16 High Street
Yarm
Cleveland
TS15 9AE
Director Name | Mr Graham Michael Senior |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Director Name | Mr Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
Registered Address | 2nd Floor 16 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Andrew Loughran Preston 16.67% Ordinary |
---|---|
1 at £1 | Elizabeth Ann Felicity Preston 16.67% Ordinary |
1 at £1 | Graham Sizer 16.67% Ordinary |
1 at £1 | Joanne Louise Snr 16.67% Ordinary |
1 at £1 | Kerry Sizer 16.67% Ordinary |
1 at £1 | Michael Graham Snr 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,113 |
Net Worth | £327,689 |
Cash | £114,669 |
Current Liabilities | £214,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
23 March 2012 | Delivered on: 4 April 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property known as land lying on the north east side of port clarence road billingham and land lying to the north east of port clarence road port clarence t/nos CE150192 and CE147241 see image for full details. Outstanding |
---|---|
23 March 2012 | Delivered on: 4 April 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Mr Graham Michael Senior on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Andrew Loughran Preston on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Andrew Loughran Preston on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Graham Kevin Sizer on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Graham Kevin Sizer on 14 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Mr Graham Michael Senior on 14 January 2013 (2 pages) |
10 December 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 December 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 (1 page) |
30 May 2012 | Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from Park Hall Middleton St. George Hospital Darlington County Durham DL2 1TS United Kingdom on 30 May 2012 (1 page) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 January 2012 | Incorporation (24 pages) |
13 January 2012 | Incorporation (24 pages) |