About

Registered Number: 05648265
Date of Incorporation: 07/12/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: South Tees Motorsport Park, South Bank Road, Middlesbrough, TS6 6XH

 

Established in 2005, Redcar Borough Bears Ltd are based in Middlesbrough, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Gladders, Brian, Gladders, Eric, Van Straaten, Patricia Jane, Dobison, Russell, Havelock, Robert Brian, Taylor, Glyn Clifford at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLADDERS, Brian 03 March 2009 - 1
GLADDERS, Eric 03 March 2009 - 1
DOBISON, Russell 03 March 2009 20 December 2012 1
HAVELOCK, Robert Brian 23 February 2009 01 December 2016 1
TAYLOR, Glyn Clifford 20 February 2008 09 March 2009 1
Secretary Name Appointed Resigned Total Appointments
VAN STRAATEN, Patricia Jane 12 September 2006 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 02 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 16 January 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 02 December 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 11 December 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
363a - Annual Return 08 May 2008
287 - Change in situation or address of Registered Office 21 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
287 - Change in situation or address of Registered Office 31 October 2007
AA - Annual Accounts 05 October 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
363s - Annual Return 07 January 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
225 - Change of Accounting Reference Date 21 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.