Middlesbrough
Cleveland
TS2 1LU
Director Name | Mr John Alexander Bayley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Bowes Road Middlesbrough Cleveland TS2 1LU |
Secretary Name | John Alexander Bayley |
---|---|
Status | Current |
Appointed | 30 September 2019(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 9a Bowes Road Middlesbrough Cleveland TS2 1LU |
Director Name | James Stanley Whaley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Security Equipment Supplier |
Correspondence Address | 63 Fox Howe Coulby Newham Middlesbrough Cleveland TS8 0RU |
Secretary Name | Janet Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 9a Bowes Road Middlesbrough Cleveland TS2 1LU |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | www.chalkwellauctions.co.uk |
---|
Registered Address | 9a Bowes Road Middlesbrough Cleveland TS2 1LU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
50 at £1 | Mr Colin Bayley 50.00% Ordinary A |
---|---|
35 at £1 | John Alexander Bayley 35.00% Ordinary B |
15 at £1 | Janet Bayley 15.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £38,816 |
Cash | £134,321 |
Current Liabilities | £390,277 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
5 June 1998 | Delivered on: 6 June 1998 Satisfied on: 8 October 2005 Persons entitled: Midland 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: 13/14 bridge street east middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
1 July 1993 | Delivered on: 5 July 1993 Satisfied on: 15 June 1995 Persons entitled: The Royal Bank of Scotland 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 |
10 January 1994 | Delivered on: 12 January 1994 Persons entitled: Midland Bank 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 uncalled capital goodwill bookdebts and patents. Outstanding |
7 February 2023 | Total exemption full accounts made up to 30 April 2022 (16 pages) |
---|---|
15 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
15 January 2023 | Change of details for Colin Bayley as a person with significant control on 12 January 2022 (2 pages) |
15 January 2023 | Change of details for John Alexander Bayley as a person with significant control on 12 January 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
8 February 2022 | Change of details for John Alexander Bayley as a person with significant control on 11 September 2017 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (17 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (17 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (6 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 October 2019 | Appointment of John Alexander Bayley as a secretary on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Janet Bayley as a secretary on 30 September 2019 (1 page) |
3 June 2019 | Director's details changed for John Alexander Bayley on 27 May 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (3 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (16 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with updates (6 pages) |
4 October 2017 | Secretary's details changed for Janet Bayley on 30 September 2017 (1 page) |
4 October 2017 | Director's details changed for John Alexander Bayley on 30 September 2017 (2 pages) |
4 October 2017 | Secretary's details changed for Janet Bayley on 30 September 2017 (1 page) |
4 October 2017 | Director's details changed for John Alexander Bayley on 30 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Colin Bayley on 30 September 2017 (2 pages) |
4 October 2017 | Director's details changed for Colin Bayley on 30 September 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 1 October 2016 with updates (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Change of share class name or designation (2 pages) |
7 October 2014 | Change of share class name or designation (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 13-14 bridge street east middlesbrough cleveland TS2 1NW (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 13-14 bridge street east middlesbrough cleveland TS2 1NW (1 page) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
29 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
12 September 2003 | Director's particulars changed (1 page) |
12 September 2003 | Director's particulars changed (1 page) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 September 2002 | Return made up to 01/10/02; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
4 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
22 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: cleveland house 7 woodlands road middlesborough cleveland TS1 3BH (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: cleveland house 7 woodlands road middlesborough cleveland TS1 3BH (1 page) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
9 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
6 June 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
7 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
3 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: grange business centre billingham cleveland TS23 1LH (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: grange business centre billingham cleveland TS23 1LH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 August 1991 | Incorporation (14 pages) |
14 August 1991 | Incorporation (14 pages) |