Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5BA
Director Name | Mrs Sarah Elizabeth Hutt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2010(7 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Director Name | Mr Andrew Hutt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(19 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Albert Road Middlesbrough TS1 2PP |
Director Name | Mr Andrew John Hutt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Castlemartin Ingleby Barwick Stockton TS17 5BA |
Director Name | Mr Anthony Edward Powell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Redcar And Cleveland |
Correspondence Address | 14 Croxdale Grove Fairfield Stockton On Tees Cleveland TS19 7AT |
Secretary Name | Mr Andrew John Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 8 Castlemartin Ingleby Barwick Stockton TS17 5BA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 145 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Sarah Hutt 75.00% Ordinary |
---|---|
25 at £1 | Andrew John Hutt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,355 |
Cash | £766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
30 March 2020 | Notification of Andrew Hutt as a person with significant control on 29 March 2020 (2 pages) |
30 March 2020 | Cessation of Sarah Elizabeth Hutt as a person with significant control on 29 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Registered office address changed from Suite 18 Springboard Business Ctr Stokesley Business Park Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Registered office address changed from Suite 18 Springboard Business Ctr Stokesley Business Park Ellerbeck Way Stokesley North Yorkshire TS9 5JZ on 10 March 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Appointment of Mrs Sarah Hutt as a director (2 pages) |
5 May 2010 | Appointment of Mrs Sarah Hutt as a director (2 pages) |
5 May 2010 | Termination of appointment of Andrew Hutt as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Hutt as a director (1 page) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 10/02/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
26 February 2008 | Capitals not rolled up (2 pages) |
26 February 2008 | Capitals not rolled up (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: unit 8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: gap estates & finance, UNIT8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: gap estates & finance, UNIT8 marton shopping centre stokesley road marton middlesbrough cleveland TS7 8DX (1 page) |
15 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: gap estates & finance unit 8 marton shopping centre stokesley rd marton middlesbrough TS7 8DX (1 page) |
15 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: gap estates & finance morton shopping centre marton TS07 8PX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: gap estates & finance unit 8 marton shopping centre stokesley rd marton middlesbrough TS7 8DX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: gap estates & finance morton shopping centre marton TS07 8PX (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Return made up to 10/02/06; full list of members
|
27 April 2007 | Return made up to 10/02/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Return made up to 10/02/05; full list of members (6 pages) |
7 December 2005 | Return made up to 10/02/05; full list of members (6 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 April 2004 | Return made up to 10/02/04; full list of members
|
23 April 2004 | Return made up to 10/02/04; full list of members
|
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
5 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 March 2003 | Ad 10/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (14 pages) |
10 February 2003 | Incorporation (14 pages) |