Kingfisher Way
Stockton On Tees
TS18 3NB
Director Name | Mr John Patrick Joyce |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Linthorpe Road Middlesbrough TS5 6JG |
Director Name | Roy Alan Stephenson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 466 Linthorpe Road Middlesbrough TS5 6JG |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Registered Address | 466 Linthorpe Road Middlesbrough TS5 6JG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£30,568 |
Cash | £22,383 |
Current Liabilities | £888,184 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
31 August 2007 | Delivered on: 5 September 2007 Persons entitled: Hsbc 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: F/H barton house 24/26 yarm road stockton t/no CE36068. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 August 2007 | Delivered on: 29 August 2007 Persons entitled: Hsbc 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 |
15 February 2006 | Delivered on: 18 February 2006 Persons entitled: Hsbc 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: F/H land at bowesfield stockton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 January 2024 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Micro company accounts made up to 31 October 2022 (7 pages) |
16 February 2023 | Satisfaction of charge 2 in full (1 page) |
16 February 2023 | Registered office address changed from 466 Linthorpe Road Middlesbrough TS5 6JG England to 466 Linthorpe Road Middlesbrough TS5 6JG on 16 February 2023 (1 page) |
16 February 2023 | Registered office address changed from Lakeside House Kingfisher Way Stockton on Tees TS18 3NB to 466 Linthorpe Road Middlesbrough TS5 6JG on 16 February 2023 (1 page) |
16 February 2023 | Satisfaction of charge 1 in full (2 pages) |
29 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 December 2022 | Director's details changed for Mr David Anthony Collier on 29 December 2022 (2 pages) |
23 August 2022 | Satisfaction of charge 3 in full (2 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
5 January 2022 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
10 December 2019 | Cessation of David Anthony Collier as a person with significant control on 13 August 2019 (1 page) |
10 December 2019 | Notification of Collier Properties Limited as a person with significant control on 13 August 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 23 November 2019 with updates (4 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
27 August 2019 | Statement of company's objects (2 pages) |
27 August 2019 | Resolutions
|
15 August 2019 | Termination of appointment of Archers (Secretarial) Limited as a secretary on 13 August 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
5 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Director's details changed for Roy Alan Stephenson on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr John Patrick Joyce on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr John Patrick Joyce on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Roy Alan Stephenson on 23 November 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 October 2011 | Director's details changed for Mr David Anthony Collier on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr David Anthony Collier on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 November 2009 | Director's details changed for John Patrick Joyce on 27 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Archers (Secretarial) Limited on 27 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Roy Alan Stephenson on 27 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Anthony Collier on 27 October 2009 (2 pages) |
20 November 2009 | Director's details changed for John Patrick Joyce on 27 October 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Archers (Secretarial) Limited on 27 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Mr David Anthony Collier on 27 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Roy Alan Stephenson on 27 October 2009 (2 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / david collier / 01/10/2008 (1 page) |
24 November 2008 | Director's change of particulars / david collier / 01/10/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 28/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Resolutions
|
1 September 2007 | Resolutions
|
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 28/10/06; full list of members (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
23 December 2005 | Ad 15/12/05--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Ad 15/12/05--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
28 October 2005 | Incorporation (13 pages) |
28 October 2005 | Incorporation (13 pages) |