Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1PS
Secretary Name | Mr Terry Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1994(7 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2011(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
Director Name | Brian David Addlestone |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brignell Road Riverside Park Industrial Estate Middlesbrough TS2 1PS |
Registered Address | Bulkhaul Ltd Brignell Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
5 November 2009 | Delivered on: 17 November 2009 Satisfied on: 10 February 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each present and future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
8 November 1995 | Delivered on: 13 November 1995 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
6 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
23 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
19 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
7 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
8 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
8 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | Resolutions
|
25 May 2011 | Appointment of Mr. Stephen Gibson as a director (2 pages) |
25 May 2011 | Appointment of Mr. Stephen Gibson as a director (2 pages) |
19 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
7 January 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Mr Terry Jackson on 7 January 2010 (1 page) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
22 June 2009 | Appointment terminated director stephen gibson (1 page) |
22 June 2009 | Appointment terminated director stephen gibson (1 page) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
4 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: brignell road riverside park industrial estate middlesborough cleveland TS2 1PS (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: brignell road riverside park industrial estate middlesborough cleveland TS2 1PS (1 page) |
3 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
23 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
3 March 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
21 January 2003 | Return made up to 20/12/02; full list of members (5 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
9 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
10 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
8 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
14 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
14 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
6 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
6 January 1997 | Secretary's particulars changed (1 page) |
6 January 1997 | Secretary's particulars changed (1 page) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
17 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
17 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 November 1995 | Particulars of mortgage/charge (6 pages) |
13 November 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Company name changed ripplering LIMITED\certificate issued on 05/07/95 (2 pages) |
4 July 1995 | Company name changed ripplering LIMITED\certificate issued on 05/07/95 (2 pages) |
26 May 1995 | Company name changed the gibson o'neill company limit ed\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed the gibson o'neill company limit ed\certificate issued on 26/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 December 1993 | Incorporation (17 pages) |
20 December 1993 | Incorporation (17 pages) |