 August 1989 | Delivered on: 6 September 1989 Satisfied on: 22 May 2004 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. Fully Satisfied |
14 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 April 2019 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
18 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 30 September 2018 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
21 August 2017 | Director's details changed for John Clark on 21 August 2017 (2 pages) |
21 August 2017 | Director's details changed for John Clark on 21 August 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
5 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Registered office address changed from Club Chambers Museum Street York YO1 7DN United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Club Chambers Museum Street York YO1 7DN United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Director's details changed for Magnus Jason Roche on 30 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Magnus Jason Roche on 30 September 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 October 2009 | Director's details changed for John Clark on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Clark on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for John Clark on 1 October 2009 (2 pages) |
16 October 2009 | Registered office address changed from Allerthorpe Business Park York Road Pocklington York Yorkshire YO42 1NS on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for John Clark on 1 October 2009 (1 page) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Secretary's details changed for John Clark on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for John Clark on 1 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Allerthorpe Business Park York Road Pocklington York Yorkshire YO42 1NS on 16 October 2009 (1 page) |
6 March 2009 | Return made up to 30/09/08; full list of members (3 pages) |
6 March 2009 | Return made up to 30/09/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
16 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 6 chessingham park common road dunnington york north yorkshire YO19 5SE (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 6 chessingham park common road dunnington york north yorkshire YO19 5SE (1 page) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
15 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: chessingham park common road, dunnington york north yorkshire YO19 5YA (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: chessingham park common road, dunnington york north yorkshire YO19 5YA (1 page) |
9 March 2005 | Company name changed teamwork group LIMITED\certificate issued on 09/03/05 (2 pages) |
9 March 2005 | Company name changed teamwork group LIMITED\certificate issued on 09/03/05 (2 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 January 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
13 December 2004 | Return made up to 30/09/04; full list of members
|
13 December 2004 | Return made up to 30/09/04; full list of members
|
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 September 2003 | Return made up to 30/09/03; full list of members
|
29 September 2003 | Return made up to 30/09/03; full list of members
|
12 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
8 April 2002 | £ ic 15100/100 31/03/02 £ sr 15000@1=15000 (1 page) |
8 April 2002 | £ ic 15100/100 31/03/02 £ sr 15000@1=15000 (1 page) |
11 February 2002 | £ sr 167200@1 01/05/01 (1 page) |
11 February 2002 | £ sr 167200@1 01/05/01 (1 page) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 November 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
30 September 1999 | Return made up to 30/09/99; full list of members
|
30 September 1999 | Return made up to 30/09/99; full list of members
|
23 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
23 June 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: heworth house melrosgate heworth york YO3 0RG (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: heworth house melrosgate heworth york YO3 0RG (1 page) |
23 October 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
23 October 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members
|
6 October 1998 | Return made up to 30/09/98; full list of members
|
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
25 September 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 December 1996 | Memorandum and Articles of Association (14 pages) |
13 December 1996 | Memorandum and Articles of Association (14 pages) |
2 December 1996 | Company name changed T.M.L. group LIMITED\certificate issued on 03/12/96 (2 pages) |
2 December 1996 | Company name changed T.M.L. group LIMITED\certificate issued on 03/12/96 (2 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
10 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
13 October 1995 | Return made up to 30/09/95; full list of members
|
13 October 1995 | Return made up to 30/09/95; full list of members
|
28 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |