C.P.S. HAULAGE (TYNESIDE) LIMITED
STOCKTON ON TEES

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 6SB

Company number 01274364
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address C/O TINDLES LLP SCOTSWOOD HOUSE, TEESDALE SOUTH THORNABY PLACE, STOCKTON ON TEES, CLEVELAND, TS17 6SB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 550 . The most likely internet sites of C.P.S. HAULAGE (TYNESIDE) LIMITED are www.cpshaulagetyneside.co.uk, and www.c-p-s-haulage-tyneside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Middlesbrough Rail Station is 3.3 miles; to Yarm Rail Station is 4.6 miles; to Seaton Carew Rail Station is 8.3 miles; to Hartlepool Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P S Haulage Tyneside Limited is a Private Limited Company. The company registration number is 01274364. C P S Haulage Tyneside Limited has been working since 23 August 1976. The present status of the company is Active. The registered address of C P S Haulage Tyneside Limited is C O Tindles Llp Scotswood House Teesdale South Thornaby Place Stockton On Tees Cleveland Ts17 6sb. . TINDLE, Robert Ralph is a Secretary of the company. TINDLE, Robert Ralph is a Director of the company. WHINHAM, Michael is a Director of the company. Secretary WHINHAM, Margaret has been resigned. Secretary WOOD, Audrey has been resigned. Director BAKER, Norman Lee has been resigned. Director COOPER, Kenneth has been resigned. Director WALLACE, George William has been resigned. Director WOOD, Audrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TINDLE, Robert Ralph
Appointed Date: 26 November 2010

Director
TINDLE, Robert Ralph
Appointed Date: 17 January 2008
68 years old

Director
WHINHAM, Michael
Appointed Date: 31 August 1976
86 years old

Resigned Directors

Secretary
WHINHAM, Margaret
Resigned: 01 June 1992

Secretary
WOOD, Audrey
Resigned: 26 November 2010
Appointed Date: 01 June 1992

Director
BAKER, Norman Lee
Resigned: 28 November 2003
Appointed Date: 09 November 1999
68 years old

Director
COOPER, Kenneth
Resigned: 30 January 2002
Appointed Date: 01 June 1992
72 years old

Director
WALLACE, George William
Resigned: 29 December 1998
77 years old

Director
WOOD, Audrey
Resigned: 28 November 2003
Appointed Date: 01 June 1992
73 years old

Persons With Significant Control

Mr Robert Ralph Tindle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

C.P.S. HAULAGE (TYNESIDE) LIMITED Events

05 Jan 2017
Confirmation statement made on 26 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 550

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Annual return made up to 26 December 2014
Statement of capital on 2015-01-23
  • GBP 550

...
... and 106 more events
31 Dec 1986
Accounts made up to 31 August 1986
02 Jul 1986
Accounts for a small company made up to 31 August 1985
02 Jul 1986
Annual return made up to 06/05/86

17 Sep 1976
New secretary appointed
23 Aug 1976
Incorporation

C.P.S. HAULAGE (TYNESIDE) LIMITED Charges

30 April 2014
Charge code 0127 4364 0015
Delivered: 8 May 2014
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: Land and buildings on the north west side of hawks road…
30 April 2014
Charge code 0127 4364 0014
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Icg-Longbow Senior Debt S.A.
Description: Contains fixed charge…
30 April 2014
Charge code 0127 4364 0013
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Icg-Longbow Senior Debt S.A.
Description: Contains fixed charge…
9 November 2010
Debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Commercial Development Projects Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 2005
Mortgage
Delivered: 16 March 2005
Status: Satisfied on 23 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of hawkes road…
22 February 2005
Debenture
Delivered: 1 March 2005
Status: Satisfied on 23 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Chattel mortgage
Delivered: 2 March 2001
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: All plant machinery chattels or other equipment listed in…
28 February 2001
Vehicle excise charge supplemental to a debenture dated 25 august 1999
Delivered: 2 March 2001
Status: Satisfied on 7 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all tax discs and the proceeds of refund…
26 April 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied on 2 November 2009
Persons entitled: Barclays Bank PLC
Description: Property k/a land on the north west side of hawks road…
19 January 2000
Legal charge
Delivered: 21 January 2000
Status: Satisfied on 2 November 2009
Persons entitled: George William Wallace
Description: Land and buildings on the north side of hawks road…
25 August 1999
Debenture
Delivered: 8 September 1999
Status: Satisfied on 2 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1990
Debenture
Delivered: 3 October 1990
Status: Satisfied on 13 September 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 1985
Legal charge
Delivered: 11 December 1985
Status: Satisfied on 15 January 1911
Persons entitled: Lloyds Bank PLC
Description: All that f/h land and buildings on the north of hawks road…
5 August 1985
Legal charge
Delivered: 9 August 1985
Status: Satisfied on 28 September 2000
Persons entitled: Commercial Credit Services Limited
Description: Land on the north side of hawks road, gateshead, all…
9 December 1983
Single debenture
Delivered: 13 December 1983
Status: Satisfied on 15 January 1991
Persons entitled: Lloyds Bank PLC
Description: Including stocks, shares & other securities. Fixed and…