South Tees Site Company Limited DARLINGTON


Founded in 2016, South Tees Site Company, classified under reg no. 10424065 is an active company. Currently registered at Teesside Airport Business Suite DL2 1NJ, Darlington the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Mary L., Derek W. and Gary M. and others. Of them, John B. has been with the company the longest, being appointed on 12 October 2016 and Mary L. and Derek W. have been with the company for the least time - from 29 July 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Benjamin B. who worked with the the firm until 9 October 2020.

South Tees Site Company Limited Address / Contact

Office Address Teesside Airport Business Suite
Office Address2 Teesside International Airport
Town Darlington
Post code DL2 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10424065
Date of Incorporation Wed, 12th Oct 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Mary L.

Position: Director

Appointed: 29 July 2021

Derek W.

Position: Director

Appointed: 29 July 2021

Endeavour Secretary Limited

Position: Corporate Secretary

Appointed: 09 October 2020

Gary M.

Position: Director

Appointed: 09 October 2020

Julie G.

Position: Director

Appointed: 28 May 2020

John B.

Position: Director

Appointed: 12 October 2016

John M.

Position: Director

Appointed: 29 July 2021

Resigned: 30 April 2023

Mark K.

Position: Director

Appointed: 05 March 2020

Resigned: 09 October 2020

Mary L.

Position: Director

Appointed: 29 August 2019

Resigned: 09 October 2020

David A.

Position: Director

Appointed: 21 August 2019

Resigned: 30 April 2020

Timothy L.

Position: Director

Appointed: 09 November 2018

Resigned: 09 October 2020

Andrew T.

Position: Director

Appointed: 09 November 2018

Resigned: 30 April 2020

Julie G.

Position: Director

Appointed: 25 October 2018

Resigned: 28 August 2019

Benjamin B.

Position: Secretary

Appointed: 25 January 2018

Resigned: 09 October 2020

Alan C.

Position: Director

Appointed: 30 November 2016

Resigned: 09 October 2020

Jane T.

Position: Director

Appointed: 12 October 2016

Resigned: 29 July 2021

Paul B.

Position: Director

Appointed: 12 October 2016

Resigned: 29 July 2021

Anand S.

Position: Director

Appointed: 12 October 2016

Resigned: 09 October 2020

Jonathan B.

Position: Director

Appointed: 12 October 2016

Resigned: 14 September 2018

Stephen G.

Position: Director

Appointed: 12 October 2016

Resigned: 29 July 2021

Christopher P.

Position: Director

Appointed: 12 October 2016

Resigned: 16 November 2018

Susan J.

Position: Director

Appointed: 12 October 2016

Resigned: 28 August 2019

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is South Tees Development Corporation from Stockton On Tees, United Kingdom. This PSC is classified as "a corporation sole", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

South Tees Development Corporation

Cavendish House Teesdale Business Park, Stockton On Tees, TS17 6QY, United Kingdom

Legal authority United Kingdom
Legal form Corporation Sole
Notified on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 002 9801 082 718
Current Assets4 715 0615 034 389
Debtors2 712 0813 951 671
Net Assets Liabilities1-511 930
Other Debtors467 9691 275 671
Property Plant Equipment10 5225 520
Other
Accumulated Depreciation Impairment Property Plant Equipment27 19832 200
Administration Support Average Number Employees121126
Average Number Employees During Period121126
Balances With Banks2 002 9801 082 718
Comprehensive Income Expense -511 931
Creditors4 586 6595 412 916
Current Tax For Period-625 
Depreciation Amortisation Expense9 2315 002
Depreciation Expense Property Plant Equipment9 2315 002
Increase From Depreciation Charge For Year Property Plant Equipment 5 002
Net Current Assets Liabilities128 402-378 527
Number Shares Issued Fully Paid11
Operating Profit Loss-625-511 931
Other Creditors 382
Other Operating Expenses Format222 734 29926 611 754
Other Payables Accrued Expenses3 896 9463 353 356
Par Value Share 1
Pension Costs Defined Contribution Plan376 701423 526
Prepayments18 799524 151
Profit Loss -511 931
Profit Loss On Ordinary Activities Before Tax-625-511 931
Property Plant Equipment Gross Cost37 720 
Provisions138 923138 923
Provisions For Liabilities Balance Sheet Subtotal138 923138 923
Revenue From Sale Goods28 625 43433 134 366
Social Security Costs540 719594 630
Staff Costs Employee Benefits Expense5 882 5296 503 005
Taxation Social Security Payable158 292151 778
Tax Tax Credit On Profit Or Loss On Ordinary Activities-625 
Total Assets Less Current Liabilities138 924-373 007
Total Operating Lease Payments885 2621 259 582
Trade Creditors Trade Payables531 4211 907 400
Turnover Revenue28 625 43433 134 366
Wages Salaries4 965 1095 484 849
Company Contributions To Money Purchase Plans Directors1 2009 000
Director Remuneration288 205259 385

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 25th, October 2023
Free Download (3 pages)

Company search