Company NameF. Peart & Co. Ltd
DirectorsDaniel Stephen Paul Little and Eileen Frances Brotherton
Company StatusActive
Company Number00208736
CategoryPrivate Limited Company
Incorporation Date1 October 1925(98 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Stephen Paul Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(91 years, 6 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMs Eileen Frances Brotherton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(97 years, 6 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Director NameMr David Hunter Peart
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 04 May 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address54 The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr John Hunter Peart
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 1993)
RoleCo Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
Cleveland
TS27 4SL
Secretary NameMr David Hunter Peart
NationalityBritish
StatusResigned
Appointed30 June 1991(65 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressBeechlands Elwick Road
Hartlepool
Cleveland
TS26 0DN
Director NameJonathon William Frederic Peart
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(67 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 September 2001)
RoleManaging Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
TS27 4TF
Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(67 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 May 2010)
RoleManaging Director Fuel Oils
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Piercebridge
Darlington
County Durham
DL2 3SL
Secretary NameJonathon William Frederic Peart
NationalityBritish
StatusResigned
Appointed18 June 1993(67 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 September 2001)
RoleManaging Director
Correspondence AddressThe Cottage
Castle Eden
Hartlepool
TS27 4TF
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(76 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2010)
RoleSales Director Fuel Oils
Country of ResidenceUnited Kingdom
Correspondence AddressCross Hills
Scorton
Richmond
DL10 6DE
Director NameMr Colin Stead
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(76 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2010)
RoleManaging Director Fencing
Country of ResidenceUnited Kingdom
Correspondence Address6 College Close
Dalton Piercy
Hartlepool
Teeside
TS27 3JA
Secretary NameMr Colin Stead
NationalityBritish
StatusResigned
Appointed01 October 2001(76 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 May 2010)
RoleManaging Director Fencing
Country of ResidenceUnited Kingdom
Correspondence Address6 College Close
Dalton Piercy
Hartlepool
Teeside
TS27 3JA
Director NameMr Jonathan Stewart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(84 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Colman O'Keeffe
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2010(84 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Donal Murphy
Date of BirthMay 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 May 2010(84 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Paul Thomas Vian
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(84 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Jonathan Stewart
StatusResigned
Appointed04 May 2010(84 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressTryst House Glenbervie Business Park
Larbert
Stirlingshire
FK5 4RB
Scotland
Director NameMr Conor Murphy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2010(85 years after company formation)
Appointment Duration7 years (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Ian Fraser Mackie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Secretary NameMr Ian Fraser Mackie
StatusResigned
Appointed01 October 2012(87 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Edward Gerard O'Brien
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2015(90 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG
Director NameMr Steven Michael Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(90 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
Secretary NameMr Angus Ross
StatusResigned
Appointed30 June 2016(90 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2017)
RoleCompany Director
Correspondence Address302 2nd Floor Bridgewater Place
Birchwood Park Birchwood
Warrington
Cheshire
WA3 6XG

Contact

Websitefpeart.com
Telephone01429 860308
Telephone regionHartlepool

Location

Registered Address1st Floor Allday House
Warrington Road
Birchwood
WA3 6GR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

340k at £1Certas Energy Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

8 April 2003Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 2007Delivered 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 1957Delivered 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

Filing History

13 November 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 October 2017Termination of appointment of Conor Murphy as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Conor Murphy as a director on 30 September 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
26 April 2017Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
30 March 2016Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
18 February 2016Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 340,000
(4 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 340,000
(4 pages)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 340,000
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 340,000
(5 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
14 February 2013Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
23 October 2012Appointment of Mr Ian Mackie as a director (2 pages)
18 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
18 October 2012Appointment of Mr Ian Mackie as a secretary (1 page)
18 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
18 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
18 October 2012Termination of appointment of Jonathan Stewart as a secretary (1 page)
18 October 2012Termination of appointment of Jonathan Stewart as a director (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
14 December 2011Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
22 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
7 July 2011Full accounts made up to 30 September 2010 (21 pages)
7 July 2011Full accounts made up to 30 September 2010 (21 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
23 September 2010Appointment of Mr Conor Murphy as a director (2 pages)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
22 September 2010Termination of appointment of Colman O'keeffe as a director (1 page)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
25 May 2010Termination of appointment of Roger Peart as a director (1 page)
25 May 2010Appointment of Mr Colman O'keeffe as a director (2 pages)
25 May 2010Appointment of Mr Donal Murphy as a director (2 pages)
25 May 2010Appointment of Mr Jonathan Stewart as a secretary (1 page)
25 May 2010Termination of appointment of Charles Peart as a director (1 page)
25 May 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
25 May 2010Appointment of Mr Jonathan Stewart as a secretary (1 page)
25 May 2010Termination of appointment of David Peart as a director (1 page)
25 May 2010Termination of appointment of Roger Peart as a director (1 page)
25 May 2010Appointment of Mr Colman O'keeffe as a director (2 pages)
25 May 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
25 May 2010Termination of appointment of David Peart as a director (1 page)
25 May 2010Termination of appointment of Colin Stead as a director (1 page)
25 May 2010Termination of appointment of Charles Peart as a director (1 page)
25 May 2010Appointment of Mr Donal Murphy as a director (2 pages)
25 May 2010Appointment of Mr Jonathan Stewart as a director (2 pages)
25 May 2010Termination of appointment of Colin Stead as a director (1 page)
25 May 2010Appointment of Mr Jonathan Stewart as a director (2 pages)
25 May 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
25 May 2010Appointment of Mr Paul Thomas Vian as a director (2 pages)
21 May 2010Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW on 21 May 2010 (1 page)
20 May 2010Termination of appointment of Colin Stead as a secretary (1 page)
20 May 2010Termination of appointment of Colin Stead as a secretary (1 page)
18 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 2010Auditors resignation (1 page)
18 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 2010Auditors resignation (1 page)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 May 2010Resolutions
  • RES13 ‐ Sections 190 and 175(5)(a) quoted 04/05/2010
(2 pages)
13 May 2010Resolutions
  • RES13 ‐ Sections 190 and 175(5)(a) quoted 04/05/2010
(2 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Full accounts made up to 30 June 2009 (29 pages)
29 January 2010Full accounts made up to 30 June 2009 (29 pages)
10 July 2009Registered office changed on 10/07/2009 from baltic works baltic street hartlepool TS25 1PW (1 page)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Return made up to 30/06/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from baltic works baltic street hartlepool TS25 1PW (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of debenture register (1 page)
10 July 2009Location of register of members (1 page)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
17 February 2009Full accounts made up to 30 June 2008 (29 pages)
17 February 2009Full accounts made up to 30 June 2008 (29 pages)
6 August 2008Return made up to 30/06/08; full list of members (4 pages)
6 August 2008Return made up to 30/06/08; full list of members (4 pages)
17 March 2008Full accounts made up to 30 June 2007 (25 pages)
17 March 2008Full accounts made up to 30 June 2007 (25 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
24 November 2007Particulars of mortgage/charge (5 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 March 2007Full accounts made up to 30 June 2006 (23 pages)
26 March 2007Full accounts made up to 30 June 2006 (23 pages)
19 December 2006Auditor's resignation (2 pages)
19 December 2006Auditor's resignation (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
12 July 2006Return made up to 30/06/06; full list of members (3 pages)
1 February 2006Full accounts made up to 30 June 2005 (23 pages)
1 February 2006Full accounts made up to 30 June 2005 (23 pages)
16 August 2005Return made up to 30/06/05; full list of members (8 pages)
16 August 2005Return made up to 30/06/05; full list of members (8 pages)
14 December 2004Full accounts made up to 30 June 2004 (23 pages)
14 December 2004Full accounts made up to 30 June 2004 (23 pages)
12 August 2004Return made up to 30/06/04; full list of members (8 pages)
12 August 2004Return made up to 30/06/04; full list of members (8 pages)
15 January 2004Full accounts made up to 30 June 2003 (23 pages)
15 January 2004Full accounts made up to 30 June 2003 (23 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
12 April 2003Particulars of mortgage/charge (5 pages)
26 March 2003Full accounts made up to 30 June 2002 (21 pages)
26 March 2003Full 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 2003Resolutions
  • RES13 ‐ Payment approved 28/11/02
(1 page)
21 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 January 2003£ ic 510000/340000 28/11/02 £ sr 170000@1=170000 (1 page)
21 January 2003Resolutions
  • RES13 ‐ Payment approved 28/11/02
(1 page)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
4 September 2002Return made up to 30/06/02; full list of members (8 pages)
21 February 2002Full accounts made up to 30 June 2001 (20 pages)
21 February 2002Full accounts made up to 30 June 2001 (20 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New secretary appointed;new director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Secretary resigned;director resigned (1 page)
28 October 2001Secretary resigned;director resigned (1 page)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2001Full accounts made up to 30 June 2000 (17 pages)
23 January 2001Full accounts made up to 30 June 2000 (17 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Full accounts made up to 30 June 1999 (18 pages)
19 January 2000Full accounts made up to 30 June 1999 (18 pages)
3 December 1999Return made up to 30/06/99; full list of members; amend (8 pages)
3 December 1999Return made up to 30/06/99; full list of members; amend (8 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1999Full accounts made up to 30 June 1998 (19 pages)
9 February 1999Full accounts made up to 30 June 1998 (19 pages)
24 August 1998Return made up to 30/06/96; full list of members; amend (8 pages)
24 August 1998Return made up to 30/06/96; full list of members; amend (8 pages)
23 January 1998Full accounts made up to 30 June 1997 (20 pages)
23 January 1998Full accounts made up to 30 June 1997 (20 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
13 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 February 1997Full accounts made up to 30 June 1996 (19 pages)
10 February 1997Full accounts made up to 30 June 1996 (19 pages)
16 January 1997Ad 02/01/97--------- £ si 494220@1=494220 £ ic 15780/510000 (2 pages)
16 January 1997Ad 02/01/97--------- £ si 494220@1=494220 £ ic 15780/510000 (2 pages)
16 January 1997Particulars of contract relating to shares (3 pages)
16 January 1997Particulars of contract relating to shares (3 pages)
13 January 1997Nc inc already adjusted 05/12/96 (1 page)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 1997Nc inc already adjusted 05/12/96 (1 page)
23 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Full accounts made up to 30 June 1995 (18 pages)
22 January 1996Full accounts made up to 30 June 1995 (18 pages)
12 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1995Full accounts made up to 30 June 1994 (20 pages)
10 January 1995Full accounts made up to 30 June 1994 (20 pages)
30 March 1993Full accounts made up to 30 June 1992 (18 pages)
30 March 1993Full accounts made up to 30 June 1992 (18 pages)
18 December 1990Full accounts made up to 30 June 1990 (16 pages)
18 December 1990Full accounts made up to 30 June 1990 (16 pages)
7 September 1989Memorandum and Articles of Association (13 pages)
7 September 1989Memorandum and Articles of Association (13 pages)
22 June 1989Full accounts made up to 30 June 1988 (10 pages)
22 June 1989Full accounts made up to 30 June 1988 (10 pages)
13 March 1987Accounts for a medium company made up to 30 June 1986 (12 pages)
13 March 1987Accounts for a medium company made up to 30 June 1986 (12 pages)
22 April 1986Full accounts made up to 30 June 1985 (17 pages)
22 April 1986Full accounts made up to 30 June 1985 (17 pages)
22 April 1985Accounts made up to 30 June 1984 (14 pages)
22 April 1985Accounts made up to 30 June 1984 (14 pages)
5 May 1984Accounts made up to 30 June 1982 (13 pages)
5 May 1984Accounts made up to 30 June 1982 (13 pages)
9 November 1982Accounts made up to 30 June 1980 (7 pages)
9 November 1982Accounts made up to 30 June 1980 (7 pages)
18 March 1981Accounts made up to 30 June 1979 (4 pages)
18 March 1981Accounts made up to 30 June 1979 (4 pages)
1 September 1978Accounts made up to 30 June 1977 (4 pages)
1 September 1978Accounts made up to 30 June 1977 (4 pages)