Easington
Saltburn By The Sea
Cleveland
TS13 4NU
Director Name | Paul Baldwin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 11 Cromwell Avenue Loftus Saltburn By The Sea Cleveland TS13 4JW |
Director Name | Mr Lawrence Barrett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Engineer/Estimator |
Correspondence Address | 21 Park Lane Easington Saltburn Cleveland TS13 4NU |
Director Name | Phillip Howard Broadley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Corrosion Engineer |
Correspondence Address | Shepherds Hall Lealholm Whitby North Yorkshire YO21 2AQ |
Secretary Name | Mr Lawrence Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Engineer/Estimator |
Correspondence Address | 21 Park Lane Easington Saltburn Cleveland TS13 4NU |
Secretary Name | Paul Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cromwell Avenue Loftus Saltburn By The Sea Cleveland TS13 4JW |
Registered Address | 10 Town Gate Guiseley Leeds LS20 9JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Keith Anthony Sivills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,790 |
Cash | £16,109 |
Current Liabilities | £17,503 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 April 2024 (4 days ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
30 July 2008 | Delivered on: 5 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 88 north ormesby road middlesbrough t/no ce 43757 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
6 September 1999 | Delivered on: 8 September 1999 Persons entitled: Lloyds Tsb 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. Outstanding |
11 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
19 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from Morwick Hall Mortec Office Park York Road Leeds LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 20 February 2018 (1 page) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
7 October 2016 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Morwick Hall Mortec Office Park York Road Leeds LS15 4TA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Morwick Hall Mortec Office Park York Road Leeds LS15 4TA on 7 October 2016 (1 page) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
26 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Termination of appointment of Paul Baldwin as a director (1 page) |
16 July 2010 | Termination of appointment of Paul Baldwin as a secretary (1 page) |
16 July 2010 | Termination of appointment of Paul Baldwin as a secretary (1 page) |
16 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Termination of appointment of Paul Baldwin as a director (1 page) |
16 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (10 pages) |
19 March 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (10 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 September 2009 | Appointment terminated director lawrence barrett (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 September 2009 | Appointment terminated director lawrence barrett (1 page) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 October 2008 | Return made up to 28/04/08; full list of members (8 pages) |
7 October 2008 | Appointment terminated director phillip broadley (1 page) |
7 October 2008 | Return made up to 28/04/08; full list of members (8 pages) |
7 October 2008 | Appointment terminated director phillip broadley (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Return made up to 28/04/07; full list of members (8 pages) |
24 August 2007 | Return made up to 28/04/07; full list of members (8 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Ad 15/03/07--------- £ si 495@1=495 £ ic 10/505 (2 pages) |
11 April 2007 | Ad 15/03/07--------- £ si 495@1=495 £ ic 10/505 (2 pages) |
11 April 2007 | Ad 15/03/07--------- £ si 495@1=495 £ ic 505/1000 (2 pages) |
11 April 2007 | Ad 15/03/07--------- £ si 495@1=495 £ ic 505/1000 (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (9 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (9 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
19 July 2005 | Return made up to 28/04/05; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 July 2004 | Return made up to 28/04/04; full list of members (10 pages) |
8 July 2004 | Return made up to 28/04/04; full list of members (10 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 October 2003 | Return made up to 28/04/03; full list of members (9 pages) |
6 October 2003 | Return made up to 28/04/03; full list of members (9 pages) |
29 January 2003 | Return made up to 28/04/02; full list of members (9 pages) |
29 January 2003 | Return made up to 28/04/02; full list of members (9 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 28/04/01; full list of members (8 pages) |
24 January 2002 | Return made up to 28/04/01; full list of members (8 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 September 2000 | Return made up to 28/04/00; full list of members
|
4 September 2000 | Return made up to 28/04/00; full list of members
|
14 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 100 north ormesby road middlesbrough cleveland TS4 2AG (1 page) |
14 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 100 north ormesby road middlesbrough cleveland TS4 2AG (1 page) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
28 April 1999 | Incorporation (17 pages) |
28 April 1999 | Incorporation (17 pages) |