Company NameGreater Expectations Ltd
DirectorWilliam Henry Guthrie
Company StatusActive
Company Number06291062
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr William Henry Guthrie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
Secretary NameVelia Gina Guthrie
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCalvary House 36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU

Contact

Telephone01642 243256
Telephone regionMiddlesbrough

Location

Registered AddressCalvary House
36 - 40 Grange Road
Middlesbrough
Cleveland
TS1 5AU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Henry Guthrie
100.00%
Ordinary

Financials

Year2014
Net Worth£55,640
Cash£53,485
Current Liabilities£11,056

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months ago)
Next Return Due13 September 2024 (5 months, 2 weeks from now)

Charges

6 January 2014Delivered on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a 36-40 grange road middlesbrough t/no CE203457. Notification of addition to or amendment of charge.
Outstanding
27 November 2013Delivered on: 5 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2009Delivered on: 23 January 2009
Persons entitled: Trillium (Prime) Property Gp Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £60,000 and all sums that may be paid to the landlord see image for full details.
Outstanding

Filing History

18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 January 2020Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
8 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of William Henry Guthrie as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of William Henry Guthrie as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Cessation of Velia Gina Guthrie as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Velia Gina Guthrie as a person with significant control on 30 June 2017 (1 page)
26 June 2017Notification of Velia Gina Guthrie as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Velia Gina Guthrie as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
1 June 2015Registered office address changed from 32/34 Grange Road Middlesbrough Cleveland TS1 5AU to Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 32/34 Grange Road Middlesbrough Cleveland TS1 5AU to Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 32/34 Grange Road Middlesbrough Cleveland TS1 5AU to Calvary House 36 - 40 Grange Road Middlesbrough Cleveland TS1 5AU on 1 June 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Registration of charge 062910620003 (54 pages)
10 January 2014Registration of charge 062910620003 (54 pages)
5 December 2013Registration of charge 062910620002 (44 pages)
5 December 2013Registration of charge 062910620002 (44 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
13 July 2012Director's details changed for William Henry Guthrie on 29 September 2011 (2 pages)
13 July 2012Secretary's details changed for Velia Gina Guthrie on 29 September 2011 (1 page)
13 July 2012Secretary's details changed for Velia Gina Guthrie on 29 September 2011 (1 page)
13 July 2012Director's details changed for William Henry Guthrie on 29 September 2011 (2 pages)
13 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Director's details changed for William Henry Guthrie on 25 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for William Henry Guthrie on 25 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
21 July 2009Return made up to 25/06/09; full list of members (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2007Incorporation (13 pages)
25 June 2007Incorporation (13 pages)