Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director Name | Mr Paul Thomas Patrick Gardiner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Britannia Test House Romaldkirk Road Middlesbrough Cleveland TS2 1HB |
Director Name | Francis Pickersgill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 24 Thornton Street Middlesbrough Cleveland TS3 6PG |
Secretary Name | Mr John Donald Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stowe Street Middlesbrough Cleveland TS1 4ND |
Secretary Name | Barbara Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 08 December 2016) |
Role | Company Director |
Correspondence Address | 15 Bolam Grove Billingham Cleveland TS23 3QG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.durhamlifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 318844 |
Telephone region | Darlington |
Registered Address | Britannia Test House Romaldkirk Road Middlesbrough Cleveland TS2 1HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Mr Frank Pickersgill 75.00% Ordinary |
---|---|
25 at £1 | Amanda Gardiner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £353,605 |
Cash | £129,477 |
Current Liabilities | £539,901 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
9 September 2004 | Delivered on: 10 September 2004 Persons entitled: Yorkshire Bank 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. See the mortgage charge document for full details. Outstanding |
---|---|
19 March 2001 | Delivered on: 27 March 2001 Satisfied on: 24 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
11 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
27 September 2023 | Cessation of Amanda Jane Gardiner as a person with significant control on 29 August 2023 (1 page) |
27 September 2023 | Notification of A&P Gardiner Holdings Limited as a person with significant control on 29 August 2023 (2 pages) |
27 September 2023 | Cessation of Francis Pickersgill as a person with significant control on 29 August 2023 (1 page) |
15 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 February 2021 | Appointment of Mr Paul Gardiner as a director on 17 February 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
11 June 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
30 October 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
16 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 June 2017 | Termination of appointment of Barbara Garner as a secretary on 8 December 2016 (1 page) |
14 June 2017 | Termination of appointment of Barbara Garner as a secretary on 8 December 2016 (1 page) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2013 | Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
24 July 2013 | Secretary's details changed for Barbara Pickersgill on 1 January 2013 (2 pages) |
24 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages) |
14 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Amanda Jane Gardiner on 5 June 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
1 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
1 September 2006 | Return made up to 05/06/06; full list of members (2 pages) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 12 gurney way, aycliffe industrial park, newton aycliffe county durham DL5 6UJ (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: unit 12 gurney way, aycliffe industrial park, newton aycliffe county durham DL5 6UJ (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Return made up to 05/06/05; full list of members (2 pages) |
11 April 2006 | Return made up to 05/06/05; full list of members (2 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 November 2004 | Return made up to 05/06/04; full list of members (6 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
3 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
28 May 2004 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
20 November 2003 | Return made up to 05/06/03; full list of members (6 pages) |
20 November 2003 | Return made up to 05/06/03; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
5 September 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
17 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
17 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
27 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
13 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
9 July 2001 | Return made up to 05/06/01; full list of members
|
9 July 2001 | Return made up to 05/06/01; full list of members
|
27 March 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Particulars of mortgage/charge (7 pages) |
14 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
14 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 June 2000 | Return made up to 05/06/99; full list of members (6 pages) |
22 June 2000 | Return made up to 05/06/99; full list of members (6 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: unit 5 new enterprise workshops thornhill gardens shildon county durham DL4 1ES (1 page) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: unit 5 new enterprise workshops thornhill gardens shildon county durham DL4 1ES (1 page) |
15 November 1999 | Secretary resigned (1 page) |
30 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: maritime works lower commercial street middlesbrough cleveland TS2 1JR (1 page) |
9 May 1999 | Registered office changed on 09/05/99 from: maritime works lower commercial street middlesbrough cleveland TS2 1JR (1 page) |
12 April 1999 | Full accounts made up to 30 June 1997 (8 pages) |
12 April 1999 | Full accounts made up to 30 June 1997 (8 pages) |
12 April 1999 | Full accounts made up to 31 July 1997 (8 pages) |
12 April 1999 | Full accounts made up to 31 July 1997 (8 pages) |
7 January 1999 | Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page) |
7 January 1999 | Accounting reference date shortened from 30/06/98 to 31/07/97 (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Return made up to 05/06/98; no change of members
|
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1998 | Return made up to 05/06/98; no change of members
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1997 | Return made up to 05/06/97; full list of members (6 pages) |
13 October 1997 | Return made up to 05/06/97; full list of members (6 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Incorporation (21 pages) |
5 June 1996 | Incorporation (21 pages) |