Bishopton
Stockton On Tees
Cleveland
TS21 1EY
Director Name | Mr Ronald Edward Bainbridge |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1990(33 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Scrap Iron And Steel Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Farfields Farm Long Newton Stockton On Tees Cleveland TS21 1DH |
Director Name | Mrs Barbara Selina Sharpe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Knayton Thirsk North Yorkshire YO7 4AU |
Secretary Name | Mrs Barbara Selina Sharpe |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1993(35 years, 10 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackburn House Knayton Thirsk North Yorkshire YO7 4AU |
Director Name | Mr Cyril Ruecroft Bainbridge |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(33 years, 6 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 26 March 2016) |
Role | Scrap Iron And Steel Merchant |
Correspondence Address | Far Field Farm Long Newton Stockton On Tees Cleveland TS21 1DH |
Secretary Name | Mrs Dorothy Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1993) |
Role | Company Director |
Correspondence Address | Farfields Farm Long Newton Stockton On Tees Cleveland TS21 1DH |
Website | clprosser.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01642 241166 |
Telephone region | Middlesbrough |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Cyril Ruecroft Bainbridge 50.00% Ordinary |
---|---|
334 at £1 | Robert Leslie Bainbridge 16.70% Ordinary |
334 at £1 | Ronald Edward Bainbridge 16.70% Ordinary |
332 at £1 | Barbara Selina Sharpe 16.60% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,528,421 |
Net Worth | £1,673,843 |
Cash | £449 |
Current Liabilities | £3,883,960 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 23 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
26 November 2021 | Delivered on: 3 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 1986 | Delivered on: 2 October 1986 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. Outstanding |
21 July 1970 | Delivered on: 31 July 1970 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: 1.85 acres of land n/e side skippers lane, south bank, middlesbrough, yorks. Outstanding |
31 July 2006 | Delivered on: 4 August 2006 Satisfied on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re c l prosser & co limited business base rate tracker account a/no 43055752. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
6 December 2000 | Delivered on: 20 December 2000 Satisfied on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes E300D-registration number P241 caj,mercedes E320-registration number N691 fwu,volvo ar-tic registration number L320 ehn.for details of further chattels charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
6 December 2000 | Delivered on: 18 December 2000 Satisfied on: 11 July 2014 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Poclain 90 ckb crane serial number 15638. see the mortgage charge document for full details. Fully Satisfied |
27 July 1994 | Delivered on: 27 July 1994 Satisfied on: 11 July 2014 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 chattels as described in schedule to form 395 one new volvo FL10 8X 4 ride tipper chassis no:908864. Fully Satisfied |
12 September 1983 | Delivered on: 22 September 1983 Satisfied on: 11 July 2014 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: F/Hold farfields bungalow long newton, stockton on tees, cleveland title no: ce 46408. Fully Satisfied |
6 January 2021 | Confirmation statement made on 21 December 2020 with updates (4 pages) |
---|---|
23 December 2019 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
10 April 2018 | Notification of Barbara Selina Sharpe as a person with significant control on 23 March 2018 (2 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Ronald Edward Bainbridge as a person with significant control on 23 March 2018 (2 pages) |
10 April 2018 | Notification of Robert Leslie Bainbridge as a person with significant control on 23 March 2018 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (17 pages) |
1 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
1 February 2017 | Termination of appointment of Cyril Ruecroft Bainbridge as a director on 26 March 2016 (1 page) |
1 February 2017 | Termination of appointment of Cyril Ruecroft Bainbridge as a director on 26 March 2016 (1 page) |
1 February 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 March 2016 | Accounts for a medium company made up to 31 May 2015 (22 pages) |
7 March 2016 | Accounts for a medium company made up to 31 May 2015 (22 pages) |
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (21 pages) |
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
11 July 2014 | Satisfaction of charge 6 in full (3 pages) |
11 July 2014 | Satisfaction of charge 7 in full (3 pages) |
11 July 2014 | Satisfaction of charge 4 in full (3 pages) |
11 July 2014 | Satisfaction of charge 2 in full (3 pages) |
11 July 2014 | Satisfaction of charge 6 in full (3 pages) |
11 July 2014 | Satisfaction of charge 7 in full (3 pages) |
11 July 2014 | Satisfaction of charge 4 in full (3 pages) |
11 July 2014 | Satisfaction of charge 5 in full (3 pages) |
11 July 2014 | Satisfaction of charge 2 in full (3 pages) |
11 July 2014 | Satisfaction of charge 5 in full (3 pages) |
2 April 2014 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
2 April 2014 | Accounts for a medium company made up to 31 May 2013 (22 pages) |
25 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
1 March 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
1 March 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a medium company made up to 31 May 2011 (21 pages) |
5 March 2012 | Accounts for a medium company made up to 31 May 2011 (21 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
24 March 2011 | Accounts for a medium company made up to 31 May 2010 (18 pages) |
26 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
1 March 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (6 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 21/12/07; full list of members (3 pages) |
19 June 2007 | Return made up to 21/12/06; full list of members (3 pages) |
19 June 2007 | Return made up to 21/12/06; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
11 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
11 January 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
16 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 21/12/01; full list of members (7 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
18 December 2000 | Particulars of mortgage/charge (4 pages) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 May 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
18 May 2000 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
17 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 22/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a medium company made up to 31 May 1998 (9 pages) |
4 July 1999 | Accounts for a medium company made up to 31 May 1998 (9 pages) |
18 May 1999 | Return made up to 22/12/98; full list of members (6 pages) |
18 May 1999 | Return made up to 22/12/98; full list of members (6 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
8 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 22/12/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 22/12/96; full list of members (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 January 1996 | Return made up to 22/12/95; no change of members
|
22 January 1996 | Return made up to 22/12/95; no change of members
|
27 July 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1994 | Particulars of mortgage/charge (3 pages) |
10 May 1993 | Memorandum and Articles of Association (6 pages) |
10 May 1993 | Memorandum and Articles of Association (6 pages) |
7 April 1993 | Alter mem and arts (7 pages) |
7 April 1993 | Alter mem and arts (7 pages) |
2 October 1986 | Particulars of mortgage/charge (3 pages) |
2 October 1986 | Particulars of mortgage/charge (3 pages) |
22 September 1983 | Particulars of mortgage/charge (3 pages) |
22 September 1983 | Particulars of mortgage/charge (3 pages) |
31 July 1970 | Particulars of mortgage/charge (3 pages) |
31 July 1970 | Particulars of mortgage/charge (3 pages) |