Billingham
TS22 5JP
Secretary Name | Mrs Susan Brocklesby |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 166 Wolviston Road Billingham TS22 5JP |
Director Name | Mr Glen Brocklesby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hazelmere Close Wolviston Court Billingham Cleveland TS22 5RQ |
Director Name | Mrs Susan Brocklesby |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hazelmere Close Wolviston Court Billingham Cleveland TS22 5RQ |
Secretary Name | Mrs Susan Brocklesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hazelmere Close Wolviston Court Billingham Cleveland TS22 5RQ |
Director Name | Mrs Susan Brocklesby |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West End The Green Bishopton Stockton-On-Tees Cleveland TS21 1HE |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Glen Brocklesby 50.00% Ordinary |
---|---|
1 at £1 | Susan Brocklesby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,302 |
Cash | £41,053 |
Current Liabilities | £31,951 |
Latest Accounts | 14 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 14 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 14 March |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
6 November 2020 | Micro company accounts made up to 14 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 14 March 2019 (2 pages) |
23 August 2019 | Change of details for Mr Glen Brocklesby as a person with significant control on 14 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Glen Brocklesby on 14 August 2019 (2 pages) |
23 August 2019 | Secretary's details changed for Mrs Susan Brocklesby on 14 August 2019 (1 page) |
3 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 14 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
3 November 2017 | Micro company accounts made up to 14 March 2017 (2 pages) |
3 November 2017 | Micro company accounts made up to 14 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
28 August 2016 | Total exemption small company accounts made up to 14 March 2016 (3 pages) |
28 August 2016 | Total exemption small company accounts made up to 14 March 2016 (3 pages) |
12 July 2016 | Termination of appointment of Susan Brocklesby as a director on 1 January 2016 (1 page) |
12 July 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
12 July 2016 | Termination of appointment of Susan Brocklesby as a director on 1 January 2016 (1 page) |
12 July 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
3 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
30 November 2015 | Total exemption small company accounts made up to 14 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 14 March 2015 (3 pages) |
4 January 2015 | Director's details changed for Mrs Susan Brocklesby on 10 August 2014 (2 pages) |
4 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
4 January 2015 | Director's details changed for Mrs Susan Brocklesby on 10 August 2014 (2 pages) |
4 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-04
|
18 September 2014 | Total exemption small company accounts made up to 14 March 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 14 March 2014 (3 pages) |
5 January 2014 | Secretary's details changed for Mrs Susan Brocklesby on 27 December 2013 (1 page) |
5 January 2014 | Director's details changed for Mrs Susan Brocklesby on 27 December 2013 (2 pages) |
5 January 2014 | Director's details changed for Mr Glen Brocklesby on 27 December 2013 (2 pages) |
5 January 2014 | Director's details changed for Mrs Susan Brocklesby on 27 December 2013 (2 pages) |
5 January 2014 | Secretary's details changed for Mrs Susan Brocklesby on 27 December 2013 (1 page) |
5 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Director's details changed for Mr Glen Brocklesby on 27 December 2013 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 14 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 14 March 2013 (4 pages) |
30 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 14 March 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 14 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages) |
31 January 2012 | Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages) |
31 January 2012 | Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages) |
31 January 2012 | Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Susan Brocklesby on 1 December 2011 (2 pages) |
31 January 2012 | Director's details changed for Glen Brocklesby on 1 December 2011 (2 pages) |
25 January 2012 | Registered office address changed from 9 Hazelmere Close Billingham Cleveland TS22 5RQ on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 9 Hazelmere Close Billingham Cleveland TS22 5RQ on 25 January 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 14 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 14 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
7 October 2010 | Total exemption small company accounts made up to 14 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 14 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
26 November 2009 | Total exemption small company accounts made up to 14 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 14 March 2009 (4 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 14 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 14 March 2008 (4 pages) |
29 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 14 March 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 14 March 2007 (4 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 14 March 2006 (4 pages) |
3 October 2006 | Total exemption small company accounts made up to 14 March 2006 (4 pages) |
14 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 July 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 14 March 2005 (4 pages) |
17 November 2005 | Total exemption small company accounts made up to 14 March 2005 (4 pages) |
28 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 14 March 2004 (4 pages) |
13 January 2005 | Total exemption small company accounts made up to 14 March 2004 (4 pages) |
1 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 14 March 2003 (4 pages) |
6 November 2003 | Total exemption small company accounts made up to 14 March 2003 (4 pages) |
12 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 14 March 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 14 March 2002 (4 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 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 14 March 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 14 March 2001 (4 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 14 March 2000 (4 pages) |
12 December 2000 | Accounts for a small company made up to 14 March 2000 (4 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 14 March 1999 (4 pages) |
17 January 2000 | Accounts for a small company made up to 14 March 1999 (4 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
8 January 1999 | Accounts for a small company made up to 14 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 14 March 1998 (4 pages) |
9 January 1998 | Accounts for a small company made up to 14 March 1997 (4 pages) |
9 January 1998 | Accounts for a small company made up to 14 March 1997 (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
10 February 1997 | Accounts for a small company made up to 14 March 1996 (4 pages) |
10 February 1997 | Accounts for a small company made up to 14 March 1996 (4 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 January 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1995 | Full accounts made up to 14 March 1995 (7 pages) |
2 October 1995 | Full accounts made up to 14 March 1995 (7 pages) |
30 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 August 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
1 August 1995 | Compulsory strike-off action has been discontinued (1 page) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
20 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
19 February 1985 | Certificate of incorporation (1 page) |
19 February 1985 | Certificate of incorporation (1 page) |