Brotton
Saltburn-By-The-Sea
TS12 2RB
Secretary Name | Mrs Julie Anne Gannon |
---|---|
Status | Current |
Appointed | 09 May 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Fawn Coach Road Brotton Saltburn-By-The-Sea TS12 2RB |
Director Name | Mr Lee Michael Gannon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 St Andrews Institute High Street Stanley DH9 0NX |
Secretary Name | Mr Lee Gannon |
---|---|
Status | Resigned |
Appointed | 08 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Andrews Institute High Street Stanley DH9 0NX |
Secretary Name | Mrs Julie Gannon |
---|---|
Status | Resigned |
Appointed | 08 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Andrews Institute High Street Stanley DH9 0NX |
Director Name | Mrs Julie Anne Gannon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(2 months after company formation) |
Appointment Duration | 10 months (resigned 14 September 2018) |
Role | Education Officer |
Country of Residence | England |
Correspondence Address | 2 Halewood Avenue Newcastle Upon Tyne NE3 3QH |
Registered Address | Fawn Coach Road Brotton Saltburn-By-The-Sea TS12 2RB |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Skelton and Brotton |
Ward | Brotton |
Built Up Area | Brotton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 August 2023 (9 months ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
6 April 2023 | Delivered on: 19 April 2023 Persons entitled: Sprint Loans Limited Classification: A registered charge Particulars: Plot 8 wynyard woods wynyard billingham to be know as 9 carmeron court wynyard billingham TS22 5WH. Outstanding |
---|---|
17 February 2023 | Delivered on: 21 February 2023 Persons entitled: Interbay Funding LTD (Registration Number: 05595882) Classification: A registered charge Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as 24 milbank terrace, redcar, TS10 1ED (tn: CE26285) and the freehold interest in the land and property known as land and buildings on the north side of craster terrace, redcar (tn: CE110177) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture. Outstanding |
17 February 2023 | Delivered on: 17 February 2023 Persons entitled: Interbay Funding, LTD. Classification: A registered charge Particulars: 24 milbank terrace, redcar, TS10 1ED registered at hm land registry with title number CE26285 and land and buildings on the north side of craster terrace, redcar registered at hm land registry with title number CE110177. Outstanding |
5 May 2021 | Delivered on: 13 May 2021 Persons entitled: Sprint Loans Limited Classification: A registered charge Outstanding |
23 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
4 September 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
25 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
19 April 2023 | Registration of charge 109539220004, created on 6 April 2023 (10 pages) |
21 February 2023 | Registration of charge 109539220003, created on 17 February 2023 (29 pages) |
17 February 2023 | Registration of charge 109539220002, created on 17 February 2023 (24 pages) |
11 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
8 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
26 January 2022 | Satisfaction of charge 109539220001 in full (1 page) |
6 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
18 May 2021 | Registered office address changed from 2 Halewood Avenue Newcastle upon Tyne NE3 3QH England to Fawn Coach Road Brotton Saltburn-by-the-Sea TS12 2RB on 18 May 2021 (1 page) |
13 May 2021 | Registration of charge 109539220001, created on 5 May 2021 (10 pages) |
9 May 2021 | Appointment of Mrs Julie Anne Gannon as a secretary on 9 May 2021 (2 pages) |
29 November 2020 | Micro company accounts made up to 30 September 2020 (4 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
3 August 2020 | Termination of appointment of Julie Gannon as a secretary on 31 July 2020 (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 September 2018 | Termination of appointment of Julie Anne Gannon as a director on 14 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from 2 Barrons Way Burnhope Durham DH7 0DJ United Kingdom to 2 Halewood Avenue Newcastle upon Tyne NE3 3QH on 11 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 Halewood Avenue Newcastle upon Tyne NE3 3QH England to 2 Halewood Avenue Newcastle upon Tyne NE3 3QH on 11 September 2018 (1 page) |
4 June 2018 | Registered office address changed from 1 st Andrews Institute High Street Stanley DH9 0NX United Kingdom to 2 Barrons Way Burnhope Durham DH7 0DJ on 4 June 2018 (1 page) |
20 March 2018 | Appointment of Mr Lee Michael Gannon as a director on 19 March 2018 (2 pages) |
21 November 2017 | Appointment of Mrs Julie Anne Gannon as a director on 13 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Julie Anne Gannon as a director on 13 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Lee Gannon as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Lee Gannon as a secretary on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Lee Gannon as a secretary on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Lee Gannon as a director on 25 October 2017 (1 page) |
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|