Company NameA T Set & Stage Limited
Company StatusActive
Company Number04619724
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Previous NamePacemaker Set & Stage Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnne Thompson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Robert Street
Stubbins
Ramsbottom
Lancashire
BL0 0NQ
Director NameMrs Julie Louise Aston
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Director NameMr Brian James Bennett
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2018(16 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Director NameMr Mark James Braunton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2018(16 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
Director NameMr Alan Stephen Thompson
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAlan Stephen Thompson
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Broad Oak Lane
Bury
Lancashire
BL9 7SQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteatsetandstage.com
Email address[email protected]
Telephone0161 7051515
Telephone regionManchester

Location

Registered Address2 Forest Farm Business Park
Fulford
York
YO19 4RH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Alan Stephen Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£363,185
Cash£180,838
Current Liabilities£132,776

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Charges

24 August 2020Delivered on: 25 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 21 December 2018
Persons entitled: Alan Stephen Thompson

Classification: A registered charge
Particulars: A fixed and floating charge over all the property and undertakings of the company.
Outstanding

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with updates (5 pages)
15 December 2023Notification of Jbm Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
27 February 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
20 December 2022Confirmation statement made on 17 December 2022 with updates (5 pages)
27 July 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
4 January 2022Termination of appointment of Anne Thompson as a director on 1 January 2022 (1 page)
20 December 2021Change of details for Mr Brian James Bennett as a person with significant control on 20 December 2021 (2 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
17 December 2021Director's details changed for Mr Brian James Bennett on 17 December 2021 (2 pages)
11 May 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
18 March 2021Director's details changed for Mr Brian James Bennett on 18 March 2021 (2 pages)
18 March 2021Change of details for Mr Mark James Braunton as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Change of details for Mr Brian James Bennett as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mrs Julie Louise Aston on 18 March 2021 (2 pages)
18 March 2021Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to 2 Forest Farm Business Park Fulford York YO19 4RH on 18 March 2021 (1 page)
18 March 2021Director's details changed for Mr Mark James Braunton on 18 March 2021 (2 pages)
18 March 2021Change of details for Mrs Julie Louise Aston as a person with significant control on 18 March 2021 (2 pages)
12 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
9 September 2020Satisfaction of charge 046197240001 in full (1 page)
25 August 2020Registration of charge 046197240002, created on 24 August 2020 (41 pages)
27 May 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
11 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
24 December 2019Cessation of Carol Thompson as a person with significant control on 18 December 2018 (1 page)
24 December 2019Notification of Brian Bennett as a person with significant control on 18 December 2018 (2 pages)
24 December 2019Notification of Julie Louise Aston as a person with significant control on 18 December 2018 (2 pages)
24 December 2019Cessation of Alan Stephen Thompson as a person with significant control on 18 December 2018 (1 page)
24 December 2019Notification of Mark James Braunton as a person with significant control on 18 December 2018 (2 pages)
17 June 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
31 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
21 December 2018Registration of charge 046197240001, created on 18 December 2018 (17 pages)
21 December 2018Termination of appointment of Alan Stephen Thompson as a director on 18 December 2018 (1 page)
21 December 2018Appointment of Mr Brian James Bennett as a director on 18 December 2018 (2 pages)
21 December 2018Termination of appointment of Alan Stephen Thompson as a secretary on 18 December 2018 (1 page)
21 December 2018Appointment of Mr Mark James Braunton as a director on 18 December 2018 (2 pages)
23 July 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
27 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
27 December 2017Notification of Carol Thompson as a person with significant control on 31 October 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Director's details changed for Mrs Julie Louise Aston on 1 November 2015 (2 pages)
7 January 2016Director's details changed for Mrs Julie Louise Aston on 1 November 2015 (2 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 March 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(6 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
22 July 2013Appointment of Mrs Julie Louise Aston as a director (2 pages)
22 July 2013Appointment of Mrs Julie Louise Aston as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 January 2013Secretary's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
31 January 2013Secretary's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
31 January 2013Secretary's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
31 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
31 January 2013Director's details changed for Alan Stephen Thompson on 1 October 2012 (2 pages)
7 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Alan Stephen Thompson on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Alan Stephen Thompson on 1 January 2011 (2 pages)
23 December 2011Director's details changed for Alan Stephen Thompson on 1 January 2011 (2 pages)
23 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 December 2010Secretary's details changed for Alan Stephen Thompson on 17 December 2010 (2 pages)
23 December 2010Secretary's details changed for Alan Stephen Thompson on 17 December 2010 (2 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Alan Stephen Thompson on 17 December 2010 (2 pages)
23 December 2010Director's details changed for Alan Stephen Thompson on 17 December 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Anne Thompson on 17 December 2009 (2 pages)
20 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Alan Stephen Thompson on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Anne Thompson on 17 December 2009 (2 pages)
20 January 2010Director's details changed for Alan Stephen Thompson on 17 December 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
5 January 2009Return made up to 17/12/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 January 2007Return made up to 17/12/06; full list of members (7 pages)
7 January 2007Return made up to 17/12/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
15 February 2006Return made up to 17/12/05; full list of members (7 pages)
15 February 2006Return made up to 17/12/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 January 2004Return made up to 17/12/03; full list of members (7 pages)
26 January 2004Return made up to 17/12/03; full list of members (7 pages)
6 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
7 January 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Registered office changed on 24/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
19 December 2002Company name changed pacemaker set & stage LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed pacemaker set & stage LIMITED\certificate issued on 19/12/02 (2 pages)
17 December 2002Incorporation (16 pages)
17 December 2002Incorporation (16 pages)