Stokesley
Middlesbrough
TS9 5PT
Director Name | Mr David John Philpot |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Stephen John Pickup |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Mr John Lindsay Fernyhough Edwards |
---|---|
Status | Current |
Appointed | 22 June 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Gerald Stephen Stapleton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Croft Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Secretary Name | Margaret Mary Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Dunedin Avenue Hartburn Stockton On Tees Cleveland TS18 5JD |
Secretary Name | Mr Gerald Stephen Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Cooper Lane Potto Northallerton North Yorkshire DL6 3HA |
Secretary Name | Paul Nicholas Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | 1 Poplars Road Middlesbrough Cleveland TS5 6RL |
Secretary Name | Vivienne Elaine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2004) |
Role | Supervisor |
Correspondence Address | 108 High Street Great Broughton Stokesley North Yorkshire TS9 7HA |
Secretary Name | Claire Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 72 High Street Great Broughton Middlesbrough Cleveland TS9 7EG |
Secretary Name | Clare Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 20 March 2006) |
Role | Retired |
Correspondence Address | 3 Springfield Garden Stokesley Middlesbrough Cleveland TS9 5PH |
Secretary Name | Mrs Jayne Margaret Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 December 2020) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Matthew Ian Shields |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Michael Fred Shaw Benson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mrs Jayne Margaret Hodgson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 09 December 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | Mr Alan Mark Pankhurst |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(17 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 December 2012) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 26 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5PT |
Director Name | Mr Alan White |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2020) |
Role | Project Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Secretary Name | Stephen John Pickup |
---|---|
Status | Resigned |
Appointed | 09 December 2020(25 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 26 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 40 other UK companies use this postal address |
1.5k at £0.01 | Carlton Investment (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £400,720 |
Gross Profit | £321,111 |
Net Worth | £76,890,515 |
Cash | £24,515,287 |
Current Liabilities | £508,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
5 December 2022 | Delivered 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 2022 | Delivered on: 22 February 2022 Persons entitled: Ubs Ag,London Branch Classification: A registered charge Outstanding |
8 December 2021 | Delivered on: 14 December 2021 Persons entitled: Thorpe Marsh Power Limited Classification: A registered charge Outstanding |
30 September 2003 | Delivered 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 2003 | Delivered 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 |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 030909660005, created on 5 December 2022 (18 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (3 pages) |
22 February 2022 | Registration of charge 030909660004, created on 3 February 2022 (20 pages) |
14 December 2021 | Registration of charge 030909660003, created on 8 December 2021 (30 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
18 August 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
23 June 2021 | Appointment of Mr John Lindsay Fernyhough Edwards as a secretary on 22 June 2021 (2 pages) |
23 June 2021 | Termination of appointment of Stephen John Pickup as a secretary on 22 June 2021 (1 page) |
22 April 2021 | Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page) |
21 January 2021 | Appointment of Stephen John Pickup as a secretary on 9 December 2020 (2 pages) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a director on 9 December 2020 (1 page) |
21 January 2021 | Cessation of Keith Clarke as a person with significant control on 6 April 2016 (1 page) |
21 January 2021 | Termination of appointment of Jayne Margaret Hodgson as a secretary on 9 December 2020 (1 page) |
6 December 2020 | Total exemption full accounts made up to 30 December 2019 (11 pages) |
30 September 2020 | Termination of appointment of Matthew Ian Shields as a director on 17 September 2020 (1 page) |
30 September 2020 | Termination of appointment of Michael Fred Shaw Benson as a director on 17 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Stephen Pickup as a director on 17 September 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 August 2020 | Termination of appointment of Alan White as a director on 30 June 2020 (1 page) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (16 pages) |
24 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 September 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
11 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 30 December 2016 (21 pages) |
29 December 2017 | Accounts for a small company made up to 30 December 2016 (21 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages) |
18 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Mr Keith Clarke on 10 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Keith Clarke on 10 August 2014 (2 pages) |
8 September 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 10 August 2014 (1 page) |
8 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Secretary's details changed for Mrs Jayne Margaret Hodgson on 10 August 2014 (1 page) |
1 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Alan White as a director on 11 August 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 February 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 December 2012 (16 pages) |
28 January 2014 | Full accounts made up to 31 December 2012 (16 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
2 January 2014 | Company name changed carlton power LIMITED\certificate issued on 02/01/14
|
2 January 2014 | Company name changed carlton power LIMITED\certificate issued on 02/01/14
|
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Alan Pankhurst as a director (1 page) |
2 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Alan Pankhurst as a director (1 page) |
2 September 2013 | Termination of appointment of Alan Pankhurst as a director (1 page) |
2 September 2013 | Termination of appointment of Alan Pankhurst as a director (1 page) |
30 August 2013 | Appointment of Mr Alan Mark Pankhurst as a director (2 pages) |
30 August 2013 | Appointment of Mr Alan Mark Pankhurst as a director (2 pages) |
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
9 January 2013 | Appointment of Mr David John Philpot as a director (2 pages) |
20 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
20 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
20 December 2012 | Appointment of Mr Matthew Ian Shields as a director (2 pages) |
20 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
20 December 2012 | Appointment of Mr Michael Fred Shaw Benson as a director (2 pages) |
20 December 2012 | Appointment of Mrs Jayne Margaret Hodgson as a director (2 pages) |
10 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Section 519 (1 page) |
14 April 2011 | Section 519 (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
15 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
20 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
28 January 2010 | Full accounts made up to 30 September 2008 (17 pages) |
28 January 2010 | Full accounts made up to 30 September 2008 (17 pages) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park, stokesley, middlesbrough cleveland TS9 5JZ (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from carlton house, 4 ellerbeck way stokesley business park, stokesley, middlesbrough cleveland TS9 5JZ (1 page) |
18 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 October 2007 | Full accounts made up to 30 September 2006 (14 pages) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: carlton house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page) |
26 September 2007 | Location of register of members (1 page) |
26 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: carlton house ellerbeck way stokesley industrial park stokesley north yorkshire TS9 5JZ (1 page) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Location of debenture register (1 page) |
26 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
28 September 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 30 September 2004 (14 pages) |
5 April 2006 | Full accounts made up to 30 September 2004 (14 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
29 November 2005 | Auditor's resignation (3 pages) |
29 November 2005 | Auditor's resignation (3 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (2 pages) |
2 November 2005 | Return made up to 14/08/05; full list of members (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New secretary appointed (1 page) |
15 March 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
15 March 2005 | Accounts for a small company made up to 30 September 2003 (8 pages) |
28 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 14/08/04; full list of members (6 pages) |
12 February 2004 | New secretary appointed (1 page) |
12 February 2004 | New secretary appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
14 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
14 October 2003 | Return made up to 14/08/03; full list of members (6 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: new exchange buildings queens square middlesbrough cleveland TS2 1AA (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 14/08/01; full list of members
|
26 September 2001 | Return made up to 14/08/01; full list of members
|
17 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 September 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | Secretary 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 2001 | Secretary resigned;director resigned (1 page) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 3 bridge road stokesley middlesbrough cleveland TS9 5AA (1 page) |
13 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
18 September 1998 | Return made up to 14/08/98; full list of members (5 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
9 September 1998 | Registered office changed on 09/09/98 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page) |
31 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
27 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
27 August 1997 | Return made up to 14/08/97; full list of members (5 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
21 October 1996 | Return made up to 14/08/96; full list of members (5 pages) |
21 October 1996 | Return made up to 14/08/96; full list of members (5 pages) |
19 September 1995 | Ad 07/09/95--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
19 September 1995 | Accounting reference date notified as 31/12 (1 page) |
19 September 1995 | Accounting reference date notified as 31/12 (1 page) |
19 September 1995 | Ad 07/09/95--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 August 1995 | Incorporation (24 pages) |
14 August 1995 | Incorporation (24 pages) |