Guisborough
Cleveland
TS14 8PB
Director Name | Mr Ryan Peter Allison |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Hv Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Rectory Lane Guisborough Cleveland TS14 7GE |
Director Name | Miss Elaine Ann Williamson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Fathers Yard Rectory Lane Guisborough Cleveland TS14 7GE |
Director Name | Amelia Lynne Jones |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 August 2000) |
Role | Company Director |
Correspondence Address | 35 Cobble Carr Guisborough Cleveland TS14 6NR |
Secretary Name | Amelia Lynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 August 2000) |
Role | Company Director |
Correspondence Address | 35 Cobble Carr Guisborough Cleveland TS14 6NR |
Director Name | Mr Howard John Watson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 June 2015) |
Role | Engineering Artificer |
Country of Residence | England |
Correspondence Address | 6 High Street Castleton Whitby North Yorkshire YO21 2DA |
Director Name | Ian Edward Bell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2007) |
Role | Electrical Engineer |
Correspondence Address | 27 Wheatlands Close Guisborough Cleveland TS14 7NJ |
Website | jonesandfather.com |
---|---|
Email address | [email protected] |
Telephone | 01287 633623 |
Telephone region | Guisborough |
Registered Address | 1 Fathers Yard Rectory Lane Guisborough Cleveland TS14 7GE |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
100 at £1 | Toby Foulkes Jones 53.76% Ordinary |
---|---|
80 at £1 | Sue Playle-watson 43.01% Ordinary |
2 at £1 | Andrew M. Jones 1.08% Ordinary |
2 at £1 | Jonathan L. Jones 1.08% Ordinary |
2 at £1 | Stephen J. Jones 1.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,131 |
Cash | £66,959 |
Current Liabilities | £130,514 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
22 June 2015 | Delivered on: 10 July 2015 Persons entitled: Toby Foulkes Jones Classification: A registered charge Outstanding |
---|---|
12 April 2002 | Delivered on: 30 April 2002 Persons entitled: Alliance & Leicester Invoice Finance - a Division of Alliance & Leicester PLC Classification: Fixed and floating charge 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 |
22 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
---|---|
21 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
28 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2015 | Registration of charge 023829140002, created on 22 June 2015 (37 pages) |
29 June 2015 | Termination of appointment of Howard Watson as a director on 22 June 2015 (1 page) |
29 June 2015 | Appointment of Miss Elaine Ann Williamson as a director on 22 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Ryan Peter Allison as a director on 22 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
14 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
25 May 2010 | Director's details changed for Toby Foulkes Jones on 29 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Howard Watson on 29 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 9 old coach house guisborough cleveland TS14 6PR (1 page) |
12 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
13 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
14 July 2007 | Return made up to 29/04/07; change of members (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
28 July 2004 | New director appointed (2 pages) |
17 May 2004 | Return made up to 29/04/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
7 May 2003 | Return made up to 29/04/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (8 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 12/05/01; full list of members
|
12 September 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 September 2000 | Accounts for a small company made up to 5 April 2000 (5 pages) |
12 September 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Return made up to 12/05/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
10 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
24 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 January 1999 | Accounts for a small company made up to 5 April 1998 (6 pages) |
12 June 1998 | Return made up to 12/05/98; no change of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
28 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
21 October 1996 | Accounts for a small company made up to 5 April 1996 (3 pages) |
29 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
21 November 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
21 July 1995 | Return made up to 12/05/95; no change of members (4 pages) |
12 May 1989 | Incorporation (12 pages) |