Marton
Middlesbrough
Cleveland
TS8 9XS
Secretary Name | Janet Pamela Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shandon Park Marton Middlesbrough Cleveland TS8 9XS |
Director Name | Main-Tel (N.E) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2014(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Wellington House Wellington Court Preston Farm Business Park Stockton-On-Tees TS18 3TA |
Director Name | Mrs Brenda Greenup |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Normanby Hall Park Normanby Middlesbrough Cleveland TS6 0SX |
Director Name | Mr Michael Greenup |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Normanby Hall Park Normanby Middlesbrough Cleveland TS6 0SX |
Director Name | Janet Pamela Webb |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shandon Park Marton Middlesbrough Cleveland TS8 9XS |
Director Name | David Clarke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonnyrigg Close Stockton On Tees TS17 0PG |
Director Name | Paula Clarke |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bonnyrigg Close, Ingleby Barwick Stockton-On-Tees TS17 0PG |
Director Name | Amanda Taylor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2010) |
Role | Secratary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Seaford Close Redcar Cleveland TS10 2NP |
Director Name | Mr David Antony Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2010) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 9 Seaford Close Redcar Cleveland TS10 2NP |
Director Name | Mr Alexander Holliday |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halton Grange Wall Hexham Northumberland NE46 4EE |
Website | middlesbrough-glass.co.uk |
---|---|
Telephone | 01642 457468 |
Telephone region | Middlesbrough |
Registered Address | Unit A7 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
101 at £1 | Main-tel (N.e) LTD 50.50% Ordinary |
---|---|
79 at £1 | David Webb 39.50% Ordinary |
20 at £1 | Janet Pamela Webb 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,016 |
Cash | £9,131 |
Current Liabilities | £173,816 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
1 September 2008 | Delivered on: 5 September 2008 Satisfied on: 27 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land on the east side of owens road, south bank, redcar and cleveland t/no CE129524 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
2 September 2008 | Delivered on: 4 September 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 June 1994 | Delivered on: 22 June 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings situated on the east side of owens road skippers lane industrial estate south bank middlesborough cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 November 1992 | Delivered on: 14 December 1992 Persons entitled: Yorkshire 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 |
28 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
---|---|
23 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
15 May 2023 | Director's details changed (1 page) |
12 May 2023 | Change of details for Main-Tel (Ne) Limited as a person with significant control on 6 October 2022 (2 pages) |
28 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
9 June 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
18 July 2019 | Director's details changed for Main-Tel (N.E) Ltd on 8 July 2019 (1 page) |
7 June 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Registered office address changed from Unit C1 Commerce Way Skippers Lane Ind Est Middlesbrough Cleveland TS6 6UR to Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Unit C1 Commerce Way Skippers Lane Ind Est Middlesbrough Cleveland TS6 6UR to Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 18 April 2017 (1 page) |
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 May 2016 | Solvency Statement dated 07/04/16 (1 page) |
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Resolutions
|
5 May 2016 | Statement by Directors (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Statement of capital on 5 May 2016
|
5 May 2016 | Statement by Directors (1 page) |
5 May 2016 | Solvency Statement dated 07/04/16 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 May 2014 | Appointment of Main-Tel (N.E) Ltd as a director (2 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Appointment of Main-Tel (N.E) Ltd as a director (2 pages) |
14 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 February 2014 | Termination of appointment of Alexander Holliday as a director (1 page) |
25 February 2014 | Termination of appointment of Alexander Holliday as a director (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 November 2010 | Appointment of Mr Alex Holliday as a director (2 pages) |
3 November 2010 | Termination of appointment of Amanda Taylor as a director (1 page) |
3 November 2010 | Termination of appointment of Amanda Taylor as a director (1 page) |
3 November 2010 | Termination of appointment of David Taylor as a director (1 page) |
3 November 2010 | Termination of appointment of David Taylor as a director (1 page) |
3 November 2010 | Termination of appointment of Janet Webb as a director (1 page) |
3 November 2010 | Appointment of Mr Alex Holliday as a director (2 pages) |
3 November 2010 | Termination of appointment of Janet Webb as a director (1 page) |
29 June 2010 | Registered office address changed from Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Registered office address changed from Unit a7 Commerce Way Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UR on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for David Webb on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Janet Pamela Webb on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Janet Pamela Webb on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for Amanda Taylor on 10 May 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for David Taylor on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for David Taylor on 10 May 2010 (2 pages) |
28 June 2010 | Director's details changed for David Webb on 10 May 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Director's details changed for Amanda Taylor on 10 May 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Location of register of members (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from owens road skippers lane industrial estate middlesbrough cleveland TS6 6HE (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from owens road skippers lane industrial estate middlesbrough cleveland TS6 6HE (1 page) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (8 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (8 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 April 2008 | Appointment terminated director paula clarke (1 page) |
11 April 2008 | Appointment terminated director david clarke (1 page) |
11 April 2008 | Director appointed amanda taylor (2 pages) |
11 April 2008 | Director appointed david taylor (2 pages) |
11 April 2008 | Appointment terminated director david clarke (1 page) |
11 April 2008 | Director appointed david taylor (2 pages) |
11 April 2008 | Appointment terminated director paula clarke (1 page) |
11 April 2008 | Director appointed amanda taylor (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 February 2008 | Return made up to 10/05/07; change of members (8 pages) |
4 February 2008 | Return made up to 10/05/07; change of members (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 July 2006 | Return made up to 10/05/06; full list of members (8 pages) |
11 July 2006 | Return made up to 10/05/06; full list of members (8 pages) |
26 May 2006 | Ad 30/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 May 2006 | Ad 30/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 10/05/05; full list of members (9 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
28 June 2004 | Return made up to 10/05/04; full list of members (9 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
24 May 2003 | Return made up to 10/05/03; full list of members (9 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
18 June 2002 | Return made up to 10/05/02; full list of members (9 pages) |
7 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 July 2001 (5 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members (8 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
12 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
12 July 2000 | Return made up to 10/05/00; full list of members (8 pages) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
15 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 July 1998 | Return made up to 10/05/98; no change of members
|
7 July 1998 | Return made up to 10/05/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
7 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 10/05/97; no change of members (4 pages) |
17 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
15 May 1996 | Return made up to 10/05/96; full list of members
|
15 May 1996 | Return made up to 10/05/96; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 December 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 September 1995 | Company name changed diamond seal (cleveland) LIMITED\certificate issued on 21/09/95 (4 pages) |
20 September 1995 | Company name changed diamond seal (cleveland) LIMITED\certificate issued on 21/09/95 (4 pages) |
24 May 1995 | Return made up to 10/05/95; no change of members
|
24 May 1995 | Return made up to 10/05/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
31 August 1989 | Memorandum and Articles of Association (6 pages) |
31 August 1989 | Memorandum and Articles of Association (6 pages) |
21 August 1989 | Resolutions
|
10 May 1989 | Incorporation (9 pages) |
10 May 1989 | Incorporation (9 pages) |