Background WavePink WaveYellow Wave

TEESDALE SOUTH LIMITED (04130043)

TEESDALE SOUTH LIMITED (04130043) is an active UK company. incorporated on 22 December 2000. with registered office in Stockton On Tees. The company operates in the Construction sector, engaged in development of building projects. TEESDALE SOUTH LIMITED has been registered for 25 years. Current directors include DARRAGH, Joseph, HARRIMAN, David Ian.

Company Number
04130043
Status
active
Type
ltd
Incorporated
22 December 2000
Age
25 years
Address
Mandale House Mandale Park Urlay Nook Road, Stockton On Tees, TS16 0TA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DARRAGH, Joseph, HARRIMAN, David Ian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESDALE SOUTH LIMITED

TEESDALE SOUTH LIMITED is an active company incorporated on 22 December 2000 with the registered office located in Stockton On Tees. The company operates in the Construction sector, specifically engaged in development of building projects. TEESDALE SOUTH LIMITED was registered 25 years ago.(SIC: 41100)

Status

active

Active since 25 years ago

Company No

04130043

LTD Company

Age

25 Years

Incorporated 22 December 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Small Company

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Mandale House Mandale Park Urlay Nook Road Eaglescliffe Stockton On Tees, TS16 0TA,

Previous Addresses

Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
From: 13 February 2014To: 12 December 2022
Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
From: 22 December 2000To: 13 February 2014
Timeline

8 key events • 2000 - 2015

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Feb 11
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 22 Dec 2000

DAVIDSON, Paula

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Secretary
Appointed 12 Mar 2002

DARRAGH, Joseph

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born May 1966
Director
Appointed 01 Feb 2011

HARRIMAN, David Ian

Active
Urlay Nook Road, Stockton On TeesTS16 0TA
Born March 1956
Director
Appointed 22 Dec 2000

MILL, Douglas

Resigned
66 Uppertown, Bishop AucklandDL13 3ET
Secretary
Appointed 03 Oct 2001
Resigned 12 Mar 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Dec 2000
Resigned 22 Dec 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Dec 2000
Resigned 22 Dec 2000

Persons with significant control

1

Urlay Nook Road, Stockton On TeesTS16 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 April 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2017
AAAnnual Accounts
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Resolution
20 November 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Legacy
16 July 2009
287Change of Registered Office
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
287Change of Registered Office
Legacy
13 February 2008
287Change of Registered Office
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
16 July 2007
AAAnnual Accounts
Legacy
29 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Legacy
18 January 2006
288cChange of Particulars
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
23 July 2004
288cChange of Particulars
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288cChange of Particulars
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
287Change of Registered Office
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Incorporation Company
22 December 2000
NEWINCIncorporation