Stokesley Business Park
Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr Francis Guillemard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Manuel Liedot |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 July 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Derek Whatling |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldersey Close Saughall Chester Cheshire CH1 6ET Wales |
Director Name | Dr Paul Middleton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 27 January 2016) |
Role | Telemcommunications Consultant |
Country of Residence | England |
Correspondence Address | 2 Aldersey Close Saughall Chester Cheshire CH1 6ET Wales |
Secretary Name | Mr Derek Whatling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldersey Close Saughall Chester Cheshire CH1 6ET Wales |
Director Name | Mr Andrew Nicholas Harland Frank |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1993) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Greenbanks Middleton Road Hutton Rudby Yarm Cleveland TS15 0HB |
Director Name | Mr Andrew Synott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Farm View Place Venetia Pa 50367 United States |
Director Name | Mr Tom Synott |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 February 1993) |
Role | Company Director |
Correspondence Address | 702 Kewawwa Avenue Pittsburgh Pa 15234 Pa15 |
Director Name | Mr Daniel Richard North |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(26 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen George Houlder |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT |
Website | tsaadvet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 714471 |
Telephone region | Middlesbrough |
Registered Address | Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2013 |
---|---|
Net Worth | £376,689 |
Cash | £426,331 |
Current Liabilities | £265,011 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 February 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
28 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
5 February 2019 | Appointment of Mr Francis Guillemard as a director on 14 January 2019 (2 pages) |
31 January 2019 | Resolutions
|
21 January 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
18 January 2019 | Termination of appointment of Daniel Richard North as a director on 14 January 2019 (1 page) |
18 January 2019 | Cessation of Andrew Nicholas Harland Frank as a person with significant control on 14 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Manuel Liedot as a director on 14 January 2019 (2 pages) |
18 January 2019 | Appointment of Isabelle Bouvenyal as a director on 14 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Andrew Nicholas Harland Frank as a director on 14 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Stephen Houlder as a director on 14 January 2019 (2 pages) |
18 January 2019 | Notification of Graitec Innovation Sas as a person with significant control on 14 January 2019 (2 pages) |
9 January 2019 | Cancellation of shares. Statement of capital on 25 February 2014
|
20 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 February 2016 | Termination of appointment of Paul Middleton as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Paul Middleton as a director on 27 January 2016 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Cab-I-Net House 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT to Cabinet House, 7 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough TS9 5PT on 2 March 2015 (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 October 2014 | Company name changed tsa advet LIMITED\certificate issued on 17/10/14
|
17 October 2014 | Company name changed tsa advet LIMITED\certificate issued on 17/10/14
|
18 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Purchase of own shares. (3 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 February 2014 | Appointment of Mr Daniel Richard North as a director (2 pages) |
10 February 2014 | Appointment of Mr Daniel Richard North as a director (2 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 October 2013 | Termination of appointment of Derek Whatling as a director (1 page) |
9 October 2013 | Termination of appointment of Derek Whatling as a director (1 page) |
9 October 2013 | Termination of appointment of Derek Whatling as a secretary (1 page) |
9 October 2013 | Termination of appointment of Derek Whatling as a secretary (1 page) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Cab-I-Net House 1 Holland Park Sandycroft Flintshire CH5 2QJ Wales on 1 March 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 April 2011 | Registered office address changed from 1 Holland Park Factory Road Sandycroft Flintshire CH5 2QJ on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 1 Holland Park Factory Road Sandycroft Flintshire CH5 2QJ on 12 April 2011 (1 page) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Eatate Deeside Flintshire CH5 2JZ on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Eatate Deeside Flintshire CH5 2JZ on 17 February 2011 (2 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2010 | Director's details changed for Mr Derek Whatling on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Paul Middleton on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Derek Whatling on 16 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Paul Middleton on 16 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
3 March 2009 | Location of register of members (1 page) |
3 March 2009 | Location of register of members (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 16/02/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: red hill house hope street saltney chester CH4 8BU (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: red hill house hope street saltney chester CH4 8BU (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
13 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
26 October 1999 | Ad 08/10/99--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages) |
26 October 1999 | Ad 08/10/99--------- £ si 59940@1=59940 £ ic 60/60000 (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
9 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
2 April 1996 | Return made up to 16/02/96; full list of members
|
2 April 1996 | Return made up to 16/02/96; full list of members
|
2 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 March 1995 | Return made up to 16/02/95; no change of members
|
1 March 1995 | Return made up to 16/02/95; no change of members
|
25 April 1994 | Return made up to 16/02/94; change of members
|
25 April 1994 | Return made up to 16/02/94; change of members
|
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
22 April 1994 | Company name changed\certificate issued on 22/04/94 (2 pages) |
2 July 1993 | Return made up to 16/02/93; full list of members; amend
|
2 July 1993 | Return made up to 16/02/93; full list of members; amend
|
29 March 1993 | Return made up to 16/02/93; no change of members (6 pages) |
29 March 1993 | Return made up to 16/02/93; no change of members (6 pages) |
11 December 1992 | Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1992 | Ad 01/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1992 | Return made up to 16/02/92; full list of members (8 pages) |
30 June 1992 | Return made up to 16/02/92; full list of members (8 pages) |
12 June 1992 | Memorandum and Articles of Association (17 pages) |
12 June 1992 | Memorandum and Articles of Association (17 pages) |
29 May 1992 | Company name changed\certificate issued on 29/05/92 (2 pages) |
29 May 1992 | Company name changed\certificate issued on 29/05/92 (2 pages) |
14 June 1991 | Return made up to 15/02/91; full list of members (7 pages) |
14 June 1991 | Return made up to 15/02/91; full list of members (7 pages) |
27 February 1990 | Return made up to 16/02/90; full list of members (4 pages) |
27 February 1990 | Return made up to 16/02/90; full list of members (4 pages) |
18 April 1989 | Return made up to 15/02/89; full list of members (4 pages) |
18 April 1989 | Return made up to 15/02/89; full list of members (4 pages) |
18 November 1987 | Company name changed\certificate issued on 18/11/87 (2 pages) |
18 November 1987 | Company name changed\certificate issued on 18/11/87 (2 pages) |
7 September 1987 | Incorporation (12 pages) |
7 September 1987 | Incorporation (12 pages) |