Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
Director Name | Ms Angela Jane Pern |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(10 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
Director Name | Mr Stephen James Gibbens |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Solicitor/Financial Advisor |
Country of Residence | England |
Correspondence Address | Laburnum Cottage Scruton Northallerton North Yorkshire DL7 0QS |
Director Name | John Anthony Thorp |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Enterpen Hall Hutton Rudby Yarm Cleveland TS15 0EN |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Website | trustlaw-ifa.co.uk |
---|---|
Telephone | 01642 601602 |
Telephone region | Middlesbrough |
Registered Address | Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Stephen James Gibbens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252,701 |
Cash | £26,486 |
Current Liabilities | £140,261 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
20 October 2014 | Delivered on: 22 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 2 millennium court, ellerbeck way, stokesley business park, stokesley, TS9 5JZ and registered at land registry under title number NYK230289 and part of title number NYK232537. Outstanding |
---|---|
8 October 2014 | Delivered on: 21 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
4 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
9 July 2018 | Total exemption full accounts made up to 30 November 2017 (14 pages) |
2 July 2018 | Director's details changed for Mr Stephen James Gibbens on 1 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
16 April 2018 | Resolutions
|
16 April 2018 | Statement of company's objects (2 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Stephen James Gibbens as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Stephen James Gibbens as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Stephen James Gibbens as a person with significant control on 6 April 2016 (2 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 April 2015 | Registered office address changed from Newport House Teesdale South Thornaby on Tees TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Newport House Teesdale South Thornaby on Tees TS17 6SE to Chancery House Millennium Court Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 30 April 2015 (1 page) |
22 October 2014 | Registration of charge 042425350002, created on 20 October 2014 (17 pages) |
22 October 2014 | Registration of charge 042425350002, created on 20 October 2014 (17 pages) |
21 October 2014 | Registration of charge 042425350001, created on 8 October 2014 (16 pages) |
21 October 2014 | Registration of charge 042425350001, created on 8 October 2014 (16 pages) |
21 October 2014 | Registration of charge 042425350001, created on 8 October 2014 (16 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
9 July 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
9 July 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
9 July 2013 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Appointment of Ms Angela Jane Pern as a director (2 pages) |
1 March 2012 | Appointment of Ms Angela Jane Pern as a director (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
6 September 2010 | Total exemption full accounts made up to 30 November 2009 (17 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Secretary's details changed for Archers (Secretarial) Limited on 27 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Archers (Secretarial) Limited on 27 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
17 September 2007 | Full accounts made up to 30 November 2006 (24 pages) |
17 September 2007 | Full accounts made up to 30 November 2006 (24 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
8 September 2006 | Full accounts made up to 30 November 2005 (22 pages) |
8 September 2006 | Full accounts made up to 30 November 2005 (22 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (18 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (18 pages) |
27 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
28 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 30 November 2003 (20 pages) |
19 April 2004 | Full accounts made up to 30 November 2003 (20 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
14 August 2003 | Company name changed solicitors financial centre (tee sside) LIMITED\certificate issued on 14/08/03 (4 pages) |
14 August 2003 | Company name changed solicitors financial centre (tee sside) LIMITED\certificate issued on 14/08/03 (4 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
9 July 2003 | Return made up to 27/06/03; full list of members
|
9 July 2003 | Return made up to 27/06/03; full list of members
|
4 April 2003 | Full accounts made up to 30 November 2002 (16 pages) |
4 April 2003 | Full accounts made up to 30 November 2002 (16 pages) |
29 July 2002 | Accounting reference date extended from 05/04/02 to 30/11/02 (1 page) |
29 July 2002 | Accounting reference date extended from 05/04/02 to 30/11/02 (1 page) |
18 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
27 February 2002 | Location of register of members (non legible) (1 page) |
27 February 2002 | Location of register of members (non legible) (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
25 July 2001 | Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 2001 | Ad 09/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
27 June 2001 | Incorporation (16 pages) |
27 June 2001 | Incorporation (16 pages) |