Coulby Newham
Middlesbrough
Cleveland
TS8 0XA
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(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 | 11 July 2007(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 | 11 July 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | John Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
10 October 2022 | Delivered on: 10 October 2022 Satisfied on: 20 October 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 portrush close, saltersgill, middlesbrough, TS4 3HY. Fully Satisfied |
---|---|
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 80 the greenway. Middlesbrough. TS3 9NJ. Outstanding |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 1 dixon grove. North ormesby. TS3 7AN. Outstanding |
27 October 2021 | Delivered on: 17 November 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 30 kimberley drive. Middlesbrough. TS3 8QQ. Outstanding |
27 October 2021 | Delivered on: 28 October 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 30 kimberley drive middlesbrough. Outstanding |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 windsor road, eston, middlesbrough TS6 0QZ for more information please refer to the instrument. Outstanding |
5 February 2020 | Delivered on: 6 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 9 windsor road, eston, middlesbrough TS6 0QZ for more information please refer to the instrument. Outstanding |
15 February 2019 | Delivered on: 1 March 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: F/H property k/a 6 bordesley green, pallister park, middlesbrough t/no CE100958. Outstanding |
8 June 2023 | Delivered on: 8 June 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 70 crossfell road, middlesbrough, TS3 7PY. Outstanding |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
28 March 2023 | Delivered on: 29 March 2023 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: 116 ingram road, berwick hills, TS3 7BU, 12 fulbeck road, middlesbrough, TS3 0SG, 23 barden road, berwick hills, middlesbrough, TS3 7QP and 7 hexham green, priestfields. Outstanding |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 75 nut lane, middlesbrough, TS4 2NN. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 31 hoylake road, saltersgill, middlesbrough, TS4 3JL. 12 premier road, town farm, TS3 8NS. 158 saltersgill avenue, saltersgill, TS4 3JN. Outstanding |
21 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ms Lending Group Limited Classification: A registered charge Particulars: 31 hoylake road, saltersgill, middlesbrough, TS4 3JL. 12 premier road, town farm, TS3 8NS. 158 saltersgill avenue, saltersgill, TS4 3JN. Outstanding |
10 October 2022 | Delivered on: 20 October 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 12 portrush close, saltersgill, middlesbrough, TS4 3HY. Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Together Commercial Finance Limited Trading as Together Classification: A registered charge Particulars: F/H property k/a 6 bordesley green pallister park middlesborough t/no CE100958. Outstanding |
2 November 2023 | Registration of charge 063088160018, created on 1 November 2023 (3 pages) |
---|---|
2 November 2023 | Registration of charge 063088160017, created on 1 November 2023 (3 pages) |
8 June 2023 | Resolutions
|
8 June 2023 | Registration of charge 063088160016, created on 8 June 2023 (3 pages) |
5 June 2023 | Resolutions
|
26 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
29 March 2023 | Registration of charge 063088160015, created on 28 March 2023 (44 pages) |
29 March 2023 | Registration of charge 063088160014, created on 28 March 2023 (38 pages) |
9 March 2023 | Satisfaction of charge 063088160002 in full (1 page) |
2 March 2023 | Satisfaction of charge 063088160004 in full (1 page) |
2 March 2023 | Satisfaction of charge 063088160003 in full (1 page) |
2 March 2023 | Satisfaction of charge 063088160001 in full (1 page) |
2 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 December 2022 | Registration of charge 063088160013, created on 30 November 2022 (18 pages) |
23 November 2022 | Registration of charge 063088160011, created on 21 November 2022 (13 pages) |
23 November 2022 | Registration of charge 063088160012, created on 21 November 2022 (9 pages) |
4 November 2022 | All of the property or undertaking has been released from charge 063088160002 (1 page) |
4 November 2022 | All of the property or undertaking has been released from charge 063088160001 (1 page) |
20 October 2022 | Satisfaction of charge 063088160009 in full (1 page) |
20 October 2022 | Registration of charge 063088160010, created on 10 October 2022 (17 pages) |
10 October 2022 | Registration of charge 063088160009, created on 10 October 2022 (17 pages) |
8 September 2022 | Amended micro company accounts made up to 31 March 2021 (8 pages) |
27 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
8 February 2022 | Registration of charge 063088160008, created on 4 February 2022 (18 pages) |
25 January 2022 | Registration of charge 063088160007, created on 21 January 2022 (17 pages) |
17 November 2021 | Registration of charge 063088160006, created on 27 October 2021 (17 pages) |
28 October 2021 | Registration of charge 063088160005, created on 27 October 2021 (19 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 February 2020 | Registration of charge 063088160003, created on 5 February 2020 (7 pages) |
6 February 2020 | Registration of charge 063088160004, created on 5 February 2020 (13 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
20 March 2019 | Amended accounts made up to 31 March 2018 (11 pages) |
1 March 2019 | Registration of charge 063088160002, created on 15 February 2019 (14 pages) |
21 February 2019 | Registration of charge 063088160001, created on 15 February 2019 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
12 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
8 March 2012 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 August 2011 | Director's details changed for John David Bradley on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for John David Bradley on 1 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for John David Bradley on 1 August 2011 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2010 | Director's details changed for John David Johnston on 24 January 2010 (3 pages) |
1 September 2010 | Director's details changed for John David Johnston on 24 January 2010 (3 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for John David Johnston on 11 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for John David Johnston on 11 July 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 11/07/09; full list of members (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 November 2008 | Return made up to 11/07/08; full list of members (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 July 2007 | Incorporation (13 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Incorporation (13 pages) |