Stokesley
Middlesbrough
Cleveland
TS9 5DG
Director Name | Mrs Samantha Jane Richardson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Market Place Stokesley Middlesbrough Cleveland TS9 5DG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.westbrookcycles.co.uk/ |
---|---|
Telephone | 01642 712352 |
Telephone region | Middlesbrough |
Registered Address | Unit 9 Terry Dickens Industrial Estate Stokesley Middlesbrough TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
2 at £1 | Paul Richardson 50.00% Ordinary |
---|---|
2 at £1 | S.j. Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,026,852 |
Cash | £696,288 |
Current Liabilities | £245,877 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
26 September 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
5 November 2020 | Registered office address changed from 2 Market Place Stokesley North Yprkshire TS9 5DG to Unit 9 Terry Dickens Industrial Estate Stokesley Middlesbrough TS9 7AE on 5 November 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
2 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (5 pages) |
7 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Register(s) moved to registered office address (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 March 2011 | Register(s) moved to registered inspection location (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Register(s) moved to registered inspection location (1 page) |
30 March 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2010 | Director's details changed for Mrs Samantha Jane Richardson on 17 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mrs Samantha Jane Richardson on 17 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Paul Rex Craig Richardson on 17 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Paul Rex Craig Richardson on 17 March 2010 (2 pages) |
13 May 2009 | Ad 12/05/09\gbp si 2@2=4\gbp ic 1/5\ (2 pages) |
13 May 2009 | Ad 12/05/09\gbp si 2@2=4\gbp ic 1/5\ (2 pages) |
10 March 2009 | Director appointed mrs samantha jane richardson (1 page) |
10 March 2009 | Director appointed mr paul rex craig richardson (1 page) |
10 March 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
10 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 March 2009 | Incorporation (9 pages) |
10 March 2009 | Incorporation (9 pages) |
10 March 2009 | Director appointed mrs samantha jane richardson (1 page) |
10 March 2009 | Accounting reference date extended from 31/03/2010 to 31/05/2010 (1 page) |
10 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
10 March 2009 | Director appointed mr paul rex craig richardson (1 page) |