Saltburn By Sea
Cleveland
TS12 2DN
Director Name | Mrs Susan Anne Preece |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2006(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle Grange Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2DN |
Secretary Name | Mrs Susan Anne Preece |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Castle Grange Skelton Green Saltburn By Sea Cleveland TS12 2DN |
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | castlegrange.com |
---|---|
Telephone | 01642 777989 |
Telephone region | Middlesbrough |
Registered Address | 48 Castle Grange Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2DN |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Skelton |
Built Up Area | Skelton (Redcar and Cleveland) |
50 at £1 | Michael William Preece 50.00% Ordinary |
---|---|
50 at £1 | Susan Anne Preece 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,512 |
Cash | £60,663 |
Current Liabilities | £197,557 |
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 | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
18 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 October 2019 | Director's details changed for Mrs Susan Anne Preece on 20 October 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
31 October 2019 | Director's details changed for Mr Michael William Preece on 20 October 2019 (2 pages) |
31 October 2019 | Change of details for Mr Michael William Preece as a person with significant control on 6 April 2016 (2 pages) |
31 October 2019 | Change of details for Mrs Susan Anne Preece as a person with significant control on 6 April 2016 (2 pages) |
31 October 2019 | Secretary's details changed for Mrs Susan Anne Preece on 20 October 2019 (1 page) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 November 2011 | Registered office address changed from Unit 110 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from Unit 110 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 24 November 2011 (1 page) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 October 2009 | Director's details changed for Michael William Preece on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Michael William Preece on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mrs Susan Anne Preece on 27 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mrs Susan Anne Preece on 27 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
17 September 2007 | Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2007 | Ad 17/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
9 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 306 the innovation centre vienna court kirkleatham businesss park redcar TS10 5SH (1 page) |
9 November 2006 | Location of debenture register (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Location of debenture register (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Incorporation (13 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (13 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |