Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director Name | William Frederick Wharldall |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 September 2002) |
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 | 21 July 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 14 August 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Director Name | Olivier Brockbank |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | Student |
Correspondence Address | Gainsford Gospond Road Barnham West Sussex PO22 0EU |
Secretary Name | Tanya Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2004) |
Role | Teacher |
Correspondence Address | Gainsford Gospond Road Barnham West Sussex PO22 0EU |
Director Name | Mr Christopher Tyrrell Brockbank |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mown Meadows 64 Middleton Lane Middleton St George Darlington County Durham DL2 1AD |
Secretary Name | Noelle Mary Bernadette Brockbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 27 October 2016) |
Role | Company Director |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ashbankgroup.co.uk |
---|
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £87,047 |
Gross Profit | £29,804 |
Net Worth | £3,204 |
Cash | £2,145 |
Current Liabilities | £13,049 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
19 January 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
25 June 2020 | Termination of appointment of Christopher Tyrrell Brockbank as a director on 1 June 2020 (1 page) |
25 June 2020 | Appointment of Mrs Sue Barrass as a director on 1 June 2020 (2 pages) |
25 June 2020 | Notification of Sue Barrass as a person with significant control on 1 June 2020 (2 pages) |
25 June 2020 | Cessation of The Ashbank Group Limited as a person with significant control on 1 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
13 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Noelle Mary Bernadette Brockbank as a secretary on 27 October 2016 (1 page) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
18 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
27 October 2011 | Full accounts made up to 31 March 2011 (10 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 September 2010 (1 page) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Secretary's details changed for Noelle Mary Bernadette Brockbank on 15 September 2010 (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
15 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 03/07/06; full list of members (2 pages) |
16 December 2005 | Return made up to 03/07/05; full list of members; amend (8 pages) |
16 December 2005 | Return made up to 03/07/05; full list of members; amend (8 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Return made up to 03/07/05; full list of members (2 pages) |
5 September 2005 | Return made up to 03/07/05; full list of members (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: 132 parliament road middlrsborough cleveland TS1 4JQ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 132 parliament road middlrsborough cleveland TS1 4JQ (1 page) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
4 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New director appointed (2 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | New director appointed (2 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
27 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
27 June 2002 | Return made up to 03/07/02; full list of members (7 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
5 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
4 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 03/07/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
21 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
22 August 1995 | Accounting reference date notified as 31/03 (1 page) |
22 August 1995 | Accounting reference date notified as 31/03 (1 page) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
18 August 1995 | Memorandum and Articles of Association (12 pages) |
14 August 1995 | Company name changed shopexpert LIMITED\certificate issued on 15/08/95 (4 pages) |
14 August 1995 | Company name changed shopexpert LIMITED\certificate issued on 15/08/95 (4 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
7 August 1995 | Secretary resigned;new director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1995 | Incorporation (9 pages) |
3 July 1995 | Incorporation (9 pages) |