Company NameWainstones Investments Limited
Company StatusActive
Company Number03090966
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Previous NameCarlton Power Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Clarke
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr David John Philpot
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(17 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Stephen John Pickup
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceWales
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr John Lindsay Fernyhough Edwards
StatusCurrent
Appointed22 June 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Gerald Stephen Stapleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
Cooper Lane Potto
Northallerton
North Yorkshire
DL6 3HA
Secretary NameMargaret Mary Beaton
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Dunedin Avenue
Hartburn
Stockton On Tees
Cleveland
TS18 5JD
Secretary NameMr Gerald Stephen Stapleton
NationalityBritish
StatusResigned
Appointed16 January 1998(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Cooper Lane Potto
Northallerton
North Yorkshire
DL6 3HA
Secretary NamePaul Nicholas Hayes
NationalityBritish
StatusResigned
Appointed23 February 2001(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 October 2001)
RoleAccountant
Correspondence Address1 Poplars Road
Middlesbrough
Cleveland
TS5 6RL
Secretary NameVivienne Elaine Chapman
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 January 2004)
RoleSupervisor
Correspondence Address108 High Street
Great Broughton
Stokesley
North Yorkshire
TS9 7HA
Secretary NameClaire Richmond
NationalityBritish
StatusResigned
Appointed12 September 2005(10 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 February 2006)
RoleCompany Director
Correspondence Address72 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7EG
Secretary NameClare Clarke
NationalityBritish
StatusResigned
Appointed16 February 2006(10 years, 6 months after company formation)
Appointment Duration1 month (resigned 20 March 2006)
RoleRetired
Correspondence Address3 Springfield Garden
Stokesley
Middlesbrough
Cleveland
TS9 5PH
Secretary NameMrs Jayne Margaret Hodgson
NationalityBritish
StatusResigned
Appointed20 March 2006(10 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 December 2020)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Matthew Ian Shields
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Michael Fred Shaw Benson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMrs Jayne Margaret Hodgson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 December 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Alan Mark Pankhurst
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(17 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2012)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address26 Ellerbeck Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5PT
Director NameMr Alan White
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2020)
RoleProject Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameStephen John Pickup
StatusResigned
Appointed09 December 2020(25 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 2021)
RoleCompany Director
Correspondence Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address26 Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.5k at £0.01Carlton Investment (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£400,720
Gross Profit£321,111
Net Worth£76,890,515
Cash£24,515,287
Current Liabilities£508,587

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

5 December 2022Delivered on: 14 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as land at high langage farm, plympton, plymouth.
Outstanding
3 February 2022Delivered on: 22 February 2022
Persons entitled: Ubs Ag,London Branch

Classification: A registered charge
Outstanding
8 December 2021Delivered on: 14 December 2021
Persons entitled: Thorpe Marsh Power Limited

Classification: A registered charge
Outstanding
30 September 2003Delivered on: 6 October 2003
Satisfied on: 21 September 2009
Persons entitled: Hsbc 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: F/H property known as carlton house stokesley industrial park stokesley. 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
30 September 2003Delivered on: 3 October 2003
Satisfied on: 22 September 2009
Persons entitled: Hsbc Bank 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

Filing History

28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
14 December 2022Registration of charge 030909660005, created on 5 December 2022 (18 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 27 May 2022 with updates (3 pages)
22 February 2022Registration of charge 030909660004, created on 3 February 2022 (20 pages)
14 December 2021Registration of charge 030909660003, created on 8 December 2021 (30 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
18 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
23 June 2021Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages)
23 June 2021Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page)
22 April 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
21 January 2021Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page)
21 January 2021Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page)
21 January 2021Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page)
6 December 2020Total exemption full accounts made up to 30 December 2019 (11 pages)
30 September 2020Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page)
30 September 2020Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page)
30 September 2020Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages)
25 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 August 2020Termination of appointment of Alan White as a director on 30 June 2020 (1 page)
30 September 2019Total exemption full accounts made up to 30 December 2018 (16 pages)
24 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
19 September 2019Registered office address changed from 4 Ellerbeck Way, Stokesley Business Park Stokesley Middlesbrough North Yorkshire TS9 5JZ to 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 19 September 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 December 2017 (11 pages)
11 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 30 December 2016 (21 pages)
29 December 2017Accounts for a small company made up to 30 December 2016 (21 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
30 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
18 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 15.01
(6 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 15.01
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15.01
(6 pages)
8 September 2014Director's details changed for Mr Keith Clarke on 10 August 2014 (2 pages)
8 September 2014Director's details changed for Mr Keith Clarke on 10 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 10 August 2014 (1 page)
8 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 15.01
(6 pages)
8 September 2014Secretary's details changed for Mrs Jayne Margaret Hodgson on 10 August 2014 (1 page)
1 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
1 September 2014Appointment of Mr Alan White as a director on 11 August 2014 (2 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 February 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT United Kingdom on 11 February 2014 (1 page)
28 January 2014Full accounts made up to 31 December 2012 (16 pages)
28 January 2014Full accounts made up to 31 December 2012 (16 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 January 2014Company name changed carlton power LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2014Company name changed carlton power LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15.01
(6 pages)
2 September 2013Termination of appointment of Alan Pankhurst as a director (1 page)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 15.01
(6 pages)
2 September 2013Termination of appointment of Alan Pankhurst as a director (1 page)
2 September 2013Termination of appointment of Alan Pankhurst as a director (1 page)
2 September 2013Termination of appointment of Alan Pankhurst as a director (1 page)
30 August 2013Appointment of Mr Alan Mark Pankhurst as a director (2 pages)
30 August 2013Appointment of Mr Alan Mark Pankhurst as a director (2 pages)
9 January 2013Appointment of Mr David John Philpot as a director (2 pages)
9 January 2013Appointment of Mr David John Philpot as a director (2 pages)
20 December 2012Appointment of Mr Matthew Ian Shields as a director (2 pages)
20 December 2012Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
20 December 2012Appointment of Mr Matthew Ian Shields as a director (2 pages)
20 December 2012Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
20 December 2012Appointment of Mr Michael Fred Shaw Benson as a director (2 pages)
20 December 2012Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages)
10 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
5 October 2012Full accounts made up to 31 December 2011 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
14 April 2011Section 519 (1 page)
14 April 2011Section 519 (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
14 January 2011Full accounts made up to 31 December 2009 (17 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
15 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
20 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 15.01
(2 pages)
20 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 15.01
(2 pages)
6 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1
(4 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 618 16/03/2010
(3 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 & 618 16/03/2010
(3 pages)
28 January 2010Full accounts made up to 30 September 2008 (17 pages)
28 January 2010Full accounts made up to 30 September 2008 (17 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
19 August 2009Return made up to 14/08/09; full list of members (3 pages)
18 August 2008Location of debenture register (1 page)
18 August 2008Location of register of members (1 page)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of debenture register (1 page)
18 August 2008Return made up to 14/08/08; full list of members (3 pages)
14 August 2008Full accounts made up to 30 September 2007 (14 pages)
14 August 2008Full accounts made up to 30 September 2007 (14 pages)
25 July 2008Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park, stokesley, middlesbrough cleveland TS9 5JZ (1 page)
25 July 2008Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park, stokesley, middlesbrough cleveland TS9 5JZ (1 page)
18 October 2007Full accounts made up to 30 September 2006 (14 pages)
18 October 2007Full accounts made up to 30 September 2006 (14 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: carlton house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 14/08/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: carlton house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Return made up to 14/08/07; full list of members (2 pages)
28 September 2006Full accounts made up to 30 September 2005 (14 pages)
28 September 2006Full accounts made up to 30 September 2005 (14 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
5 April 2006Full accounts made up to 30 September 2004 (14 pages)
5 April 2006Full accounts made up to 30 September 2004 (14 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
29 November 2005Auditor's resignation (3 pages)
29 November 2005Auditor's resignation (3 pages)
2 November 2005Return made up to 14/08/05; full list of members (2 pages)
2 November 2005Return made up to 14/08/05; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
15 March 2005Accounts for a small company made up to 30 September 2003 (8 pages)
15 March 2005Accounts for a small company made up to 30 September 2003 (8 pages)
28 September 2004Return made up to 14/08/04; full list of members (6 pages)
28 September 2004Return made up to 14/08/04; full list of members (6 pages)
12 February 2004New secretary appointed (1 page)
12 February 2004New secretary appointed (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
14 October 2003Return made up to 14/08/03; full list of members (6 pages)
14 October 2003Return made up to 14/08/03; full list of members (6 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 May 2002Registered office changed on 08/05/02 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
8 May 2002Registered office changed on 08/05/02 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
26 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned;director resigned (1 page)
19 March 2001£ ic 30/15 23/02/01 £ sr 15@1=15 (1 page)
19 March 2001£ ic 30/15 23/02/01 £ sr 15@1=15 (1 page)
19 March 2001Secretary resigned;director resigned (1 page)
6 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 October 2000Return made up to 14/08/00; full list of members (6 pages)
5 October 2000Return made up to 14/08/00; full list of members (6 pages)
10 January 2000Registered office changed on 10/01/00 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page)
10 January 2000Registered office changed on 10/01/00 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page)
13 September 1999Return made up to 14/08/99; no change of members (4 pages)
13 September 1999Return made up to 14/08/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 September 1998Return made up to 14/08/98; full list of members (5 pages)
18 September 1998Return made up to 14/08/98; full list of members (5 pages)
9 September 1998Registered office changed on 09/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
9 September 1998Registered office changed on 09/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
31 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998New secretary appointed (2 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
27 August 1997Return made up to 14/08/97; full list of members (5 pages)
27 August 1997Return made up to 14/08/97; full list of members (5 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
21 October 1996Return made up to 14/08/96; full list of members (5 pages)
21 October 1996Return made up to 14/08/96; full list of members (5 pages)
19 September 1995Ad 07/09/95--------- £ si 28@1=28 £ ic 2/30 (2 pages)
19 September 1995Accounting reference date notified as 31/12 (1 page)
19 September 1995Accounting reference date notified as 31/12 (1 page)
19 September 1995Ad 07/09/95--------- £ si 28@1=28 £ ic 2/30 (2 pages)
15 August 1995Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
15 August 1995Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 August 1995Incorporation (24 pages)
14 August 1995Incorporation (24 pages)