Middlesbrough Road East
Middlesbrough
TS6 6TZ
Director Name | Mr Rohan Peter Donoghue |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesbrough TS6 6TZ |
Secretary Name | Louise Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2011(8 years after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Correspondence Address | Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesbrough TS6 6TZ |
Director Name | Mr Michael Arthur Gaines Burrill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Potto Hill Farm Gold Hill Loop Road Swainby Northallerton Yorkshire DL6 3HR |
Secretary Name | Mrs Margaret Gaines Burrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Potto Hill Farm Gold Hill Loop Road Swainby Northallerton Yorkshire DL6 3HR |
Secretary Name | Richard William McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 May 2011) |
Role | Company Director |
Correspondence Address | 7 Countisbury Road Norton Stockton On Tees Cleveland TS20 1PY |
Telephone | 01642 296166 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Donoghue House, 2 South Tees Freight Park Middlesbrough Road East Middlesbrough North Yorkshire TS6 6TZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £16,538 |
Current Liabilities | £151,125 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
4 July 2016 | Delivered on: 12 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 July 2016 | Delivered on: 12 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 August 2003 | Delivered on: 30 August 2003 Satisfied on: 6 October 2010 Persons entitled: Sylvia Gaines-Burrill Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all the undertaking assets and property whatsoever and wheresoever both present and future. Fully Satisfied |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
13 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
8 April 2022 | Change of details for Mr Rohan Peter Donoghue as a person with significant control on 2 February 2022 (2 pages) |
7 April 2022 | Change of details for Mr Rohan Peter Donoghue as a person with significant control on 1 February 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
25 March 2022 | Previous accounting period extended from 29 June 2021 to 30 June 2021 (1 page) |
21 June 2021 | Micro company accounts made up to 29 June 2020 (5 pages) |
8 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
19 June 2020 | Micro company accounts made up to 29 June 2019 (5 pages) |
15 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
27 March 2020 | Registered office address changed from Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh Middlesborugh TS6 6TZ United Kingdom to Donoghue House, 2 South Tees Freight Park Middlesbrough Road East Middlesbrough North Yorkshire TS6 6TZ on 27 March 2020 (1 page) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
7 January 2020 | Director's details changed for Mr Rohan Peter Donoghue on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Craig Donoghue on 7 January 2020 (2 pages) |
7 January 2020 | Registered office address changed from Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh TS6 6TZ to Donoghue House 2 South Tees Freight Park Middlesbrough Road East Middlesborugh Middlesborugh TS6 6TZ on 7 January 2020 (1 page) |
8 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 April 2018 | Director's details changed for Rohan Peter Donoghue on 18 November 2017 (2 pages) |
7 April 2018 | Change of details for Mr Rohan Peter Donoghue as a person with significant control on 18 November 2017 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 July 2016 | Registration of charge 047510910002, created on 11 July 2016 (42 pages) |
12 July 2016 | Registration of charge 047510910002, created on 11 July 2016 (42 pages) |
12 July 2016 | Registration of charge 047510910003, created on 4 July 2016 (18 pages) |
12 July 2016 | Registration of charge 047510910003, created on 4 July 2016 (18 pages) |
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 June 2011 | Termination of appointment of Richard Mclauchlan as a secretary (2 pages) |
8 June 2011 | Appointment of Louise Donoghue as a secretary (3 pages) |
8 June 2011 | Termination of appointment of Richard Mclauchlan as a secretary (2 pages) |
8 June 2011 | Appointment of Louise Donoghue as a secretary (3 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Rohan Peter Donoghue on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Rohan Peter Donoghue on 22 April 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 December 2009 | Director's details changed for Rohan Peter Donoghue on 27 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Craig Donoghue on 27 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Rohan Peter Donoghue on 27 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Craig Donoghue on 27 November 2009 (2 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 21/04/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 21/04/08; full list of members (4 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of register of members (1 page) |
28 April 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
28 April 2008 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: unit 3 wear court wallis road middlesbrough TS6 6JB (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: unit 3 wear court wallis road middlesbrough TS6 6JB (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
8 May 2006 | Return made up to 21/04/06; full list of members
|
8 May 2006 | Return made up to 21/04/06; full list of members
|
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o teeside power transmission & engineeering supplies LIMITED east middlesbrough ind est cargo fleet middlesbrough TS3 8TD (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: c/o teeside power transmission & engineeering supplies LIMITED east middlesbrough ind est cargo fleet middlesbrough TS3 8TD (1 page) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Incorporation (13 pages) |
1 May 2003 | Incorporation (13 pages) |