Teesside Industrial Estate
Thornaby
Stockton On Tees
TS17 9NT
Director Name | Mrs Mary Caffry |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(1 week after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Secretary Name | Mrs Mary Caffry |
---|---|
Status | Current |
Appointed | 30 April 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Craig Turnbull |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | Mrs Lisa Turnbull |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr John Howard Whitehead |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | French Michael Derek |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Secretary Name | John Howard Whithead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | Mr Bryan Crennell |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton-On-Tees TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | Lakeside House Kingfisher Way Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | harrisonpack.com |
---|---|
Email address | [email protected] |
Registered Address | Easter Park Earlsway Teesside Industrial Estate Thornaby Stockton On Tees TS17 9NT |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | 2 other UK companies use this postal address |
951.8k at £1 | Earlsway Solutions LTD 75.28% Deferred Ordinary |
---|---|
307.1k at £1 | Earlsway Solutions LTD 24.29% Ordinary A |
5.4k at £1 | Earlsway Solutions LTD 0.43% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,535,042 |
Gross Profit | £3,410,656 |
Net Worth | £2,706,569 |
Cash | £9,033 |
Current Liabilities | £4,587,783 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
20 June 2007 | Delivered on: 26 June 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. See the mortgage charge document for full details. Outstanding |
---|
27 October 2020 | Full accounts made up to 31 January 2020 (21 pages) |
---|---|
4 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 October 2019 | Full accounts made up to 31 January 2019 (17 pages) |
28 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 31 January 2018 (17 pages) |
4 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
11 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of French Michael Derek as a director on 28 February 2017 (1 page) |
13 March 2017 | Termination of appointment of French Michael Derek as a director on 28 February 2017 (1 page) |
18 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
18 October 2016 | Full accounts made up to 31 January 2016 (22 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
19 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
19 October 2015 | Group of companies' accounts made up to 31 January 2015 (29 pages) |
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 May 2015 | Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of John Howard Whithead as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Termination of appointment of John Howard Whithead as a secretary on 30 April 2015 (1 page) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Appointment of Mrs Mary Caffry as a secretary on 30 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of John Howard Whitehead as a director on 30 April 2015 (1 page) |
16 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
16 October 2014 | Group of companies' accounts made up to 31 January 2014 (29 pages) |
15 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
10 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
10 October 2013 | Group of companies' accounts made up to 31 January 2013 (27 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
10 October 2012 | Group of companies' accounts made up to 31 January 2012 (28 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
17 October 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 11 August 2011
|
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (26 pages) |
8 October 2010 | Full accounts made up to 31 January 2010 (26 pages) |
15 July 2010 | Director's details changed for Mrs Mary Caffry on 16 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for John Howard Whithead on 16 May 2010 (1 page) |
15 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Mr John Howard Whitehead on 16 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Mary Caffry on 16 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Michael Lawrence Baum on 16 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr John Howard Whitehead on 16 May 2010 (2 pages) |
15 July 2010 | Secretary's details changed for John Howard Whithead on 16 May 2010 (1 page) |
15 July 2010 | Director's details changed for French Michael Derek on 16 May 2010 (2 pages) |
15 July 2010 | Director's details changed for French Michael Derek on 16 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Mr Michael Lawrence Baum on 16 May 2010 (2 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
24 November 2009 | Full accounts made up to 31 January 2009 (18 pages) |
2 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
2 July 2009 | Director's change of particulars / mary caffry / 01/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / mary caffry / 01/05/2009 (1 page) |
2 July 2009 | Return made up to 16/05/09; full list of members (6 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
7 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
5 September 2008 | Return made up to 16/05/08; full list of members (6 pages) |
5 September 2008 | Return made up to 16/05/08; full list of members (6 pages) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Ad 15/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
23 July 2007 | Resolutions
|
23 July 2007 | Ad 15/06/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Nc inc already adjusted 15/06/07 (1 page) |
23 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Company name changed lakeside house (no.3) LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed lakeside house (no.3) LIMITED\certificate issued on 13/06/07 (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: lakeside house kingfisher way stockton-on-tees TS18 3NB (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: lakeside house kingfisher way stockton-on-tees TS18 3NB (1 page) |
8 June 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Incorporation (17 pages) |
16 May 2007 | Incorporation (17 pages) |
16 May 2007 | Secretary resigned (1 page) |