Guisborough
TS14 7NN
Director Name | Mrs Sarah Michelle Sollett |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hidden Cottage Hemble Hill Farm Middlesbrough Road Guisborough TS14 8JT |
Secretary Name | Mrs Sarah Michelle Sollett |
---|---|
Status | Current |
Appointed | 17 December 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Hidden Cottage Middlesbrough Road Guisborough TS14 8JT |
Director Name | Mr Peter Herbert Sollett |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Builder |
Correspondence Address | 7 Wilken Crescent Guisborough Cleveland TS14 6DF |
Director Name | Mr Colin Michael Sollett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years after company formation) |
Appointment Duration | 30 years, 8 months (resigned 23 October 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 73 Whitby Avenue Guisborough TS14 7BA |
Secretary Name | Mr Colin Michael Sollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(4 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 16 Ainthorpe Lane Ainthorpe Whitby North Yorkshire YO21 2JN |
Secretary Name | Mrs Susan Sollett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 9 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pegman Close Guisborough TS14 6DL |
Director Name | Mrs Susan Sollett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(19 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 June 2021) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | 1 Pegman Close Guisborough TS14 6DL |
Director Name | Mr Richard James Hunton |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2016) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 1 Railway Cottage Railway Cottages Skelton-In-Cleveland Saltburn-By-The-Sea Cleveland TS12 2AT |
Website | sollettbros.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01287 632994 |
Telephone region | Guisborough |
Registered Address | Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
2 at £1 | Mr Colin Michael Sollett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,408 |
Cash | £243,088 |
Current Liabilities | £457,648 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
2 March 2011 | Delivered 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 2011 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 December 2020 | Director's details changed for Mrs Sarah Michelle Sollett on 17 December 2020 (2 pages) |
17 December 2020 | Appointment of Mrs Sarah Sollett as a secretary on 17 December 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Jason Peter Sollett on 5 November 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Colin Michael Sollett on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Jason Peter Sollett on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Colin Michael Sollett as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mrs Susan Sollett on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mrs Susan Sollett as a person with significant control on 24 September 2020 (2 pages) |
24 September 2020 | Secretary's details changed for Mrs Susan Sollett on 24 September 2020 (1 page) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 November 2019 | Change of details for Mr Colin Michael Sollett as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mrs Susan Sollett on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages) |
11 November 2019 | Change of details for Mrs Susan Sollett as a person with significant control on 11 November 2019 (2 pages) |
13 May 2019 | Appointment of Sarah Michelle Sollett as a director on 10 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Jason Peter Sollett as a director on 10 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 January 2019 | Satisfaction of charge 9 in full (2 pages) |
8 January 2019 | Satisfaction of charge 8 in full (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
19 February 2018 | Satisfaction of charge 6 in full (1 page) |
19 February 2018 | Satisfaction of charge 022266210013 in full (1 page) |
19 February 2018 | Satisfaction of charge 4 in full (2 pages) |
19 February 2018 | Satisfaction of charge 10 in full (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Termination of appointment of Richard James Hunton as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Richard James Hunton as a director on 7 October 2016 (1 page) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Richard James Hunton as a director on 6 April 2015 (2 pages) |
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 July 2014 | Registration of charge 022266210014, created on 22 July 2014 (42 pages) |
24 July 2014 | Registration of charge 022266210014, created on 22 July 2014 (42 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 December 2013 | Registration of charge 022266210013 (15 pages) |
27 December 2013 | Registration of charge 022266210013 (15 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Register(s) moved to registered inspection location (1 page) |
7 March 2011 | Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Register inspection address has been changed (1 page) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Colin Michael Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Mrs Susan Sollett on 1 February 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2010 | Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mrs Susan Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Colin Michael Sollett on 1 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from the yard, high street boosbeck saltburn by sea cleveland TS12 3AG (1 page) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from the yard, high street boosbeck saltburn by sea cleveland TS12 3AG (1 page) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 April 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: high street boosbeck saltburn by sea cleveland TS12 3AG (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: high street boosbeck saltburn by sea cleveland TS12 3AG (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
12 May 2005 | Return made up to 02/03/05; full list of members (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
19 March 2002 | Return made up to 02/03/02; full list of members
|
19 March 2002 | Return made up to 02/03/02; full list of members
|
25 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: belmont farm house belmangate guisborough cleveland TS14 7BD (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: belmont farm house belmangate guisborough cleveland TS14 7BD (1 page) |
21 December 2000 | Particulars of mortgage/charge (5 pages) |
21 December 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
21 April 2000 | Particulars of mortgage/charge (5 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
13 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 02/03/99; full list of members (6 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Secretary's particulars changed (1 page) |
10 November 1998 | Secretary's particulars changed (1 page) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: kent house 16 ainthorpe lane ainthorpe,danby,whitby north yorkshire YO21 2JN (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: kent house 16 ainthorpe lane ainthorpe,danby,whitby north yorkshire YO21 2JN (1 page) |
12 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1997 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: unit 18 barmet industrial estate stanghow road,lingdale saltburn,cleveland TS12 3EH (1 page) |
10 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: unit 18 barmet industrial estate stanghow road,lingdale saltburn,cleveland TS12 3EH (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: the warren yard margrove park saltburn by sea cleveland TS12 3BZ (1 page) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: the warren yard margrove park saltburn by sea cleveland TS12 3BZ (1 page) |
20 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
20 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 16 ainthorpe lane ainthorpe, danby, whitby n yorks YO21 2JN (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 16 ainthorpe lane ainthorpe, danby, whitby n yorks YO21 2JN (1 page) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |
28 March 1995 | Return made up to 02/03/95; full list of members (6 pages) |