THEAKSTON ESTATES LIMITED
EAGLESCLIFFE

Hellopages » County Durham » Stockton-on-Tees » TS16 9AS

Company number 01558281
Status Active
Incorporation Date 27 April 1981
Company Type Private Limited Company
Address SOUTHLANDS, THE AVENUE, EAGLESCLIFFE, CLEVELAND, TS16 9AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and ninety-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 50,000 . The most likely internet sites of THEAKSTON ESTATES LIMITED are www.theakstonestates.co.uk, and www.theakston-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Thornaby Rail Station is 2.8 miles; to Middlesbrough Rail Station is 5.6 miles; to Billingham Rail Station is 6 miles; to Seaton Carew Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Theakston Estates Limited is a Private Limited Company. The company registration number is 01558281. Theakston Estates Limited has been working since 27 April 1981. The present status of the company is Active. The registered address of Theakston Estates Limited is Southlands The Avenue Eaglescliffe Cleveland Ts16 9as. . WALLER, Ian Jacob is a Secretary of the company. CORNEY, Martin Trevor is a Director of the company. WALLER, Ian Jacob is a Director of the company. Director WALLER, Maureen Marie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
WALLER, Ian Jacob

73 years old

Resigned Directors

Director
WALLER, Maureen Marie
Resigned: 23 August 2012
Appointed Date: 01 September 2002
84 years old

Persons With Significant Control

Mr Ian Jacob Waller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Trevor Corney
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THEAKSTON ESTATES LIMITED Events

05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 January 2016
05 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
08 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 50,000

...
... and 188 more events
10 Dec 1986
New secretary appointed

04 Dec 1986
Particulars of mortgage/charge

04 Dec 1986
Particulars of mortgage/charge

19 Nov 1986
New director appointed

12 Jun 1986
Return made up to 29/05/86; full list of members

THEAKSTON ESTATES LIMITED Charges

4 April 2014
Charge code 0155 8281 0069
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The boathouse elvet riverside durham being land lying to…
23 April 2013
Charge code 0155 8281 0068
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 10-15 saville row newcastle upon tyne t/no.TY151262 fix…
23 April 2013
Charge code 0155 8281 0067
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 219 high street northallerton t/no.NYK71461 fix charge all…
23 April 2013
Charge code 0155 8281 0066
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 high street yarm t/no.CE85991 fix charge all plant and…
23 April 2013
Charge code 0155 8281 0065
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 and 2A market place bedale t/no.NYK279964 fix charge all…
23 April 2013
Charge code 0155 8281 0064
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 market place bedale t/no.NYK91746 fix charge all plant…
23 April 2013
Charge code 0155 8281 0063
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19/20/21 elvet bridge durham t/no.DU231172;DU26169 and…
23 April 2013
Charge code 0155 8281 0062
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25,25A and 26 elvet bridge and 32, 32A and 33 sadler street…
23 April 2013
Charge code 0155 8281 0061
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Skerningham farm land lying to the south east of salters…
23 April 2013
Charge code 0155 8281 0060
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 69-75 northgate darlington county durham t/no.DU111654 fix…
23 April 2013
Charge code 0155 8281 0059
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 27-28 silver street durham t/no.DU128401 fix charge all…
23 April 2013
Charge code 0155 8281 0058
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 159/160 high street northallerton t/no.NYK67349 fix charge…
23 April 2013
Charge code 0155 8281 0057
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: North lodge the avenue eaglescliffe stockton-on-tees…
23 April 2013
Charge code 0155 8281 0056
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: West farm cottage stillington stockton-on-tees…
23 April 2013
Charge code 0155 8281 0055
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at brakes farm sedgefield…
23 April 2013
Charge code 0155 8281 0054
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 43 & 44 sadler street durham t/no.DU44547 and DU104579…
23 April 2013
Charge code 0155 8281 0053
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A. notification of addition to or amendment of charge…
13 August 2010
Mortgage
Delivered: 18 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25/25A/26 elvet bridge and 32/32A + 33…
13 August 2010
Mortgage
Delivered: 18 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2/2A market place, bedale t/no NYK279964…
13 August 2010
Mortgage
Delivered: 18 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 219 high street northallerton t/no…
13 August 2010
Mortgage
Delivered: 18 August 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 159/160 high street, northallerton north…
16 February 2010
Mortgage
Delivered: 3 March 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: 19/20/21 elvet bridge durham t/no:DU222415,DU26169,DU231172…
16 February 2010
Mortgage
Delivered: 3 March 2010
Status: Satisfied on 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27/28 silver street durham t/no:DU128401 together with…
17 December 2004
Legal charge
Delivered: 29 December 2004
Status: Satisfied on 17 February 2010
Persons entitled: Darlington Building Society
Description: F/Hold property known as 27/28 silver st,durham city;…
16 August 2004
Legal mortgage
Delivered: 18 August 2004
Status: Satisfied on 13 October 2011
Persons entitled: Yorkshire Bank
Description: Home farm windlestone ferryhill t/no DU256178. Assigns the…
16 August 2004
Legal mortgage
Delivered: 18 August 2004
Status: Satisfied on 19 November 2011
Persons entitled: Yorkshire Bank
Description: Land at east thickley farm shildon t/no DU268316. Assigns…
8 August 2003
Legal mortgage (own account)
Delivered: 22 August 2003
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 43, 43A & 44 saddler street durham city. Assigns the…
8 August 2003
Legal mortgage (own account)
Delivered: 22 August 2003
Status: Satisfied on 8 August 2013
Persons entitled: Yorkshire Bank PLC
Description: 10-15 saville row newcastle. Assigns the goodwill of all…
8 August 2003
Legal mortgage (own account)
Delivered: 22 August 2003
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Beaumont house beaumont street darlington. Assigns the…
4 October 2002
Mortgage deed
Delivered: 8 October 2002
Status: Satisfied on 28 September 2010
Persons entitled: Norwich and Peterborough Building Society
Description: 159-160 high street northallerton; 2/12A romanby road…
13 July 2001
Legal charge
Delivered: 31 July 2001
Status: Satisfied on 30 July 2013
Persons entitled: Darlington Building Society
Description: 43,43A & 44 saddler street durham together with all…
31 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 69-73 northgate and 11 to 14 albion street…
31 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Land k/a buyers garth steading near durham city county…
9 December 1999
Legal mortgage
Delivered: 16 December 1999
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: The property known as 25 post house, wynd, darlington, land…
8 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 17 February 2010
Persons entitled: Darlington Building Society
Description: F/H property k/a 21 elvet bridge durham t/nos: DU26169 and…
8 September 1999
Legal charge
Delivered: 14 September 1999
Status: Satisfied on 17 February 2010
Persons entitled: Darlington Building Society
Description: F/H property k/a 19/20 elvet bridge durham together with…
11 August 1999
Legal mortgage
Delivered: 12 August 1999
Status: Satisfied on 28 September 2010
Persons entitled: Yorkshire Bank PLC
Description: F/H 25 & 26 elvet bridge and 32, 32A & 33 saddler street…
4 January 1999
Mortgage deed
Delivered: 15 January 1999
Status: Satisfied on 3 May 2007
Persons entitled: Newcastle Building Society
Description: F/H land situate and k/a 69 to 73 (odd) northgate and 11 to…
4 January 1999
Floating charge
Delivered: 7 January 1999
Status: Satisfied on 17 February 2010
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets.
20 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 17 February 2010
Persons entitled: Yorkshire Bank PLC
Description: 21 elvet bridge durham city co. Durnham.. Assigns the…
30 September 1995
Debenture
Delivered: 4 October 1995
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Legal charge
Delivered: 19 May 1995
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Bank PLC
Description: All that piece or parcel of land situate in crown street…
14 December 1994
Mortgage
Delivered: 14 December 1994
Status: Satisfied on 30 July 2013
Persons entitled: Darlington Building Society
Description: Beaumont house, beaumont street, darlington, co durham.
30 October 1992
Legal charge
Delivered: 16 November 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 2 & 4 market place (even nos) & 1 the wynd bedale north…
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 25 post house darlington durham.
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 219 high street northallerton north yorkshire.
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 80 victoria road darlington durham.
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 11 china street darlington durham.
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 33,33A,35,and 37 cheapside, the old bakery 1 king james…
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 59 trafalgar terrace darlington.
29 May 1992
Legal charge
Delivered: 9 June 1992
Status: Satisfied on 16 December 1995
Persons entitled: Barclays Bank PLC
Description: 11 shildon street darlington durham.
28 June 1990
Legal charge
Delivered: 2 July 1990
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: No 2 & 4 market place and 1 the wynd bedale, north…
15 February 1990
Legal charge pursuant loan order of court dated 5/4/9/
Delivered: 12 April 1990
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H 80 victoria road darlington county durham. Floating…
14 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 25 post house wynd darlington in the…
14 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: 219 high street northallerton north yorks including all…
27 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 8 January 1993
Persons entitled: Yorkshire Bank PLC
Description: Ay way of legal mortgage all the property k/a 11 shildon…
27 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 16 September 1989
Persons entitled: Yorkshire Bank PLC
Description: Legal mortgage all the property, 9 ruby street darlington…
27 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage all the property, 33, 33A, 35 and…
27 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage, 11 china street darlington county…
27 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 15 May 1992
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage on the property k/a 59 trafalgar…
20 November 1986
Mortgage
Delivered: 4 December 1986
Status: Satisfied on 8 January 1993
Persons entitled: Yorkshire Building Society
Description: 392 whessoe road darlington county durham.
20 November 1986
Mortgage
Delivered: 4 December 1986
Status: Satisfied on 30 July 2013
Persons entitled: Yorkshire Building Society
Description: 396 whessoe road darlington county durham.
3 December 1984
Legal mortgage
Delivered: 4 December 1984
Status: Satisfied on 11 December 1989
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H- 11, china street, darlington, county durham, t/no:- du…
3 December 1984
Legal mortgage
Delivered: 4 December 1984
Status: Satisfied on 16 March 1989
Persons entitled: Allied Irish Finance Company Limited
Description: F/H- 59 trafalgar terrace darlington, county durham- title…
3 January 1984
Legal charge
Delivered: 12 January 1984
Status: Satisfied on 16 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H - 11 shildon st. Darlington co durham tn du 34510.
14 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 59 trafalgar terrace darlington, co.durham title no. Du…
14 September 1983
Legal charge
Delivered: 21 September 1983
Status: Satisfied on 11 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H 4, belgrave st, darlington. Co durham title no. Du…
5 May 1983
Legal charge
Delivered: 11 May 1983
Status: Satisfied on 16 March 1989
Persons entitled: Barclays Bank PLC
Description: F/H property known as 9 ruby street, darlington, in the…
17 February 1983
Legal charge
Delivered: 18 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 11 chima st darlington.