Company NameAthenaeum Developments (Stockton) Limited
Company StatusActive
Company Number07099157
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Thompson Barker
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton On Tees
TS17 7BG
Director NameMr Richard Joseph Barker
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton On Tees
TS17 7BG
Director NameMr Peter Soakell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton On Tees
TS17 7BG
Secretary NameMr Peter Soakell
StatusCurrent
Appointed29 May 2014(4 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton On Tees
TS17 7BG
Director NameMiss Elizabeth Claire Wright
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe, The Garden House Stelling Hall
Newton
Stocksfield
Northumberland
NE43 7ER

Contact

Websitebarkerandstonehouse.co.uk

Location

Registered AddressBarker And Stonehouse Haydock Park Road
Teesside Retail Park
Stockton On Tees
TS17 7BG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Barker & Stonehouse LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,590,000
Gross Profit£1,609,118
Net Worth£1,265,378
Current Liabilities£855,870

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 December 2023 (2 months, 4 weeks ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

29 May 2014Delivered on: 6 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 6 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as springs leisure centre haydock park road teesside retail park thornaby stockton on tees title number CE144017.
Outstanding

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 December 2022Confirmation statement made on 30 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 2 April 2017 (14 pages)
28 September 2017Full accounts made up to 2 April 2017 (14 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
2 December 2016Full accounts made up to 3 April 2016 (14 pages)
2 December 2016Full accounts made up to 3 April 2016 (14 pages)
22 January 2016Registered office address changed from Marsh Street Cannon Park Middlesbrough Cleveland TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton on Tees TS17 7BG on 22 January 2016 (1 page)
22 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
22 January 2016Registered office address changed from Marsh Street Cannon Park Middlesbrough Cleveland TS1 5JH to Barker and Stonehouse Haydock Park Road Teesside Retail Park Stockton on Tees TS17 7BG on 22 January 2016 (1 page)
22 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(4 pages)
12 August 2015Full accounts made up to 29 March 2015 (12 pages)
12 August 2015Full accounts made up to 29 March 2015 (12 pages)
25 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
25 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
6 June 2014Registration of charge 070991570001 (12 pages)
6 June 2014Registration of charge 070991570001 (12 pages)
6 June 2014Registration of charge 070991570002 (28 pages)
6 June 2014Registration of charge 070991570002 (28 pages)
3 June 2014Appointment of Mr Richard Joseph Barker as a director (2 pages)
3 June 2014Appointment of Mr Peter Soakell as a director (2 pages)
3 June 2014Appointment of Mr Richard Joseph Barker as a director (2 pages)
3 June 2014Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Elizabeth Wright as a director (1 page)
3 June 2014Appointment of Mr Peter Soakell as a director (2 pages)
3 June 2014Appointment of Mr James Thompson Barker as a director (2 pages)
3 June 2014Appointment of Mr James Thompson Barker as a director (2 pages)
3 June 2014Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page)
3 June 2014Registered office address changed from the Annexe, the Garden House Stelling Hall Newton Stocksfield Northumberland NE43 7ER on 3 June 2014 (1 page)
3 June 2014Appointment of Mr Peter Soakell as a secretary (2 pages)
3 June 2014Appointment of Mr Peter Soakell as a secretary (2 pages)
3 June 2014Termination of appointment of Elizabeth Wright as a director (1 page)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
14 January 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
14 January 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 December 2009Incorporation (26 pages)
9 December 2009Incorporation (26 pages)