Nunthorpe
Middlesbrough
TS7 0NR
Director Name | Mrs Nicola Marie Myers |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY |
Director Name | Mr Christopher Michael Myers |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stell House Old Stokesley Road Nunthorpe North Yorkshire TS7 0NR |
Telephone | 01642 313842 |
---|---|
Telephone region | Middlesbrough |
Registered Address | The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
1 at £1 | Christopher Michael Myers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,315 |
Current Liabilities | £435,676 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
27 January 2010 | Delivered on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 runnymead green, middlesbrough t/no. CE104754 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 January 2010 | Delivered on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 40 acklam road, middlesbrough t/no. CE186245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2009 | Delivered on: 22 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 waterlily court hartlepool t/n CE185436, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
19 August 2009 | Delivered on: 22 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27 holdenby drive park end middlesbrough t/n CE111479, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 87 ravensworth road ferryhill county durham t/no DU277872 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 5 carlton terrace yarm cleveland t/no CE36087 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 February 2009 | Delivered on: 3 March 2009 Persons entitled: Lloyds Tsb 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: 71 mallowdale, nunthorpe, middlesbrough t/no CE33508 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 January 2009 | Delivered on: 28 January 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Apartment 22 central exchange buildings 93A grey street newcastle upon tyne NE1 6EG. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 40 acklam road middlesbrough TS5 4EU. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 161 broadwell road easterside middlesbrough TS4 3QZ. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 27 holdenby drive park end middlesbrough TS3 0BB. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 runnymead green park end middlesbrough TS3 0EP. Outstanding |
4 March 2022 | Delivered on: 14 March 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 4 waterlily court hartlepool TS26 0RR. Outstanding |
27 January 2010 | Delivered on: 5 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H broadwell road middlesbrough t/no. CE98684 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 April 2008 | Delivered on: 19 April 2008 Persons entitled: Clydesdale 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: 9 acklam road middlesborough 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
27 September 2020 | Registered office address changed from Stell House Old Stokesley Road Nunthorpe North Yorkshire TS7 0NR to The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY on 27 September 2020 (1 page) |
---|---|
27 September 2020 | Director's details changed for Mrs Nicola Marie Myers on 4 September 2020 (2 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
5 February 2020 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 October 2019 | Notification of Nicola Marie Myers as a person with significant control on 14 October 2019 (2 pages) |
18 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Cessation of Christopher Michael Myers as a person with significant control on 2 September 2017 (1 page) |
12 September 2019 | Termination of appointment of Christopher Michael Myers as a director on 2 September 2017 (1 page) |
12 September 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 April 2018 | Previous accounting period extended from 31 July 2017 to 31 August 2017 (1 page) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
1 June 2017 | Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages) |
1 June 2017 | Appointment of Nicola Marie Myers as a director on 1 June 2017 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Secretary's details changed for Nicola Metcalfe on 18 July 2011 (1 page) |
25 August 2011 | Secretary's details changed for Nicola Metcalfe on 18 July 2011 (1 page) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 August 2010 | Annual return made up to 18 July 2010 (14 pages) |
19 August 2010 | Annual return made up to 18 July 2010 (14 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 November 2009 | Secretary's details changed for Nicola Metcalfe on 27 June 2009 (1 page) |
12 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Nicola Metcalfe on 27 June 2009 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
27 February 2009 | Director's change of particulars / christopher myers / 09/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / christopher myers / 09/02/2009 (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 1A chaloner street guisborough TS14 6QD (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from 1A chaloner street guisborough TS14 6QD (1 page) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2008 | Return made up to 18/07/08; no change of members (6 pages) |
20 October 2008 | Return made up to 18/07/08; no change of members (6 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 November 2007 | Return made up to 18/07/07; full list of members (6 pages) |
26 November 2007 | Return made up to 18/07/07; full list of members (6 pages) |
18 July 2006 | Incorporation (13 pages) |
18 July 2006 | Incorporation (13 pages) |