Leigh
Stoke On Trent
Staffordshire
ST10 4QD
Director Name | Mr Bruce Richard Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(same day as company formation) |
Role | Process Engineer |
Country of Residence | England |
Correspondence Address | 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU |
Director Name | Philip John Hill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2011(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Yarrow Road Emsworth PO10 7GD |
Secretary Name | Mr Bruce Richard Williams |
---|---|
Status | Current |
Appointed | 04 December 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU |
Director Name | Mr Peter William Dodd |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 590 Yarm Road Eaglescliffe Stockton-On-Tees Cleveland TS16 0DF |
Director Name | Mr Jonathan Youles |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit D Chiltern Commerce Centre Chesham Buckinghamshire HP5 2PY |
Director Name | Mr Shawn Howard Whitfield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Shaun Nigel Baker |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Nicholas Alan Kesterton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Account Manager |
Country of Residence | Wales |
Correspondence Address | 52 St. Angela Road Heath Cardiff CF14 4DN Wales |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | John Robert Adamson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Clevedon Drive Earley Reading Berkshire RG6 5XE |
Director Name | Mr Lindon Charles Roberts |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Mill Green Congleton Cheshire CW12 1JG |
Director Name | Alan Robert Halstead |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Validation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hollam Crescent Fareham Hampshire PO14 3DT |
Director Name | Mr Stephen John Boswell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Dove House Lane Solihull West Midlands B91 2HA |
Secretary Name | Philip Stuart Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Gorse Close Locks Heath Southampton Hampshire SO31 6XZ |
Director Name | Mr Hugh Butcher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2015) |
Role | Regulatory Consultant |
Country of Residence | England |
Correspondence Address | 18 Hereford Close Odiham Hook Hampshire RG29 1PF |
Director Name | Mr Robert John Edward Bowen |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 August 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Hall Cottages Butlers Marston Warwickshire CV35 0NE |
Director Name | Mr Patrick Michael Drury |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(6 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150a Preston Old Road Blackpool FY3 9QP |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £84,725 |
Cash | £78,259 |
Current Liabilities | £481 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
2 November 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
11 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 September 2018 | Appointment of Mr Nicholas Alan Kesterton as a director on 4 September 2018 (2 pages) |
28 August 2018 | Termination of appointment of Robert John Edward Bowen as a director on 28 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Patrick Michael Drury as a director on 28 August 2018 (2 pages) |
2 March 2018 | Register(s) moved to registered inspection location 35 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU (1 page) |
2 March 2018 | Registered office address changed from 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU to 80 Borough Road Middlesbrough TS1 2JN on 2 March 2018 (1 page) |
2 March 2018 | Register inspection address has been changed to 35 Gypsy Lane Nunthorpe Middlesbrough TS7 0DU (1 page) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
9 October 2016 | Confirmation statement made on 27 September 2016 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 June 2016 | Appointment of Mr Shawn Howard Whitfield as a director on 1 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shaun Nigel Baker as a director on 1 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shaun Nigel Baker as a director on 1 March 2016 (2 pages) |
7 June 2016 | Appointment of Mr Shawn Howard Whitfield as a director on 1 March 2016 (2 pages) |
23 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
23 October 2015 | Annual return made up to 27 September 2015 no member list (9 pages) |
21 October 2015 | Termination of appointment of Hugh Butcher as a director on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Hugh Butcher as a director on 21 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Termination of appointment of John Robert Adamson as a director on 23 February 2015 (1 page) |
1 June 2015 | Termination of appointment of John Robert Adamson as a director on 23 February 2015 (1 page) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (10 pages) |
27 October 2014 | Annual return made up to 27 September 2014 no member list (10 pages) |
1 October 2014 | Register inspection address has been changed from C/O the Event Bookers Limited 6 Gorse Close Locks Heath Southampton SO31 6XZ United Kingdom to 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
1 October 2014 | Register inspection address has been changed from C/O the Event Bookers Limited 6 Gorse Close Locks Heath Southampton SO31 6XZ United Kingdom to 35 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DU (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 March 2014 | Appointment of Mr Jonathan Youles as a director (2 pages) |
5 March 2014 | Appointment of Dr Peter William Dodd as a director (2 pages) |
5 March 2014 | Appointment of Mr Hugh Butcher as a director (2 pages) |
5 March 2014 | Appointment of Mr Hugh Butcher as a director (2 pages) |
5 March 2014 | Appointment of Mr Robert John Edward Bowen as a director (2 pages) |
5 March 2014 | Appointment of Mr Robert John Edward Bowen as a director (2 pages) |
5 March 2014 | Appointment of Mr Jonathan Youles as a director (2 pages) |
5 March 2014 | Appointment of Dr Peter William Dodd as a director (2 pages) |
17 February 2014 | Termination of appointment of Stephen Boswell as a director (1 page) |
17 February 2014 | Termination of appointment of Stephen Boswell as a director (1 page) |
24 October 2013 | Resolutions
|
24 October 2013 | Resolutions
|
23 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
23 October 2013 | Annual return made up to 27 September 2013 no member list (7 pages) |
9 October 2013 | Register(s) moved to registered office address (1 page) |
9 October 2013 | Register(s) moved to registered office address (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 February 2013 | Termination of appointment of Alan Halstead as a director (1 page) |
7 February 2013 | Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page) |
7 February 2013 | Termination of appointment of Alan Halstead as a director (1 page) |
7 February 2013 | Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 7 February 2013 (1 page) |
8 January 2013 | Appointment of Mr Bruce Richard Williams as a secretary (2 pages) |
8 January 2013 | Appointment of Mr Bruce Richard Williams as a secretary (2 pages) |
8 January 2013 | Termination of appointment of Philip Booker as a secretary (1 page) |
8 January 2013 | Termination of appointment of Philip Booker as a secretary (1 page) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Register(s) moved to registered inspection location (1 page) |
19 October 2012 | Annual return made up to 27 September 2012 no member list (9 pages) |
19 October 2012 | Annual return made up to 27 September 2012 no member list (9 pages) |
18 October 2012 | Register inspection address has been changed (1 page) |
18 October 2012 | Termination of appointment of Lindon Roberts as a director (1 page) |
18 October 2012 | Register inspection address has been changed (1 page) |
18 October 2012 | Termination of appointment of Lindon Roberts as a director (1 page) |
21 December 2011 | Appointment of Mr Bruce Richard Williams as a director (3 pages) |
21 December 2011 | Appointment of Mr Bruce Richard Williams as a director (3 pages) |
13 December 2011 | Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 1St Floor Office 2a Highfield Road Ringwood Hampshire BH24 1RQ on 13 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Lindon Charles Roberts as a director (3 pages) |
9 December 2011 | Appointment of Philip John Hill as a director (3 pages) |
9 December 2011 | Appointment of John Robert Adamson as a director (3 pages) |
9 December 2011 | Appointment of Alan Robert Halstead as a director (3 pages) |
9 December 2011 | Appointment of Lynn Bryan as a director (3 pages) |
9 December 2011 | Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom on 9 December 2011 (2 pages) |
9 December 2011 | Appointment of Lindon Charles Roberts as a director (3 pages) |
9 December 2011 | Appointment of [Hilip Stuart Booker as a secretary (3 pages) |
9 December 2011 | Appointment of Alan Robert Halstead as a director (3 pages) |
9 December 2011 | Appointment of Lynn Bryan as a director (3 pages) |
9 December 2011 | Appointment of Philip John Hill as a director (3 pages) |
9 December 2011 | Appointment of Mr Stephen John Boswell as a director (3 pages) |
9 December 2011 | Appointment of Mr Stephen John Boswell as a director (3 pages) |
9 December 2011 | Appointment of [Hilip Stuart Booker as a secretary (3 pages) |
9 December 2011 | Appointment of John Robert Adamson as a director (3 pages) |
29 September 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
29 September 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
27 September 2011 | Incorporation (16 pages) |
27 September 2011 | Incorporation (16 pages) |