Warrington Road
Birchwood
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr David Hunter Peart |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 04 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 The Green Hurworth Darlington County Durham DL2 2JA |
Director Name | Mr John Hunter Peart |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 1993) |
Role | Co Director |
Correspondence Address | The Cottage Castle Eden Hartlepool Cleveland TS27 4SL |
Secretary Name | Mr David Hunter Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Beechlands Elwick Road Hartlepool Cleveland TS26 0DN |
Director Name | Jonathon William Frederic Peart |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(67 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2001) |
Role | Managing Director |
Correspondence Address | The Cottage Castle Eden Hartlepool TS27 4TF |
Director Name | Mr Charles Frederick Peart |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(67 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 May 2010) |
Role | Managing Director Fuel Oils |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Piercebridge Darlington County Durham DL2 3SL |
Secretary Name | Jonathon William Frederic Peart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(67 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 September 2001) |
Role | Managing Director |
Correspondence Address | The Cottage Castle Eden Hartlepool TS27 4TF |
Director Name | Mr Roger David Hunter Peart |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(76 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2010) |
Role | Sales Director Fuel Oils |
Country of Residence | United Kingdom |
Correspondence Address | Cross Hills Scorton Richmond DL10 6DE |
Director Name | Mr Colin Stead |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(76 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2010) |
Role | Managing Director Fencing |
Country of Residence | United Kingdom |
Correspondence Address | 6 College Close Dalton Piercy Hartlepool Teeside TS27 3JA |
Secretary Name | Mr Colin Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(76 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 May 2010) |
Role | Managing Director Fencing |
Country of Residence | United Kingdom |
Correspondence Address | 6 College Close Dalton Piercy Hartlepool Teeside TS27 3JA |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2010(84 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 September 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2010(84 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(84 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Status | Resigned |
Appointed | 04 May 2010(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Conor Murphy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2010(85 years after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(87 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(87 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 302 2nd Floor Bridgewater Place Birchwood Park Birchwood Warrington Cheshire WA3 6XG |
Website | fpeart.com |
---|---|
Telephone | 01429 860308 |
Telephone region | Hartlepool |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
340k at £1 | Certas Energy Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (8 months, 1 week from now) |
8 April 2003 | Delivered on: 12 April 2003 Satisfied on: 9 March 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) iveco 180E24K 4 x 2 rigid,ser/no ZCFAITJO102394639,reg/no NU52 kpl; (ii) tasca 13000 and tanker,4 compartments; (iii) man 25.285 mnlrc,chassis ser/no WMAM427773Y110279,reg/no NU52 R7A; all plant machinery chattels or other equipment with any parts thereof and all additions accessories thereto; the benefit of any obligations and warranties and all maintenance agreements; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 February 1994 | Delivered on: 24 February 1994 Satisfied on: 9 June 2011 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 October 1993 | Delivered on: 12 October 1993 Satisfied on: 9 March 2010 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:one new metform roll forming fence pale line,serial no:3052. Fully Satisfied |
16 December 1992 | Delivered on: 18 December 1992 Satisfied on: 16 April 2011 Persons entitled: Phillips Imperial Petroleum Limited Phillips Petroleum Products Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking property and assets of the company including uncalled capital and first specific charge over all book and other debts and securities due or owing to the company. Fully Satisfied |
16 December 1992 | Delivered on: 18 December 1992 Satisfied on: 13 May 2010 Persons entitled: Phillips Imperial Petroleum Limited Phillips Petroleum Products Limited Phillips Petroleum Products Limited Phillips Imperial Petroleum Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) f/h property k/a east side of baltic street, hartlepool, cleveland t/no. CD91356 (2) f/h property k/a south side of burn road, hartlepool, cleveland t/no. DU10701. Fully Satisfied |
21 July 1989 | Delivered on: 27 July 1989 Satisfied on: 30 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1988 | Delivered on: 8 August 1988 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: East side of baltic street harlepool cleveland t/n ce 91356. Fully Satisfied |
27 July 1988 | Delivered on: 8 August 1988 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of burn road hartlepool cleveland t/n du 10701. Fully Satisfied |
21 November 2007 | Delivered on: 24 November 2007 Satisfied on: 13 May 2010 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at mainsforth terrace/burn road hartlepool t/no CE82258, CE141000 and CE123100 (part of). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 1957 | Delivered on: 28 January 1957 Satisfied on: 9 March 2010 Persons entitled: Martins Bank LTD Classification: Debenture Secured details: All moneys due, etc. Particulars: Undertaking and all property present and future including goodwill and uncalled capital (see doc 58 for further details). Fully Satisfied |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
13 October 2017 | Termination of appointment of Conor Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Murphy as a director on 30 September 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
18 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
18 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
18 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
18 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
18 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
18 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
22 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
22 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
7 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
7 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Termination of appointment of Roger Peart as a director (1 page) |
25 May 2010 | Appointment of Mr Colman O'keeffe as a director (2 pages) |
25 May 2010 | Appointment of Mr Donal Murphy as a director (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
25 May 2010 | Termination of appointment of Charles Peart as a director (1 page) |
25 May 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Stewart as a secretary (1 page) |
25 May 2010 | Termination of appointment of David Peart as a director (1 page) |
25 May 2010 | Termination of appointment of Roger Peart as a director (1 page) |
25 May 2010 | Appointment of Mr Colman O'keeffe as a director (2 pages) |
25 May 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
25 May 2010 | Termination of appointment of David Peart as a director (1 page) |
25 May 2010 | Termination of appointment of Colin Stead as a director (1 page) |
25 May 2010 | Termination of appointment of Charles Peart as a director (1 page) |
25 May 2010 | Appointment of Mr Donal Murphy as a director (2 pages) |
25 May 2010 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
25 May 2010 | Termination of appointment of Colin Stead as a director (1 page) |
25 May 2010 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
25 May 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page) |
25 May 2010 | Appointment of Mr Paul Thomas Vian as a director (2 pages) |
21 May 2010 | Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 21 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Colin Stead as a secretary (1 page) |
20 May 2010 | Termination of appointment of Colin Stead as a secretary (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Auditors resignation (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Auditors resignation (1 page) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 January 2010 | Full accounts made up to 30 June 2009 (29 pages) |
29 January 2010 | Full accounts made up to 30 June 2009 (29 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from baltic works baltic street hartlepool TS25 1PW (1 page) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from baltic works baltic street hartlepool TS25 1PW (1 page) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of register of members (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
6 July 2009 | Auditor's resignation (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
17 June 2009 | Auditor's resignation (1 page) |
17 February 2009 | Full accounts made up to 30 June 2008 (29 pages) |
17 February 2009 | Full accounts made up to 30 June 2008 (29 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (25 pages) |
17 March 2008 | Full accounts made up to 30 June 2007 (25 pages) |
24 November 2007 | Particulars of mortgage/charge (5 pages) |
24 November 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (23 pages) |
26 March 2007 | Full accounts made up to 30 June 2006 (23 pages) |
19 December 2006 | Auditor's resignation (2 pages) |
19 December 2006 | Auditor's resignation (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (23 pages) |
16 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
16 August 2005 | Return made up to 30/06/05; full list of members (8 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (23 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (8 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
15 January 2004 | Full accounts made up to 30 June 2003 (23 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members
|
23 July 2003 | Return made up to 30/06/03; full list of members
|
12 April 2003 | Particulars of mortgage/charge (5 pages) |
12 April 2003 | Particulars of mortgage/charge (5 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
26 March 2003 | Full accounts made up to 30 June 2002 (21 pages) |
21 January 2003 | £ ic 510000/340000 28/11/02 £ sr 170000@1=170000 (1 page) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | £ ic 510000/340000 28/11/02 £ sr 170000@1=170000 (1 page) |
21 January 2003 | Resolutions
|
4 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 September 2002 | Return made up to 30/06/02; full list of members (8 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (20 pages) |
21 February 2002 | Full accounts made up to 30 June 2001 (20 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | Return made up to 30/06/01; full list of members
|
6 August 2001 | Return made up to 30/06/01; full list of members
|
23 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members
|
20 July 2000 | Return made up to 30/06/00; full list of members
|
19 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (18 pages) |
3 December 1999 | Return made up to 30/06/99; full list of members; amend (8 pages) |
3 December 1999 | Return made up to 30/06/99; full list of members; amend (8 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members
|
13 July 1999 | Return made up to 30/06/99; full list of members
|
9 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
9 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
24 August 1998 | Return made up to 30/06/96; full list of members; amend (8 pages) |
24 August 1998 | Return made up to 30/06/96; full list of members; amend (8 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
10 February 1997 | Full accounts made up to 30 June 1996 (19 pages) |
16 January 1997 | Ad 02/01/97--------- £ si 494220@1=494220 £ ic 15780/510000 (2 pages) |
16 January 1997 | Ad 02/01/97--------- £ si 494220@1=494220 £ ic 15780/510000 (2 pages) |
16 January 1997 | Particulars of contract relating to shares (3 pages) |
16 January 1997 | Particulars of contract relating to shares (3 pages) |
13 January 1997 | Nc inc already adjusted 05/12/96 (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Resolutions
|
13 January 1997 | Nc inc already adjusted 05/12/96 (1 page) |
23 July 1996 | Return made up to 30/06/96; full list of members
|
23 July 1996 | Return made up to 30/06/96; full list of members
|
22 January 1996 | Full accounts made up to 30 June 1995 (18 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (18 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members
|
12 July 1995 | Return made up to 30/06/95; no change of members
|
10 January 1995 | Full accounts made up to 30 June 1994 (20 pages) |
10 January 1995 | Full accounts made up to 30 June 1994 (20 pages) |
30 March 1993 | Full accounts made up to 30 June 1992 (18 pages) |
30 March 1993 | Full accounts made up to 30 June 1992 (18 pages) |
18 December 1990 | Full accounts made up to 30 June 1990 (16 pages) |
18 December 1990 | Full accounts made up to 30 June 1990 (16 pages) |
7 September 1989 | Memorandum and Articles of Association (13 pages) |
7 September 1989 | Memorandum and Articles of Association (13 pages) |
22 June 1989 | Full accounts made up to 30 June 1988 (10 pages) |
22 June 1989 | Full accounts made up to 30 June 1988 (10 pages) |
13 March 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |
13 March 1987 | Accounts for a medium company made up to 30 June 1986 (12 pages) |
22 April 1986 | Full accounts made up to 30 June 1985 (17 pages) |
22 April 1986 | Full accounts made up to 30 June 1985 (17 pages) |
22 April 1985 | Accounts made up to 30 June 1984 (14 pages) |
22 April 1985 | Accounts made up to 30 June 1984 (14 pages) |
5 May 1984 | Accounts made up to 30 June 1982 (13 pages) |
5 May 1984 | Accounts made up to 30 June 1982 (13 pages) |
9 November 1982 | Accounts made up to 30 June 1980 (7 pages) |
9 November 1982 | Accounts made up to 30 June 1980 (7 pages) |
18 March 1981 | Accounts made up to 30 June 1979 (4 pages) |
18 March 1981 | Accounts made up to 30 June 1979 (4 pages) |
1 September 1978 | Accounts made up to 30 June 1977 (4 pages) |
1 September 1978 | Accounts made up to 30 June 1977 (4 pages) |