Master Road
Thornaby
Cleveland
TS17 0BE
Director Name | Mr Wilson Iain Dolderson Drummond |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Appleyard Building Master Road Thornaby Cleveland TS17 0BE |
Secretary Name | Michelle Joann Drummond |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Appleyard Building Master Road Thornaby Cleveland TS17 0BE |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | www.wilsondrummond.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 767888 |
Telephone region | Middlesbrough |
Registered Address | Unit 2 Appleyard Building Master Road Thornaby Cleveland TS17 0BE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Village |
Built Up Area | Teesside |
50 at £1 | Michelle Joann Drummond 50.00% Ordinary |
---|---|
50 at £1 | Wilson Iain Dolderson Drummond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,795 |
Cash | £60,010 |
Current Liabilities | £80,760 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
3 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
10 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 January 2021 | Confirmation statement made on 30 December 2020 with updates (4 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 March 2020 | Secretary's details changed for Michelle Joann Drummond on 10 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Wilson Iain Dolderson Drummond on 10 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
31 July 2015 | Director's details changed for Michelle Joann Drummond on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Wilson Iain Dolderson Drummond on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Wilson Iain Dolderson Drummond on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Michelle Joann Drummond on 31 July 2015 (2 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Secretary's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Wilson Iain Dolderson Drummond on 29 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Director's details changed for Wilson Iain Dolderson Drummond on 29 December 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages) |
24 January 2013 | Director's details changed for Michelle Joann Drummond on 29 December 2012 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from 18 Washford Close Ingleby Barwick Stockton Cleveland TS17 0FY on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Registered office address changed from 18 Washford Close Ingleby Barwick Stockton Cleveland TS17 0FY on 26 January 2011 (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 30/12/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 30/12/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
4 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Ad 30/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2003 | Ad 30/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page) |
30 December 2002 | Incorporation (10 pages) |
30 December 2002 | Incorporation (10 pages) |