Company NameSollett Bros Limited
DirectorsJason Peter Sollett and Sarah Michelle Sollett
Company StatusActive
Company Number02226621
CategoryPrivate Limited Company
Incorporation Date2 March 1988(36 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jason Peter Sollett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Foundry Way
Guisborough
TS14 7NN
Director NameMrs Sarah Michelle Sollett
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHidden Cottage Hemble Hill Farm
Middlesbrough Road
Guisborough
TS14 8JT
Secretary NameMrs Sarah Michelle Sollett
StatusCurrent
Appointed17 December 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHidden Cottage Middlesbrough Road
Guisborough
TS14 8JT
Director NameMr Peter Herbert Sollett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleBuilder
Correspondence Address7 Wilken Crescent
Guisborough
Cleveland
TS14 6DF
Director NameMr Colin Michael Sollett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years after company formation)
Appointment Duration30 years, 8 months (resigned 23 October 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address73 Whitby Avenue
Guisborough
TS14 7BA
Secretary NameMr Colin Michael Sollett
NationalityBritish
StatusResigned
Appointed02 March 1992(4 years after company formation)
Appointment Duration9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address16 Ainthorpe Lane
Ainthorpe
Whitby
North Yorkshire
YO21 2JN
Secretary NameMrs Susan Sollett
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 9 months after company formation)
Appointment Duration28 years, 6 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pegman Close
Guisborough
TS14 6DL
Director NameMrs Susan Sollett
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(19 years after company formation)
Appointment Duration14 years, 2 months (resigned 10 June 2021)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address1 Pegman Close
Guisborough
TS14 6DL
Director NameMr Richard James Hunton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2016)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address1 Railway Cottage Railway Cottages
Skelton-In-Cleveland
Saltburn-By-The-Sea
Cleveland
TS12 2AT

Contact

Websitesollettbros.co.uk
Email address[email protected]
Telephone01287 632994
Telephone regionGuisborough

Location

Registered AddressHemble Hill Farm
Middlesbrough Road
Guisborough
Cleveland
TS14 8JT
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton

Shareholders

2 at £1Mr Colin Michael Sollett
100.00%
Ordinary

Financials

Year2014
Net Worth£377,408
Cash£243,088
Current Liabilities£457,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Charges

2 March 2011Delivered on: 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Courtyard cottage hemble hill farm buildings middlesbrough road guisborough t/no part of CE200200; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
2 March 2011Delivered on: 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 2,3 & 4 hemble hill farm buildings middlesborough road guisborough part t/no CE200200 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 December 2000Delivered on: 21 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a empire garage boosbeck saltburn by the sea t/n CE132948.
Outstanding
23 November 2000Delivered on: 29 November 2000
Persons entitled: Lloyds Tsb 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
18 August 2000Delivered on: 23 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 high street lingdale saltburn-by-sea redcar and cleveland t/no CE148896. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 July 2014Delivered on: 24 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The barn hemble hill farm middlesbrough road guisborough.
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Pamela Willis

Classification: A registered charge
Particulars: Unit 4 east upsall farm middlesbrough road guisborough part t/no CE204551.
Outstanding
26 October 2012Delivered on: 30 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the hidden cottage, hemble hill, middlesborough road, guisborough. T/no part of CE208298 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
2 March 2011Delivered on: 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H garden cottage hemble hill farm building, middlesbrough road, guisborough t/n CE200200 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 2008Delivered on: 22 April 2008
Satisfied on: 13 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hemble hill farm buildings middlesborough rd guisborough together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
20 April 2000Delivered on: 21 April 2000
Satisfied on: 8 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 south st. Guisborough cleveland t/no: CE151668. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 October 1998Delivered on: 10 November 1998
Satisfied on: 8 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 high street lingdale saltburn by the sea cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 June 2011Delivered on: 8 June 2011
Satisfied on: 18 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 2 east lipsall farm middlesborough road guisborough together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 December 1997Delivered on: 17 December 1997
Satisfied on: 8 June 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38A high street lingdale saltburn by the sea redcar cleveland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
17 December 2020Director's details changed for Mrs Sarah Michelle Sollett on 17 December 2020 (2 pages)
17 December 2020Appointment of Mrs Sarah Sollett as a secretary on 17 December 2020 (2 pages)
5 November 2020Director's details changed for Mr Jason Peter Sollett on 5 November 2020 (2 pages)
24 September 2020Director's details changed for Mr Colin Michael Sollett on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Jason Peter Sollett on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Colin Michael Sollett as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Director's details changed for Mrs Susan Sollett on 24 September 2020 (2 pages)
24 September 2020Change of details for Mrs Susan Sollett as a person with significant control on 24 September 2020 (2 pages)
24 September 2020Secretary's details changed for Mrs Susan Sollett on 24 September 2020 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 November 2019Change of details for Mr Colin Michael Sollett as a person with significant control on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mrs Susan Sollett on 11 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages)
11 November 2019Change of details for Mrs Susan Sollett as a person with significant control on 11 November 2019 (2 pages)
13 May 2019Appointment of Sarah Michelle Sollett as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Mr Jason Peter Sollett as a director on 10 May 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
8 January 2019Satisfaction of charge 9 in full (2 pages)
8 January 2019Satisfaction of charge 8 in full (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
19 February 2018Satisfaction of charge 6 in full (1 page)
19 February 2018Satisfaction of charge 022266210013 in full (1 page)
19 February 2018Satisfaction of charge 4 in full (2 pages)
19 February 2018Satisfaction of charge 10 in full (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Termination of appointment of Richard James Hunton as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Richard James Hunton as a director on 7 October 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 July 2014Registration of charge 022266210014, created on 22 July 2014 (42 pages)
24 July 2014Registration of charge 022266210014, created on 22 July 2014 (42 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
27 December 2013Registration of charge 022266210013 (15 pages)
27 December 2013Registration of charge 022266210013 (15 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
30 October 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Register(s) moved to registered inspection location (1 page)
7 March 2011Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
7 March 2011Register inspection address has been changed (1 page)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
7 March 2011Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages)
7 March 2011Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
7 March 2011Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 March 2010Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 March 2009Registered office changed on 02/03/2009 from the yard, high street boosbeck saltburn by sea cleveland TS12 3AG (1 page)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Registered office changed on 02/03/2009 from the yard, high street boosbeck saltburn by sea cleveland TS12 3AG (1 page)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
5 March 2007Registered office changed on 05/03/07 from: high street boosbeck saltburn by sea cleveland TS12 3AG (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 March 2007Registered office changed on 05/03/07 from: high street boosbeck saltburn by sea cleveland TS12 3AG (1 page)
5 March 2007Return made up to 02/03/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 May 2005Return made up to 02/03/05; full list of members (2 pages)
12 May 2005Return made up to 02/03/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
22 March 2004Return made up to 02/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
28 March 2001Return made up to 02/03/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Registered office changed on 19/01/01 from: belmont farm house belmangate guisborough cleveland TS14 7BD (1 page)
19 January 2001Registered office changed on 19/01/01 from: belmont farm house belmangate guisborough cleveland TS14 7BD (1 page)
21 December 2000Particulars of mortgage/charge (5 pages)
21 December 2000Particulars of mortgage/charge (5 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
29 November 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (5 pages)
22 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 March 2000Return made up to 02/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 March 1999Return made up to 02/03/99; full list of members (6 pages)
13 March 1999Return made up to 02/03/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Particulars of mortgage/charge (4 pages)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998Particulars of mortgage/charge (4 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Registered office changed on 10/11/98 from: kent house 16 ainthorpe lane ainthorpe,danby,whitby north yorkshire YO21 2JN (1 page)
10 November 1998Registered office changed on 10/11/98 from: kent house 16 ainthorpe lane ainthorpe,danby,whitby north yorkshire YO21 2JN (1 page)
12 March 1998Return made up to 02/03/98; full list of members (6 pages)
12 March 1998Return made up to 02/03/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 January 1998Full accounts made up to 31 March 1997 (14 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
17 December 1997Particulars of mortgage/charge (4 pages)
10 April 1997Return made up to 02/03/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: unit 18 barmet industrial estate stanghow road,lingdale saltburn,cleveland TS12 3EH (1 page)
10 April 1997Return made up to 02/03/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: unit 18 barmet industrial estate stanghow road,lingdale saltburn,cleveland TS12 3EH (1 page)
15 November 1996Registered office changed on 15/11/96 from: the warren yard margrove park saltburn by sea cleveland TS12 3BZ (1 page)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
15 November 1996Full accounts made up to 31 March 1996 (10 pages)
15 November 1996Registered office changed on 15/11/96 from: the warren yard margrove park saltburn by sea cleveland TS12 3BZ (1 page)
20 March 1996Return made up to 02/03/96; full list of members (6 pages)
20 March 1996Return made up to 02/03/96; full list of members (6 pages)
15 February 1996Registered office changed on 15/02/96 from: 16 ainthorpe lane ainthorpe, danby, whitby n yorks YO21 2JN (1 page)
15 February 1996Registered office changed on 15/02/96 from: 16 ainthorpe lane ainthorpe, danby, whitby n yorks YO21 2JN (1 page)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 March 1995Return made up to 02/03/95; full list of members (6 pages)
28 March 1995Return made up to 02/03/95; full list of members (6 pages)