Middlesbrough
Cleveland
TS3 6AG
Director Name | Mr Andrew Michael Ray |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Director Name | Tony Constantine |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 High Hazel Court Treeton Rotherham S60 5TW |
Director Name | Mr Philip Gerard Hughes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mullanary Road Dungannon County Tyrone BT71 7LS Northern Ireland |
Director Name | Mr Donal James Hughes |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ |
Director Name | Mr Anthony Constantine |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 November 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Director Name | Mr Philip Gerard Hughes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Telephone | 01642 233400 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
16 July 2015 | Delivered on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
28 October 2020 | Accounts for a small company made up to 30 April 2020 (9 pages) |
---|---|
21 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 30 April 2019 (12 pages) |
16 December 2019 | Termination of appointment of Donal James Hughes as a director on 10 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Andrew Michael Ray as a director on 10 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of Anthony Constantine as a director on 15 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Philip Gerard Hughes as a director on 15 November 2019 (1 page) |
10 May 2019 | Previous accounting period shortened from 31 October 2019 to 30 April 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with updates (5 pages) |
27 November 2018 | Director's details changed for Mr Anthony Constantine on 31 October 2018 (2 pages) |
11 June 2018 | Cessation of Donal James Hughes as a person with significant control on 14 May 2018 (3 pages) |
11 June 2018 | Cessation of Philip Gerard Hughes as a person with significant control on 14 May 2018 (3 pages) |
31 May 2018 | Notification of Applebridge Construction Limited as a person with significant control on 14 May 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
26 January 2018 | Appointment of Mr Donal James Hughes as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Donal James Hughes as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Philip Gerard Hughes as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Donal James Hughes as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Philip Gerard Hughes as a director on 3 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
23 February 2017 | Memorandum and Articles of Association (19 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Memorandum and Articles of Association (19 pages) |
23 February 2017 | Resolutions
|
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
1 November 2016 | Company name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
|
1 November 2016 | Company name changed applebridge surfacing LIMITED\certificate issued on 01/11/16
|
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 July 2015 | Registration of charge 084124520001, created on 16 July 2015 (36 pages) |
28 July 2015 | Registration of charge 084124520001, created on 16 July 2015 (36 pages) |
7 April 2015 | Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Anthony Constantine as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Christopher Roystone Brown as a director on 7 April 2015 (2 pages) |
27 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Company name changed asl anabaptizo surfacing LIMITED\certificate issued on 30/10/14
|
30 October 2014 | Change of name notice (2 pages) |
30 October 2014 | Company name changed asl anabaptizo surfacing LIMITED\certificate issued on 30/10/14
|
21 October 2014 | Termination of appointment of Tony Constantine as a director on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Tony Constantine as a director on 21 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Philip Hughes as a director on 21 February 2014 (2 pages) |
8 October 2014 | Termination of appointment of Philip Hughes as a director on 21 February 2014 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Change of name notice (2 pages) |
17 June 2014 | Company name changed ndl (north east) LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed ndl (north east) LIMITED\certificate issued on 17/06/14
|
21 May 2014 | Resolutions
|
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Change of name notice (2 pages) |
21 May 2014 | Resolutions
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 October 2013 (1 page) |
5 March 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 March 2013 (1 page) |
20 February 2013 | Incorporation (29 pages) |
20 February 2013 | Incorporation (29 pages) |