Company NameEasingwold Town Hall Company Limited
Company StatusActive
Company Number00035475
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Hudson Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceEngland
Correspondence AddressHambleton Lodge Hambleton Lane
Wass
York
North Yorkshire
YO61 4BH
Director NameMr David Hudson Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHillside View North Back Lane
Stillington
York
YO61 1LL
Secretary NameMrs Patricia Margery Smith
NationalityBritish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside View North Back Lane
Stillington
York
YO61 1LL
Director NamePatricia Margery Smith
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(106 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressHillside View North Back Lane
Stillington
York
YO61 1LL
Director NameMr Alex Hudson Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(114 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 May 2021)
RolePrinter
Country of ResidenceEngland
Correspondence AddressEasingwold Town Hall
Easingwold
Yorks
YO61 3AB

Contact

Telephone01347 824777
Telephone regionEasingwold

Location

Registered AddressEasingwold Town Hall
Easingwold
Yorks
YO61 3AB
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEasingwold
WardEasingwold
Built Up AreaEasingwold

Shareholders

245 at £1David Hudson Smith
35.00%
Ordinary A
245 at £1Patricia Margery Smith
35.00%
Ordinary A
105 at £1Alex Hudson Smith
15.00%
Ordinary B
105 at £1Rupert Hudson Smith
15.00%
Ordinary B

Financials

Year2014
Net Worth£300,580
Cash£96,394
Current Liabilities£105,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

11 May 1964Delivered on: 19 May 1964
Persons entitled: Midland Bank Limited

Classification: Equitable mortgage by deposit of deed without written charge
Secured details: All moneys due etc from G.H. smith & sons.
Particulars: Easingwald town hall, market place, easingwald, yorkshire.
Outstanding

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Director's details changed for Mr David Hudson Smith on 7 March 2019 (2 pages)
11 March 2019Secretary's details changed for Patricia Margery Smith on 7 March 2019 (1 page)
11 March 2019Change of details for Mr David Hudson Smith as a person with significant control on 7 March 2019 (2 pages)
11 March 2019Director's details changed for Patricia Margery Smith on 7 March 2019 (2 pages)
11 March 2019Change of details for Mrs Patricia Margery Smith as a person with significant control on 7 March 2019 (2 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Appointment of Mr Alex Hudson Smith as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Mr Alex Hudson Smith as a director on 18 April 2016 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 700
(8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 700
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700
(8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 700
(8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 700
(8 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Director's details changed for Mr Rupert Hudson Smith on 1 November 2010 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
9 November 2011Director's details changed for Mr Rupert Hudson Smith on 1 November 2010 (2 pages)
9 November 2011Director's details changed for Mr Rupert Hudson Smith on 1 November 2010 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Change of share class name or designation (2 pages)
11 July 2011Change of share class name or designation (2 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Patricia Margery Smith on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David Hudson Smith on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Rupert Hudson Smith on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Patricia Margery Smith on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr David Hudson Smith on 14 December 2009 (2 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Mr Rupert Hudson Smith on 14 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Director and secretary's change of particulars / patricia smith / 10/03/2009 (1 page)
13 March 2009Director and secretary's change of particulars / patricia smith / 10/03/2009 (1 page)
6 March 2009Director's change of particulars / rupert smith / 03/03/2009 (1 page)
6 March 2009Director's change of particulars / david smith / 03/03/2009 (1 page)
6 March 2009Director's change of particulars / david smith / 03/03/2009 (1 page)
6 March 2009Director's change of particulars / rupert smith / 03/03/2009 (1 page)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 July 2008Director appointed patricia margery smith (2 pages)
14 July 2008Director appointed patricia margery smith (2 pages)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2006Return made up to 31/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 November 2004Return made up to 31/10/04; full list of members (7 pages)
29 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
7 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 November 2001Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2001Return made up to 08/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
12 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2001Return made up to 15/11/00; full list of members (6 pages)
6 February 2001Return made up to 15/11/00; full list of members (6 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1999Return made up to 18/11/99; full list of members (6 pages)
23 November 1999Return made up to 18/11/99; full list of members (6 pages)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 December 1998Return made up to 24/11/98; full list of members (6 pages)
12 January 1998Return made up to 06/12/97; no change of members (4 pages)
12 January 1998Return made up to 06/12/97; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
14 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
11 December 1996Return made up to 06/12/96; full list of members (6 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
13 December 1901Incorporation (7 pages)
13 December 1901Incorporation (7 pages)