Broomhill
Ingleby Barwick
Cleveland
TS17 5AN
Director Name | Mr William Goldsack |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Structural Engineering |
Country of Residence | England |
Correspondence Address | Orchard Place Clack Lane Osmotherley Northallerton North Yorkshire DL6 3PP |
Secretary Name | Penelope Lucy Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 9 The Bakers Darlington County Durham DL1 4NA |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Telephone | 01609 883976 |
---|---|
Telephone region | Northallerton |
Registered Address | Orchard Place Clack Lane Osmotherley Northallerton North Yorkshire DL6 3PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Osmotherley |
Ward | Osmotherley & Swainby |
Year | 2013 |
---|---|
Net Worth | £211 |
Cash | £28,284 |
Current Liabilities | £85,425 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
12 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 December 2010 | Termination of appointment of Penelope Newman as a secretary (1 page) |
18 December 2010 | Director's details changed for William Goldsack on 1 January 2010 (2 pages) |
18 December 2010 | Director's details changed for William Goldsack on 1 January 2010 (2 pages) |
18 December 2010 | Termination of appointment of Penelope Newman as a secretary (1 page) |
18 December 2010 | Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages) |
18 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages) |
18 December 2010 | Director's details changed for Paul Eliot Newman on 1 January 2010 (2 pages) |
18 December 2010 | Director's details changed for William Goldsack on 1 January 2010 (2 pages) |
18 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 8 West End Hutton Rudby Yarm North Yorkshire TS15 0DJ on 22 June 2010 (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Compulsory strike-off action has been suspended (1 page) |
22 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 October 2008 | Return made up to 30/07/08; no change of members
|
22 October 2008 | Return made up to 30/07/08; no change of members
|
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
4 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: 8 west end hutton rudby yarm north yorkshire TS15 0DJ (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: 8 west end hutton rudby yarm north yorkshire TS15 0DJ (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 20 church field way broomhill ingleby barwick stockton on tees TS17 5AN (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 20 church field way broomhill ingleby barwick stockton on tees TS17 5AN (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 84 high street northallerton north yorkshire DL7 8PP (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 August 2006 | Return made up to 30/07/06; full list of members
|
14 August 2006 | Return made up to 30/07/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
15 September 2004 | Return made up to 30/07/04; full list of members
|
15 September 2004 | Return made up to 30/07/04; full list of members
|
15 September 2004 | Ad 07/07/03--------- £ si 99@1 (2 pages) |
15 September 2004 | Ad 07/07/03--------- £ si 99@1 (2 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 October 2003 | Return made up to 30/07/03; full list of members (6 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
16 January 2003 | Company name changed pen-draught LIMITED\certificate issued on 16/01/03 (2 pages) |
16 January 2003 | Company name changed pen-draught LIMITED\certificate issued on 16/01/03 (2 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 July 2002 (2 pages) |
3 September 2002 | Return made up to 30/07/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 30 July 2002 (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
30 July 2001 | Incorporation (10 pages) |
30 July 2001 | Incorporation (10 pages) |