Brotton
Saltburn By The Sea
Redcar & Cleveland
TS12 2RD
Director Name | Ms Sophie Anna Elise Bishop |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Director Name | Mr Alan Norton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Director Name | Ms Christine Walker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2018(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Commissioner |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Director Name | Mr David Nicholas Rose |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Director Name | Mr James Peter Kelleher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Director Name | Mr Christopher John Lofthouse |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
Website | goingforindependence.org |
---|---|
Email address | [email protected] |
Telephone | 01287 204204 |
Telephone region | Guisborough |
Registered Address | 32 Marshall Drive Brotton Saltburn-By-The-Sea Cleveland TS12 2RD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Brotton |
Built Up Area | Brotton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,808 |
Cash | £33,057 |
Current Liabilities | £18,688 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 November 2024 (6 months from now) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (9 pages) |
---|---|
28 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (10 pages) |
26 January 2022 | Appointment of Mr Christopher John Lofthouse as a director on 20 January 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
3 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (17 pages) |
8 January 2019 | Appointment of Mr James Peter Kelleher as a director on 7 January 2019 (2 pages) |
6 January 2019 | Appointment of Mr David Nicholas Rose as a director on 5 January 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 October 2017 (19 pages) |
7 January 2018 | Appointment of Christine Walker as a director on 5 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Alan Norton as a director on 4 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Alan Norton as a director on 4 September 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (16 pages) |
5 June 2017 | Appointment of Ms Sophie Anna Elise Bishop as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Ms Sophie Anna Elise Bishop as a director on 1 June 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
24 November 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 October 2015 (11 pages) |
24 November 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
24 November 2015 | Annual return made up to 21 October 2015 no member list (2 pages) |
11 September 2015 | Resolutions
|
11 September 2015 | Resolutions
|
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 October 2014 (11 pages) |
28 October 2014 | Annual return made up to 21 October 2014 no member list (2 pages) |
28 October 2014 | Annual return made up to 21 October 2014 no member list (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (16 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 October 2013 (16 pages) |
22 January 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA on 22 January 2014 (1 page) |
31 October 2013 | Annual return made up to 21 October 2013 no member list (2 pages) |
31 October 2013 | Annual return made up to 21 October 2013 no member list (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
15 November 2012 | Annual return made up to 21 October 2012 no member list (2 pages) |
15 November 2012 | Annual return made up to 21 October 2012 no member list (2 pages) |
5 November 2012 | Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages) |
5 November 2012 | Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages) |
5 November 2012 | Director's details changed for Ms Pamela Anne Bennett on 1 July 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
8 November 2011 | Annual return made up to 21 October 2011 no member list (2 pages) |
8 November 2011 | Annual return made up to 21 October 2011 no member list (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (13 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (13 pages) |
14 December 2010 | Annual return made up to 21 October 2010 no member list (2 pages) |
14 December 2010 | Annual return made up to 21 October 2010 no member list (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
3 December 2009 | Annual return made up to 21 October 2009 no member list (2 pages) |
3 December 2009 | Annual return made up to 21 October 2009 no member list (2 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from kingfisher house elmfield road bromley kent BR1 1LT (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from kingfisher house elmfield road bromley kent BR1 1LT (1 page) |
21 October 2008 | Incorporation of a Community Interest Company (34 pages) |
21 October 2008 | Incorporation of a Community Interest Company (34 pages) |