Easington
Saltburn By The Sea
Cleveland
TS13 4NU
Director Name | Mr Gary Peter Sivills |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Glebe Gardens Easington Saltburn-By-The-Sea Cleveland TS13 4NN |
Director Name | Mrs Jayne Sivills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Lane Easington Saltburn-By-The-Sea Cleveland TS13 4NU |
Director Name | Mr Mark Sivills |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(22 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Willow Drive Willow Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2SB |
Director Name | Mr Khalil John El-Khawaja |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 10 Town Gate Guiseley Leeds LS20 9JA |
Director Name | Mr Lawrence Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2009) |
Role | Fabrication And Rubber Lining |
Correspondence Address | 21 Park Lane Easington Saltburn Cleveland TS13 4NU |
Director Name | Ian Calvin Champion |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Fabrication And Rubber Lining |
Country of Residence | United Kingdom |
Correspondence Address | Fern Farm 30 High Street Hinderwell Saltburn By The Sea TS13 5JH |
Secretary Name | Mr Lawrence Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 21 Park Lane Easington Saltburn Cleveland TS13 4NU |
Director Name | Paul Baldwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2010) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 11 Cromwell Avenue Loftus Saltburn By The Sea Cleveland TS13 4JW |
Secretary Name | Paul Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cromwell Avenue Loftus Saltburn By The Sea Cleveland TS13 4JW |
Website | cbconstructioncleveland.co.uk |
---|---|
Telephone | 01642 231928 |
Telephone region | Middlesbrough |
Registered Address | 10 Town Gate Guiseley Leeds LS20 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
12 at £1 | Jayne Sivills 50.00% Ordinary |
---|---|
12 at £1 | Keith Anthony Sivills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £692,795 |
Cash | £402,817 |
Current Liabilities | £495,785 |
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 | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
16 December 1999 | Delivered on: 24 December 1999 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 96 north ormesby road middlesbrough t/no: CE50730. 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 |
---|---|
28 October 1993 | Delivered on: 29 October 1993 Persons entitled: Lloyds Bank PLC Classification: Legal charge 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 100 north ormesby road middlesbrough cleveland tog with all buildings and fixtures the assignment of the goodwill of the business and the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 September 1993 | Delivered on: 1 October 1993 Persons entitled: Lloyds 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 |
23 July 1993 | Delivered on: 27 July 1993 Satisfied on: 7 December 1999 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. Fully Satisfied |
28 January 2021 | Appointment of Mr Khalil John El-Khawaja as a director on 28 January 2021 (2 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 20 February 2018 (1 page) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2016 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O Sb Advisory (Uk) Ltd Morwick Hall Morwick Hall Mortec Park Leeds West Yorkshire LS15 4TA on 27 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 January 2013 | Appointment of Mrs Jayne Sivills as a director (2 pages) |
10 January 2013 | Appointment of Mr Gary Sivills as a director (2 pages) |
10 January 2013 | Appointment of Mr Mark Sivills as a director (2 pages) |
10 January 2013 | Appointment of Mr Gary Sivills as a director (2 pages) |
10 January 2013 | Appointment of Mrs Jayne Sivills as a director (2 pages) |
10 January 2013 | Appointment of Mr Mark Sivills as a director (2 pages) |
4 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 January 2013 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Termination of appointment of Paul Baldwin as a secretary (1 page) |
29 September 2010 | Termination of appointment of Paul Baldwin as a secretary (1 page) |
29 September 2010 | Termination of appointment of Paul Baldwin as a director (1 page) |
29 September 2010 | Termination of appointment of Paul Baldwin as a director (1 page) |
19 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
19 March 2010 | Annual return made up to 12 September 2009 with a full list of shareholders (10 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 September 2009 | Appointment terminate, director lawrence barrett logged form (1 page) |
13 September 2009 | Appointment terminate, director lawrence barrett logged form (1 page) |
12 February 2009 | Appointment terminate, director lawrence barrett logged form (1 page) |
12 February 2009 | Appointment terminate, director lawrence barrett logged form (1 page) |
12 February 2009 | Return made up to 12/09/08; full list of members (10 pages) |
12 February 2009 | Return made up to 12/09/08; full list of members (10 pages) |
29 January 2009 | Appointment terminated director lawrence barrett (1 page) |
29 January 2009 | Appointment terminated director lawrence barrett (1 page) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 March 2008 | Return made up to 12/09/07; full list of members (7 pages) |
7 March 2008 | Return made up to 12/09/07; full list of members (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
27 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 12/09/06; full list of members (8 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 12/09/05; full list of members (8 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (8 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 January 2003 | Return made up to 12/09/02; full list of members (8 pages) |
29 January 2003 | Return made up to 12/09/02; full list of members (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 12/09/01; full list of members (8 pages) |
24 January 2002 | Return made up to 12/09/01; full list of members (8 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 February 2001 | Return made up to 12/09/00; full list of members
|
21 February 2001 | Return made up to 12/09/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 August 2000 | Return made up to 12/09/99; full list of members (8 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Return made up to 12/09/99; full list of members (8 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 38 flowergate whitby north yorkshire YO21 3BB (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 38 flowergate whitby north yorkshire YO21 3BB (1 page) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 February 1999 | Return made up to 12/09/98; no change of members (6 pages) |
10 February 1999 | Return made up to 12/09/98; no change of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 December 1997 | Return made up to 12/09/97; full list of members (12 pages) |
30 December 1997 | Return made up to 12/09/97; full list of members (12 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 12/09/96; no change of members
|
7 July 1997 | Return made up to 12/09/96; no change of members
|
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 July 1996 | Return made up to 12/09/95; no change of members (6 pages) |
9 July 1996 | Return made up to 12/09/95; no change of members (6 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
22 December 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 May 1991 | Company name changed trebcar LIMITED\certificate issued on 03/05/91 (2 pages) |
2 May 1991 | Company name changed trebcar LIMITED\certificate issued on 03/05/91 (2 pages) |
1 May 1991 | Memorandum and Articles of Association (12 pages) |
1 May 1991 | Memorandum and Articles of Association (12 pages) |
12 September 1990 | Incorporation (16 pages) |
12 September 1990 | Incorporation (16 pages) |