Salisbury
SP4 0DR
Director Name | Ms Sarah Lynn Pomfret |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Lesley Ann Orange |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Katherine Jayne Lines |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Sian Catherine Evans |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Election Officer |
Country of Residence | Wales |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Norma Wilson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Hargill Hall Hargill Road Howden Le Wear Crook DL15 8HL |
Director Name | Ms Beverley Crispin Heffernan |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 298 Hargill Hall Harill Road Howden Le Wear Crook DL14 4GT |
Director Name | Ms Cecilia Delville Lindsay |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 December 2021(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Dog Groomer |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Ms Caroline House |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 December 2021(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Ms Lianne Bilton |
---|---|
Date of Birth | October 1984 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 July 2022(120 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Secretary Name | Mrs Beverley Crispin Heffernan |
---|---|
Status | Current |
Appointed | 07 September 2022(120 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | Cleveland Bay Horse Society PO Box 248 Crook DL14 4GT |
Director Name | Miss Ruth Kitching |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 1992) |
Role | Retired |
Correspondence Address | Fryup Gill Whitby North Yorkshire YO21 2AP |
Secretary Name | Mr James Frederick Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 21 years (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Great Barn Howsham York North Yorkshire YO60 7PH |
Director Name | Mr David William Keenleyside |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 October 1997) |
Role | Farmer |
Correspondence Address | The Forest Scorton Richmond North Yorkshire DL10 6ES |
Director Name | Thomas Maxwell Abram |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 May 2003) |
Role | Farmer |
Correspondence Address | Busk Hill Stud Westow York YO60 7LS |
Director Name | Nigel Geoffrey Cowgill |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2009) |
Role | Barrister |
Correspondence Address | Laver Banks Farm Winksley Ripon North Yorkshire HG4 3NR |
Director Name | Mr David Stewart Anderson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(107 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Bents Farm Braithwaite Summerbridge Harrogate North Yorkshire HG3 2AN |
Secretary Name | Mr David Stuart Anderson |
---|---|
Status | Resigned |
Appointed | 03 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Bents Farm Braithwaite Summer Bridge Harrogate North Yorkshire HG3 3AN |
Director Name | Mr Henry Appleby Edmunds |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2015) |
Role | Estate Owner |
Country of Residence | England |
Correspondence Address | Cholderton Park Cholderton Salisbury Wiltshire SP4 0DR |
Secretary Name | Mr John Andrew Woods |
---|---|
Status | Resigned |
Appointed | 30 June 2013(111 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 October 2013) |
Role | Company Director |
Correspondence Address | L'Etrumiere N/A Morannes 49640 |
Director Name | Mrs Sandra Margaret Anderson |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bents Farm Fouldshaw Lane Braithwaite Harrogate North Yorkshire HG3 4AN |
Secretary Name | Mrs Sandra Margaret Anderson |
---|---|
Status | Resigned |
Appointed | 19 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2018) |
Role | Company Director |
Correspondence Address | Bents Farm Braithwaite Fouldshaw Lane Braithwaite Harrogate North Yorkshire HG3 4AN |
Director Name | Ms Linda Jean Skeats |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Trythance Barns St. Keverne Helston Cornwall TR12 6NY |
Director Name | Mr Stephen James Pullan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Regional Agricultural Centre Great Yorkshire Showg Harrogate North Yorkshire HG2 8NZ |
Director Name | Mrs Jacqueline Sparrow |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2022) |
Role | Luthier |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Secretary Name | Mr John Andrew Woods |
---|---|
Status | Resigned |
Appointed | 28 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 September 2021) |
Role | Company Director |
Correspondence Address | Hargill Hall Hargill Road Howden Le Wear Crook DL15 8HL |
Director Name | Mrs Sally-Jane Comb |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 05 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Margaret Rose Brown |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2020) |
Role | Machine Operator |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Dr Andrew Charles Dell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2021) |
Role | National Park Ranger |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mrs Cecilia Delville-Lindsay |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(118 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2021) |
Role | Dog Groomer |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Mr Christopher Room |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2020(118 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 November 2020) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Director Name | Ms Sarah Louise Neeve Barnard |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(119 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Little Woodfalls Drive Woodfalls Salisbury SP5 2NN |
Secretary Name | Ms Sarah Louise Neeve Barnard |
---|---|
Status | Resigned |
Appointed | 20 September 2021(119 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £39,078 |
Net Worth | £82,265 |
Cash | £80,427 |
Current Liabilities | £14,985 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2023 (6 months from now) |
20 December 2021 | Appointment of Ms Cecilia Delville Lindsay as a director on 16 December 2021 (2 pages) |
---|---|
20 December 2021 | Appointment of Ms Caroline House as a director on 16 December 2021 (2 pages) |
29 November 2021 | Termination of appointment of Andrew Charles Dell as a director on 27 November 2021 (1 page) |
29 November 2021 | Termination of appointment of Cecilia Delville-Lindsay as a director on 27 November 2021 (1 page) |
25 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
20 September 2021 | Appointment of Ms Sarah Louise Neeve Barnard as a secretary on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of John Andrew Woods as a director on 20 September 2021 (1 page) |
20 September 2021 | Termination of appointment of John Andrew Woods as a secretary on 20 September 2021 (1 page) |
7 September 2021 | Total exemption full accounts made up to 31 May 2021 (16 pages) |
18 March 2021 | Appointment of Ms Beverley Crispin Heffernan as a director on 28 November 2020 (2 pages) |
16 February 2021 | Appointment of Miss Sarah Louise Neeve Barnard as a director on 15 December 2020 (2 pages) |
15 February 2021 | Termination of appointment of Christopher Room as a director on 28 November 2020 (1 page) |
15 February 2021 | Termination of appointment of Margaret Rose Brown as a director on 15 December 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
10 November 2020 | Appointment of Ms Joanne Strange as a director on 17 August 2020 (2 pages) |
14 September 2020 | Total exemption full accounts made up to 31 May 2020 (16 pages) |
12 August 2020 | Termination of appointment of Sally-Jane Comb as a director on 5 August 2020 (1 page) |
7 July 2020 | Secretary's details changed for Mr John Andrew Woods on 1 July 2020 (1 page) |
2 July 2020 | Appointment of Mr John Andrew Woods as a director on 31 October 2018 (2 pages) |
1 July 2020 | Appointment of Mrs Norma Wilson as a director on 8 March 2020 (2 pages) |
30 June 2020 | Termination of appointment of Karoline Jill Thorpe as a director on 29 May 2020 (1 page) |
19 February 2020 | Total exemption full accounts made up to 31 May 2019 (16 pages) |
14 February 2020 | Appointment of Mrs Jacqueline Sparrow as a director on 25 October 2018 (2 pages) |
11 February 2020 | Appointment of Mr Christopher Room as a director on 2 February 2020 (2 pages) |
23 January 2020 | Appointment of Mrs Cecilia Delville-Lindsay as a director on 10 January 2020 (2 pages) |
20 January 2020 | Appointment of Ms Karoline Jill Thorpe as a director on 6 January 2020 (2 pages) |
19 January 2020 | Appointment of Dr Andrew Charles Dell as a director on 6 January 2020 (2 pages) |
19 January 2020 | Appointment of Mrs Sally-Jane Comb as a director on 6 January 2020 (2 pages) |
19 January 2020 | Appointment of Mrs Margaret Rose Brown as a director on 6 January 2020 (2 pages) |
14 January 2020 | Appointment of Mrs Sian Catherine Evans as a director on 31 December 2019 (2 pages) |
13 January 2020 | Appointment of Mrs Lesley Ann Orange as a director on 31 December 2019 (2 pages) |
13 January 2020 | Appointment of Mrs Katherine Jayne Lines as a director on 31 December 2019 (2 pages) |
3 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from C/O the Cleveland Bay Horse Society Regional Agricultural Centre Great Yorkshire Showground Harrogate North Yorkshire HG2 8NZ to 4 Wharfe Mews Cliffe Terrace Wetherby Yorkshire LS22 6LX on 2 September 2019 (1 page) |
26 February 2019 | Appointment of Ms Sarah Lynn Pomfret as a director on 25 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Margaret Rose Brown as a director on 30 January 2019 (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 May 2018 (22 pages) |
2 November 2018 | Appointment of Mr John Andrew Woods as a secretary on 28 October 2018 (2 pages) |
31 October 2018 | Appointment of Mrs Margaret Rose Brown as a director on 28 October 2018 (2 pages) |
31 October 2018 | Appointment of Mr Henry Appleby Edmunds as a director on 28 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of a director (1 page) |
30 October 2018 | Termination of appointment of Stephen James Pullan as a director on 20 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Sandra Margaret Anderson as a secretary on 20 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Sandra Margaret Anderson as a director on 20 October 2018 (1 page) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 December 2017 | Resolutions
|
13 December 2017 | Total exemption full accounts made up to 31 May 2017 (23 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Linda Jean Skeats as a director on 22 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Stephen James Pullan as a director on 22 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Linda Jean Skeats as a director on 22 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Stephen James Pullan as a director on 22 July 2017 (2 pages) |
19 February 2017 | Director's details changed for Ms Linda Jean Skeats on 13 December 2016 (2 pages) |
19 February 2017 | Director's details changed for Ms Linda Jean Skeats on 13 December 2016 (2 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
17 November 2016 | Total exemption full accounts made up to 31 May 2016 (22 pages) |
17 November 2016 | Total exemption full accounts made up to 31 May 2016 (22 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
24 November 2015 | Total exemption full accounts made up to 31 May 2015 (19 pages) |
24 November 2015 | Total exemption full accounts made up to 31 May 2015 (19 pages) |
4 November 2015 | Memorandum and Articles of Association (14 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Memorandum and Articles of Association (14 pages) |
4 November 2015 | Resolutions
|
20 October 2015 | Annual return made up to 26 September 2015 no member list (4 pages) |
20 October 2015 | Annual return made up to 26 September 2015 no member list (4 pages) |
6 October 2015 | Appointment of Ms Linda Skeats as a director on 13 September 2015 (2 pages) |
6 October 2015 | Appointment of Ms Linda Skeats as a director on 13 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Henry Appleby Edmunds as a director on 13 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Henry Appleby Edmunds as a director on 13 September 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (19 pages) |
16 December 2014 | Total exemption full accounts made up to 31 May 2014 (19 pages) |
17 October 2014 | Annual return made up to 26 September 2014 no member list (4 pages) |
17 October 2014 | Annual return made up to 26 September 2014 no member list (4 pages) |
19 November 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
19 November 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
18 November 2013 | Annual return made up to 26 September 2013 no member list (4 pages) |
18 November 2013 | Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages) |
18 November 2013 | Termination of appointment of John Woods as a director (1 page) |
18 November 2013 | Termination of appointment of John Woods as a secretary (1 page) |
18 November 2013 | Appointment of Mrs Sandra Margaret Anderson as a director (2 pages) |
18 November 2013 | Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page) |
18 November 2013 | Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page) |
18 November 2013 | Annual return made up to 26 September 2013 no member list (4 pages) |
18 November 2013 | Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages) |
18 November 2013 | Appointment of Mrs Sandra Margaret Anderson as a director (2 pages) |
18 November 2013 | Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page) |
18 November 2013 | Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
24 October 2013 | Termination of appointment of John Woods as a director (1 page) |
24 October 2013 | Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page) |
24 October 2013 | Termination of appointment of John Andrew Woods as a director on 23 October 2013 (1 page) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a secretary (2 pages) |
20 October 2013 | Termination of appointment of John Woods as a secretary (1 page) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a director (2 pages) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a secretary on 19 October 2013 (2 pages) |
20 October 2013 | Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a director on 19 October 2013 (2 pages) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a secretary on 19 October 2013 (2 pages) |
20 October 2013 | Termination of appointment of John Andrew Woods as a secretary on 19 October 2013 (1 page) |
20 October 2013 | Appointment of Mrs Sandra Margaret Anderson as a director on 19 October 2013 (2 pages) |
23 August 2013 | Appointment of Mr John Andrew Woods as a secretary (2 pages) |
23 August 2013 | Appointment of Mr John Andrew Woods as a secretary on 30 June 2013 (2 pages) |
23 August 2013 | Appointment of Mr John Andrew Woods as a secretary on 30 June 2013 (2 pages) |
22 August 2013 | Termination of appointment of David Anderson as a director (1 page) |
22 August 2013 | Termination of appointment of Stephen Pullan as a director (1 page) |
22 August 2013 | Termination of appointment of David Anderson as a secretary (1 page) |
22 August 2013 | Termination of appointment of David Stewart Anderson as a director on 30 June 2013 (1 page) |
22 August 2013 | Termination of appointment of Stephen James Pullan as a director on 17 March 2013 (1 page) |
22 August 2013 | Termination of appointment of David Stuart Anderson as a secretary on 30 June 2013 (1 page) |
22 August 2013 | Appointment of Mr Henry Appleby Edmunds as a director on 17 March 2013 (2 pages) |
22 August 2013 | Appointment of Mr John Andrew Woods as a director on 17 March 2013 (2 pages) |
22 August 2013 | Termination of appointment of David Stewart Anderson as a director on 30 June 2013 (1 page) |
22 August 2013 | Termination of appointment of Stephen James Pullan as a director on 17 March 2013 (1 page) |
22 August 2013 | Termination of appointment of David Stuart Anderson as a secretary on 30 June 2013 (1 page) |
22 August 2013 | Appointment of Mr Henry Appleby Edmunds as a director on 17 March 2013 (2 pages) |
22 August 2013 | Appointment of Mr John Andrew Woods as a director on 17 March 2013 (2 pages) |
21 May 2013 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
21 May 2013 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
12 March 2013 | Memorandum and Articles of Association (11 pages) |
12 March 2013 | Resolutions
|
12 March 2013 | Resolutions
|
12 March 2013 | Memorandum and Articles of Association (11 pages) |
12 March 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (15 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (15 pages) |
22 January 2013 | Resolutions
|
4 October 2012 | Appointment of Mr David Stuart Anderson as a secretary (2 pages) |
4 October 2012 | Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages) |
4 October 2012 | Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages) |
4 October 2012 | Appointment of Mr David Stuart Anderson as a secretary on 3 October 2012 (2 pages) |
3 October 2012 | Annual return made up to 26 September 2012 no member list (4 pages) |
3 October 2012 | Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of James Frederick Stephenson as a secretary on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 26 September 2012 no member list (4 pages) |
6 September 2012 | Full accounts made up to 30 November 2011 (15 pages) |
6 September 2012 | Full accounts made up to 30 November 2011 (15 pages) |
13 December 2011 | Termination of appointment of David Welch as a director (1 page) |
13 December 2011 | Termination of appointment of James Stephenson as a director (1 page) |
13 December 2011 | Appointment of Mr Stephen James Pullan as a director (2 pages) |
13 December 2011 | Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page) |
13 December 2011 | Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page) |
13 December 2011 | Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages) |
13 December 2011 | Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page) |
13 December 2011 | Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page) |
13 December 2011 | Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages) |
13 December 2011 | Termination of appointment of David Goodreid Welch as a director on 1 October 2011 (1 page) |
13 December 2011 | Termination of appointment of James Frederick Stephenson as a director on 1 October 2011 (1 page) |
13 December 2011 | Appointment of Mr Stephen James Pullan as a director on 1 October 2011 (2 pages) |
11 October 2011 | Memorandum and Articles of Association (20 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Memorandum and Articles of Association (20 pages) |
11 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (11 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (10 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (11 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (10 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (11 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (10 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (11 pages) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (10 pages) |
10 October 2011 | Resolutions
|
30 September 2011 | Memorandum and Articles of Association (10 pages) |
30 September 2011 | Memorandum and Articles of Association (10 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Memorandum and Articles of Association (10 pages) |
30 September 2011 | Memorandum and Articles of Association (10 pages) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
27 September 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
27 September 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
16 September 2011 | Memorandum and Articles of Association (14 pages) |
16 September 2011 | Memorandum and Articles of Association (14 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
31 August 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
12 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
12 October 2010 | Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr David Goodreid Welch on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr David Stewart Anderson on 26 September 2010 (2 pages) |
12 October 2010 | Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page) |
12 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
12 October 2010 | Registered office address changed from York Livestock Centre Murton York YO19 5GF on 12 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr David Goodreid Welch on 26 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr David Stewart Anderson on 26 September 2010 (2 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
3 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
19 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
19 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
16 October 2009 | Appointment of Mr David Goodreid Welch as a director (2 pages) |
16 October 2009 | Appointment of Mr David Stewart Anderson as a director (2 pages) |
16 October 2009 | Appointment of Mr David Goodreid Welch as a director (2 pages) |
16 October 2009 | Appointment of Mr David Stewart Anderson as a director (2 pages) |
27 September 2009 | Appointment terminated director nigel cowgill (1 page) |
27 September 2009 | Appointment terminated director nigel cowgill (1 page) |
21 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
21 September 2009 | Full accounts made up to 30 November 2008 (13 pages) |
3 November 2008 | Annual return made up to 26/09/08
|
3 November 2008 | Annual return made up to 26/09/08
|
15 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
15 September 2008 | Full accounts made up to 30 November 2007 (12 pages) |
18 October 2007 | Annual return made up to 26/09/07 (4 pages) |
18 October 2007 | Annual return made up to 26/09/07 (4 pages) |
3 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
3 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
13 October 2006 | Annual return made up to 26/09/06 (4 pages) |
13 October 2006 | Annual return made up to 26/09/06 (4 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (13 pages) |
6 October 2005 | Annual return made up to 26/09/05 (4 pages) |
6 October 2005 | Annual return made up to 26/09/05 (4 pages) |
8 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
8 September 2005 | Full accounts made up to 30 November 2004 (12 pages) |
14 December 2004 | Full accounts made up to 30 November 2003 (12 pages) |
14 December 2004 | Full accounts made up to 30 November 2003 (12 pages) |
4 October 2004 | Annual return made up to 26/09/04
|
4 October 2004 | Annual return made up to 26/09/04
|
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
18 October 2003 | Annual return made up to 26/09/03
|
18 October 2003 | Annual return made up to 26/09/03
|
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
27 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
27 October 2002 | Full accounts made up to 30 November 2001 (13 pages) |
8 October 2002 | Annual return made up to 26/09/02 (4 pages) |
8 October 2002 | Annual return made up to 26/09/02 (4 pages) |
13 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
13 December 2001 | Full accounts made up to 30 November 2000 (12 pages) |
15 November 2001 | Annual return made up to 26/09/01 (3 pages) |
15 November 2001 | Annual return made up to 26/09/01 (3 pages) |
10 November 2000 | Full accounts made up to 30 November 1999 (12 pages) |
10 November 2000 | Full accounts made up to 30 November 1999 (12 pages) |
11 October 2000 | Annual return made up to 26/09/00
|
11 October 2000 | Annual return made up to 26/09/00
|
18 October 1999 | Annual return made up to 26/09/99 (4 pages) |
18 October 1999 | Annual return made up to 26/09/99 (4 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
30 September 1998 | Annual return made up to 26/09/98 (4 pages) |
30 September 1998 | Annual return made up to 26/09/98 (4 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 September 1998 | Full accounts made up to 30 November 1997 (11 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
9 October 1997 | Annual return made up to 26/09/97 (4 pages) |
9 October 1997 | Annual return made up to 26/09/97 (4 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
29 September 1997 | Full accounts made up to 30 November 1996 (11 pages) |
27 October 1996 | Annual return made up to 26/09/96 (4 pages) |
27 October 1996 | Annual return made up to 26/09/96 (4 pages) |
19 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
19 September 1996 | Full accounts made up to 30 November 1995 (15 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (16 pages) |
3 October 1995 | Full accounts made up to 30 November 1994 (16 pages) |
28 September 1995 | Annual return made up to 26/09/95
|
28 September 1995 | Annual return made up to 26/09/95
|