Middlesbrough
Cleveland
TS5 6JG
Director Name | Judith Ann Collier |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG |
Secretary Name | Mr David Anthony Collier |
---|---|
Status | Current |
Appointed | 13 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Telephone | 01642 828969 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
577 at £1 | David Anthony Collier 44.52% Ordinary |
---|---|
396 at £1 | Trustees Of R. Collier Settlement 30.56% Ordinary |
287 at £1 | Judith Ann Collier 22.15% Ordinary |
18 at £1 | Anthony Robert Collier 1.39% Ordinary |
18 at £1 | Stephen John Collier 1.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,712,689 |
Cash | £96 |
Current Liabilities | £103,094 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
7 December 2011 | Delivered on: 10 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 177 southfield middlesbrough t/n CE25203 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
---|---|
1 March 2011 | Delivered on: 3 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 139 southfield road middlesbrough t/no. CE28237 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 November 2010 | Delivered on: 19 November 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 st barnabas street, middlesbrough, t/no: TES2671 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
12 February 2010 | Delivered on: 13 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 marton road middlesbrough t/n CE26149 and 239 marton road middlesbrough t/n CE3114) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
17 January 2006 | Delivered on: 18 January 2006 Satisfied on: 2 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 to 20 (even) kilbridge close new marske redcar and cleveland t/no CE78421. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 April 2004 | Delivered on: 17 April 2004 Satisfied on: 13 February 2010 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
21 December 2020 | Satisfaction of charge 6 in full (2 pages) |
18 December 2020 | Satisfaction of charge 5 in full (2 pages) |
18 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2015 | Director's details changed for Mr David Anthony Collier on 1 November 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr David Anthony Collier on 1 November 2015 (2 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
13 March 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough Cleveland TS5 6JG on 13 March 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
21 July 2014 | Appointment of Mr David Anthony Collier as a secretary on 13 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr David Anthony Collier as a secretary on 13 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
17 June 2014 | Termination of appointment of Archers (Secretarial) Limited as a secretary (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Director's details changed for Judith Ann Collier on 30 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Judith Ann Collier on 30 November 2011 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 December 2009 | Secretary's details changed for Archers (Secretarial) Limited on 29 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Secretary's details changed for Archers (Secretarial) Limited on 29 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Anthony Collier on 29 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Judith Ann Collier on 29 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Anthony Collier on 29 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Judith Ann Collier on 29 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 December 2008 | Director's change of particulars / david collier / 01/10/2008 (1 page) |
2 December 2008 | Director's change of particulars / david collier / 01/10/2008 (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 December 2007 | Director's particulars changed (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
23 December 2004 | Memorandum and Articles of Association (10 pages) |
23 December 2004 | Memorandum and Articles of Association (10 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 01/09/03 (1 page) |
22 December 2004 | Nc inc already adjusted 01/09/03 (1 page) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Ad 29/09/03--------- £ si 648@1 (4 pages) |
20 January 2004 | Ad 29/09/03--------- £ si 648@1 (4 pages) |
10 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
10 January 2004 | Return made up to 23/12/03; full list of members (8 pages) |
9 January 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
9 January 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
8 July 2003 | Company name changed barton house (no 92) LIMITED\certificate issued on 08/07/03 (2 pages) |
8 July 2003 | Company name changed barton house (no 92) LIMITED\certificate issued on 08/07/03 (2 pages) |
23 December 2002 | Incorporation (14 pages) |
23 December 2002 | Incorporation (14 pages) |