Guisborough
TS14 7LY
Director Name | Mrs Susan Sollett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT |
Director Name | Mr Colin Michael Sollett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pegman Close Guisborough TS14 6DL |
Director Name | Mr James Douglas Simmonds |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Newrift Victoria Road Saltburn-By-The-Sea Cleveland TS12 1JD |
Registered Address | Hemble Hill Farm Middlesbrough Road Guisborough TS14 8JT |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Hutton |
1 at £1 | Christopher Whyman 33.33% Ordinary |
---|---|
1 at £1 | Colin Michael Sollett 33.33% Ordinary |
1 at £1 | James Douglas Simmonds 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £28,085 |
Current Liabilities | £266,484 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 November 2010 | Delivered on: 12 November 2010 Satisfied on: 11 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
8 October 2020 | Director's details changed for Mr Christopher Whyman on 2 October 2020 (2 pages) |
---|---|
8 October 2020 | Change of details for Mr Christopher Whyman as a person with significant control on 2 October 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Colin Michael Sollett on 24 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Collin Michael Sollett as a person with significant control on 24 September 2020 (2 pages) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
11 February 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
11 November 2019 | Change of details for Mr Collin Michael Sollett as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Colin Michael Sollett on 11 November 2019 (2 pages) |
24 October 2019 | Notification of Jean Simmonds as a person with significant control on 30 September 2019 (2 pages) |
24 October 2019 | Cessation of James Douglas Simmonds as a person with significant control on 30 September 2019 (1 page) |
30 September 2019 | Termination of appointment of James Douglas Simmonds as a director on 30 September 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from Overbeck South Stokesley Road Guisborough Cleveland TS14 8DL to Hemble Hill Farm Middlesbrough Road Guisborough TS14 8JT on 13 July 2018 (1 page) |
12 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
20 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 May 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
22 April 2015 | Previous accounting period extended from 31 August 2014 to 30 September 2014 (1 page) |
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
2 April 2014 | Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Hemble Hill Farm Middlesbrough Road Guisborough Cleveland TS14 8JT United Kingdom on 2 April 2014 (1 page) |
11 March 2014 | Appointment of Mr James Douglas Simmonds as a director (2 pages) |
11 March 2014 | Satisfaction of charge 1 in full (1 page) |
11 March 2014 | Appointment of Mr Christopher Whyman as a director (2 pages) |
11 March 2014 | Termination of appointment of Susan Sollett as a director (1 page) |
11 March 2014 | Satisfaction of charge 1 in full (1 page) |
11 March 2014 | Appointment of Mr Christopher Whyman as a director (2 pages) |
11 March 2014 | Appointment of Mr James Douglas Simmonds as a director (2 pages) |
11 March 2014 | Termination of appointment of Susan Sollett as a director (1 page) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
22 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Register(s) moved to registered inspection location (1 page) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 October 2010 | Appointment of Mrs Susan Sollett as a director (2 pages) |
1 October 2010 | Appointment of Mrs Susan Sollett as a director (2 pages) |
16 August 2010 | Incorporation (20 pages) |
16 August 2010 | Incorporation (20 pages) |