Hutton Rudby
Yarm
Cleveland
TS15 0JF
Director Name | Joanne Flood |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(13 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Hutton Rudby Yarm Cleveland TS15 0JF |
Director Name | Mrs Teresa Anne Byrne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(13 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ulviet Gate High Legh Knutsford WA16 6TT |
Director Name | Julia Walker |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodside Hutton Rudby Yarm North Yorkshire TS15 0JF |
Secretary Name | Michael Norgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Skottowe Crescent Great Ayton Middlesbrough Cleveland TS9 6DS |
Director Name | Mr Brendan Ignatius Byrne |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate 31 Whitbarrow Road Lymm Cheshire WA13 9AW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | vectorgroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2308838 |
Telephone region | Unknown |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Joanne Flood 50.00% Ordinary |
---|---|
100 at £1 | Teresa Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,780 |
Cash | £2,099 |
Current Liabilities | £10,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
6 June 2012 | Delivered on: 7 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 sadberge street, middlesbrough;. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
26 October 2011 | Delivered on: 28 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 myrtle road, stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
1 September 2011 | Delivered on: 8 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 reynoldston avenue roseworth stockton on tees all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 zetland road stockton on tees by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
9 August 2011 | Delivered on: 11 August 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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 |
30 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
7 March 2023 | Satisfaction of charge 1 in full (4 pages) |
7 March 2023 | Satisfaction of charge 4 in full (4 pages) |
7 March 2023 | Satisfaction of charge 2 in full (4 pages) |
7 March 2023 | Satisfaction of charge 3 in full (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 September 2020 | Director's details changed for Mrs Teresa Anne Byrne on 25 September 2020 (2 pages) |
25 September 2020 | Notification of Teresa Anne Byrne as a person with significant control on 25 September 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Director's details changed for Mrs Teresa Anne Byrne on 23 October 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Joanne Flood on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Joanne Flood on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Joanne Flood on 7 April 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 September 2009 | Appointment terminated director julia walker (1 page) |
7 September 2009 | Appointment terminated director brendan byrne (1 page) |
7 September 2009 | Appointment terminated director julia walker (1 page) |
7 September 2009 | Director appointed teresa byrne (2 pages) |
7 September 2009 | Director appointed joanne flood (2 pages) |
7 September 2009 | Appointment terminated director brendan byrne (1 page) |
7 September 2009 | Director appointed teresa byrne (2 pages) |
7 September 2009 | Director appointed joanne flood (2 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 08/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (8 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 September 2006 | Return made up to 08/03/06; full list of members (8 pages) |
11 September 2006 | Return made up to 08/03/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 November 2004 | Ad 12/11/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 April 2000 | Return made up to 08/03/00; full list of members
|
25 April 2000 | Return made up to 08/03/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 March 1999 | Return made up to 08/03/99; full list of members
|
25 March 1999 | Return made up to 08/03/99; full list of members
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
2 April 1997 | Return made up to 08/03/97; no change of members (4 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
14 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 June 1996 | Return made up to 08/03/96; full list of members (6 pages) |
6 June 1996 | Return made up to 08/03/96; full list of members (6 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | Secretary resigned (1 page) |
19 April 1996 | Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1996 | Ad 29/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 1995 | Accounting reference date notified as 31/03 (1 page) |
30 May 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |