Nunthorpe
Middlesbrough
TS7 0PD
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Website | www.bettersafeinternational.com |
---|---|
Email address | [email protected] |
Telephone | 01260 217437 |
Telephone region | Congleton |
Registered Address | 22 Ellerbeck Court Stokesley Middlesbrough TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £762 |
Cash | £22,833 |
Current Liabilities | £40,092 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months, 3 weeks from now) |
24 November 2021 | Delivered on: 24 November 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|---|
23 October 2017 | Delivered on: 24 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 6 October 2016 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
---|---|
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Memorandum and Articles of Association (23 pages) |
21 April 2020 | Change of share class name or designation (2 pages) |
17 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
2 April 2020 | Notification of Julie Ann Eltherington as a person with significant control on 6 April 2016 (2 pages) |
30 December 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
26 September 2019 | Registered office address changed from 81 Freebrough Road Moorsholm Saltburn Cleveland TS12 3JB to 22 Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 26 September 2019 (1 page) |
29 April 2019 | Resolutions
|
9 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 June 2018 | Satisfaction of charge 070684930001 in full (1 page) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
24 October 2017 | Registration of charge 070684930002, created on 23 October 2017 (29 pages) |
24 October 2017 | Registration of charge 070684930002, created on 23 October 2017 (29 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
6 October 2016 | Registration of charge 070684930001, created on 29 September 2016 (42 pages) |
6 October 2016 | Registration of charge 070684930001, created on 29 September 2016 (42 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
10 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
10 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 November 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 November 2010 | Registered office address changed from 81 Freebrough Road Moorsholm Cleveland TS12 3JB on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 81 Freebrough Road Moorsholm Cleveland TS12 3JB on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 24 November 2010 (2 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 18 September 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 18 September 2010
|
14 October 2010 | Termination of appointment of Elizabeth Davies as a director (2 pages) |
14 October 2010 | Termination of appointment of Elizabeth Davies as a director (2 pages) |
17 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
17 November 2009 | Appointment of Mr David Michael Eltherington as a director (3 pages) |
17 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
17 November 2009 | Appointment of Mr David Michael Eltherington as a director (3 pages) |
6 November 2009 | Incorporation (22 pages) |
6 November 2009 | Incorporation (22 pages) |