Nether Poppleton
York
North Yorkshire
YO26 6RB
Director Name | Mr George Bernard Chapman |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | Mr David John Dale |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | Christopher Hugh Greensit |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | Mr Richard Anthony Spilman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | David George Hammond |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | Charles Dixon Johnson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Secretary Name | Mr David John Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(99 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 10 November 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
Director Name | Mr Frank Spilman Foster |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 November 1996) |
Role | Farmer |
Correspondence Address | Middleton Quernhow Melmerby Ripon North Yorkshire Hg4 |
Director Name | Mr Thomas Alton Greensit |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Farmer |
Correspondence Address | The Grange West Tanfield Ripon North Yorkshire HG4 5JY |
Director Name | Mr Thomas Leonard Stubbs |
---|---|
Date of Birth | December 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 March 2000) |
Role | Farmer |
Correspondence Address | Manor Farm Melmerby Ripon North Yorkshire HG4 5HA |
Director Name | Mr Alan Reginald Abel |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 September 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Tree Road Bedale North Yorkshire DL8 1UE |
Director Name | Mr John Neville Dyson |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 23 September 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oak Tree Road Bedale North Yorkshire DL8 1UE |
Secretary Name | James Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 4 Thornfield Avenue Dishforth Thirsk North Yorkshire YO7 3LX |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £217,810 |
Cash | £71,623 |
Current Liabilities | £2,630 |
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 June 1993 | Delivered on: 5 July 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 August 2019 | Registered office address changed from 13F Wycar Bedale DL8 1ER England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 14 August 2019 (2 pages) |
13 August 2019 | Appointment of a voluntary liquidator (2 pages) |
13 August 2019 | Resolutions
|
13 August 2019 | Declaration of solvency (6 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 June 2019 | Satisfaction of charge 1 in full (1 page) |
13 May 2019 | Confirmation statement made on 3 May 2019 with updates (11 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 3 May 2018 with updates (11 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (13 pages) |
12 May 2017 | Confirmation statement made on 3 May 2017 with updates (13 pages) |
25 October 2016 | Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 6 Oak Tree Road Bedale North Yorkshire DL8 1UE to 13F Wycar Bedale DL8 1ER on 25 October 2016 (1 page) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 September 2015 | Termination of appointment of John Neville Dyson as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Alan Reginald Abel as a director on 10 September 2015 (1 page) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Termination of appointment of John Neville Dyson as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Alan Reginald Abel as a director on 10 September 2015 (1 page) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Christopher Hugh Greensit on 1 July 2014 (2 pages) |
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (15 pages) |
16 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (15 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
16 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (15 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
15 January 2011 | Registered office address changed from 18 North End Bedale North Yorkshire DL8 1AB on 15 January 2011 (1 page) |
15 January 2011 | Registered office address changed from 18 North End Bedale North Yorkshire DL8 1AB on 15 January 2011 (1 page) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (48 pages) |
19 May 2010 | Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for David George Hammond on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David John Dale on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (48 pages) |
19 May 2010 | Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for David George Hammond on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David John Dale on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (48 pages) |
19 May 2010 | Secretary's details changed for Mr David John Dale on 3 May 2010 (1 page) |
19 May 2010 | Director's details changed for David George Hammond on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Richard Anthony Spilman on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Christopher Bell on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Alan Reginald Abel on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr John Neville Dyson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Charles Dixon Johnson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David John Dale on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Christopher Hugh Greensit on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr George Bernard Chapman on 3 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (24 pages) |
12 May 2009 | Return made up to 03/05/09; full list of members (24 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from the auction mart north road ripon north yorkshire HG4 1JP (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from the auction mart north road ripon north yorkshire HG4 1JP (1 page) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members
|
27 May 2008 | Return made up to 03/05/08; full list of members
|
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (10 pages) |
29 May 2007 | Return made up to 03/05/07; no change of members (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members
|
17 May 2006 | Return made up to 03/05/06; full list of members
|
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (14 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (14 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 October 2004 | Auditor's resignation (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
1 June 2004 | Return made up to 03/05/04; full list of members (15 pages) |
1 June 2004 | Return made up to 03/05/04; full list of members (15 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
16 June 2003 | Return made up to 29/04/03; full list of members; amend (14 pages) |
16 June 2003 | Return made up to 29/04/03; full list of members; amend (14 pages) |
8 May 2003 | Return made up to 29/04/03; no change of members
|
8 May 2003 | Return made up to 29/04/03; no change of members
|
11 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 May 2002 | Return made up to 03/05/02; change of members
|
13 May 2002 | Return made up to 03/05/02; change of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
17 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 May 2001 | Secretary resigned (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 May 2001 | Secretary resigned (6 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 03/05/01; full list of members (9 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 May 2000 | Return made up to 03/05/00; no change of members
|
23 May 2000 | Return made up to 03/05/00; no change of members
|
3 June 1999 | Return made up to 03/05/99; full list of members
|
3 June 1999 | Return made up to 03/05/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 June 1997 | Return made up to 03/05/97; full list of members
|
5 June 1997 | Return made up to 03/05/97; full list of members
|
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 June 1996 | Return made up to 03/05/96; change of members (13 pages) |
11 June 1996 | Return made up to 03/05/96; change of members (13 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 May 1995 | Return made up to 03/05/95; full list of members (20 pages) |
3 May 1995 | Return made up to 03/05/95; full list of members (20 pages) |