Middleton St George
Darlington
County Durham
DL2 1AD
Director Name | William Frederick Wharldall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 April 2006) |
Role | Company Director |
Correspondence Address | 3 St Clements Road South Harrogate North Yorkshire HG2 8LY |
Secretary Name | Mr Christopher Tyrrell Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Forty House 48a Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
2 at £1 | Laundry Parts Direct LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,265 |
Cash | £2,363 |
Current Liabilities | £39,082 |
Latest Accounts | 31 March 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 | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
19 January 2023 | Confirmation statement made on 14 January 2023 with updates (4 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 April 2021 | Resolutions
|
28 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
15 January 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Notification of Christopher Brockbank as a person with significant control on 9 September 2016 (2 pages) |
6 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Termination of appointment of Christopher Tyrrell Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Christopher Tyrrell Brockbank as a secretary on 27 October 2016 (1 page) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House 48a Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Forty House 48a Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 13 June 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 09/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
7 May 2008 | Memorandum and Articles of Association (8 pages) |
7 May 2008 | Memorandum and Articles of Association (8 pages) |
26 April 2008 | Company name changed stanland ozone technologies LIMITED\certificate issued on 01/05/08 (2 pages) |
26 April 2008 | Company name changed stanland ozone technologies LIMITED\certificate issued on 01/05/08 (2 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (8 pages) |
9 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (12 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (12 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Company name changed darlington launderette LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed darlington launderette LIMITED\certificate issued on 03/10/05 (2 pages) |
22 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
7 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
7 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
16 June 2004 | Return made up to 09/06/04; full list of members
|
16 June 2004 | Return made up to 09/06/04; full list of members
|
13 November 2003 | Accounts made up to 31 March 2003 (9 pages) |
13 November 2003 | Accounts made up to 31 March 2003 (9 pages) |
4 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
28 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
28 October 2002 | Accounts made up to 31 March 2002 (13 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
7 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
16 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
16 October 2000 | Accounts made up to 31 March 2000 (13 pages) |
7 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
27 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
27 September 1999 | Accounts made up to 31 March 1999 (13 pages) |
17 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
7 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Accounts made up to 31 March 1998 (12 pages) |
13 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
23 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Accounts made up to 31 March 1997 (12 pages) |
17 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
17 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
28 October 1996 | Accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Accounts made up to 31 March 1996 (12 pages) |
8 September 1996 | Return made up to 09/06/96; full list of members (6 pages) |
8 September 1996 | Return made up to 09/06/96; full list of members (6 pages) |
11 August 1995 | Accounting reference date notified as 31/03 (1 page) |
11 August 1995 | Accounting reference date notified as 31/03 (1 page) |
21 July 1995 | Memorandum and Articles of Association (12 pages) |
21 July 1995 | Memorandum and Articles of Association (12 pages) |
18 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 July 1995 | Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1995 | Registered office changed on 18/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
18 July 1995 | Director resigned;new director appointed (2 pages) |
17 July 1995 | Company name changed appearbonus LIMITED\certificate issued on 18/07/95 (4 pages) |
17 July 1995 | Company name changed appearbonus LIMITED\certificate issued on 18/07/95 (4 pages) |
9 June 1995 | Incorporation (12 pages) |
9 June 1995 | Incorporation (12 pages) |