Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Secretary Name | Paul Thomas Patrick Gardiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Houghton Banks Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Suite 1 Britannia Test House Romaldkirk Road Middlesbrough TS2 1HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Amanda Gardiner 25.00% Ordinary |
---|---|
100 at £1 | Barbara Garner 25.00% Ordinary |
100 at £1 | Francis Pickersgill 25.00% Ordinary |
100 at £1 | Paul Gardiner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333,950 |
Cash | £4,844 |
Current Liabilities | £84,037 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (4 months ago) |
---|---|
Next Return Due | 23 August 2024 (8 months, 2 weeks from now) |
12 February 2015 | Delivered on: 14 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property k/a britannia test house romaldkirk road middlesbrough title no CE63601 and C219738. Outstanding |
---|---|
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 April 2004 | Delivered on: 15 April 2004 Persons entitled: Yorkshire 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: Brittania test house riverside road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 February 2004 | Delivered on: 19 February 2004 Persons entitled: Yorkshire 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. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
13 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
11 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 February 2021 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 February 2021 | Confirmation statement made on 21 July 2020 with no updates (1 page) |
26 February 2021 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 February 2021 | Administrative restoration application (3 pages) |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (8 pages) |
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 February 2015 | Registration of charge 048390410004, created on 12 February 2015 (40 pages) |
14 February 2015 | Registration of charge 048390410004, created on 12 February 2015 (40 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
12 July 2014 | Registration of charge 048390410003, created on 10 July 2014 (42 pages) |
12 July 2014 | Registration of charge 048390410003, created on 10 July 2014 (42 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Secretary's details changed for Paul Thomas Patrick Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Amanda Jane Gardiner on 1 January 2013 (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
13 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
24 April 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
7 January 2008 | Return made up to 21/07/07; full list of members (3 pages) |
7 January 2008 | Return made up to 21/07/07; full list of members (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: suite 1 britannia test house romalokirk road middlesbrough TS2 1HB (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: suite 1 britannia test house romalokirk road middlesbrough TS2 1HB (1 page) |
11 April 2006 | Return made up to 21/07/05; full list of members (3 pages) |
11 April 2006 | Return made up to 21/07/05; full list of members (3 pages) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Location of debenture register (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 March 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 32 heddon grove ingleby barwick stockton on tees TS17 0FT (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 32 heddon grove ingleby barwick stockton on tees TS17 0FT (1 page) |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
20 March 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
20 March 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 March 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
7 October 2004 | Return made up to 21/07/04; full list of members
|
7 October 2004 | Return made up to 21/07/04; full list of members
|
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
14 September 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2003 | Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2003 | Registered office changed on 27/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | New secretary appointed (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | New director appointed (2 pages) |
21 July 2003 | Incorporation (16 pages) |
21 July 2003 | Incorporation (16 pages) |