Eastgate South
Driffield
East Yorkshire
YO25 6LW
Director Name | Ms Rosemary Ann Flexney |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(95 years, 9 months after company formation) |
Appointment Duration | 20 years (closed 28 August 2018) |
Role | Local Government Manager |
Country of Residence | Scotland |
Correspondence Address | Cleuchheads Balgray Lockerbie DG11 2RN Scotland |
Director Name | Ruth Hilary Minich |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1998(95 years, 9 months after company formation) |
Appointment Duration | 20 years (closed 28 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Chapel Row Middleton-In-Teesdale Barnard Castle County Durham DL12 0SN |
Secretary Name | Mr Alan Allsopp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2006(103 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 28 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dane House Eastgate South Driffield East Yorkshire YO25 6LW |
Director Name | Jean Patricia Allsopp |
---|---|
Date of Birth | September 1928 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(104 years after company formation) |
Appointment Duration | 11 years, 9 months (closed 28 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dane House Eastgate South Driffield North Humberside YO25 6LW |
Director Name | Mr Rex Flexney |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 February 2006) |
Role | Retired |
Correspondence Address | 2 Kashmir Court Church Street Ravensthorpe Dewsbury West Yorkshire WF13 3NB |
Secretary Name | Mr Rex Flexney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 February 2006) |
Role | Company Director |
Correspondence Address | 2 Kashmir Court Church Street Ravensthorpe Dewsbury West Yorkshire WF13 3NB |
Website | jarrold.com |
---|
Registered Address | Dane House Eastgate South Driffield YO25 6LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
250 at £1 | Mark Oldroyd 6.99% Ordinary |
---|---|
250 at £1 | Percival B. Walker 6.99% Ordinary |
150 at £1 | Jospeh Auty 4.20% Ordinary |
125 at £1 | James Kilner 3.50% Ordinary |
115 at £1 | Charles Crawshaw 3.22% Ordinary |
100 at £1 | George Oldroyd 2.80% Ordinary |
100 at £1 | Sarah Fletcher 2.80% Ordinary |
100 at £1 | Walter Rea 2.80% Ordinary |
100 at £1 | Walter Runciman 2.80% Ordinary |
100 at £1 | William Wilson 2.80% Ordinary |
600 at £1 | Walter Runcinan 16.78% Ordinary |
60 at £1 | Charles Brooke 1.68% Ordinary |
60 at £1 | Dennis Smith 1.68% Ordinary |
55 at £1 | Arthur Mitchell 1.54% Ordinary |
50 at £1 | Fred Ridgway 1.40% Ordinary |
50 at £1 | John Blackburn 1.40% Ordinary |
50 at £1 | John Stubley 1.40% Ordinary |
50 at £1 | W.m. Spedding 1.40% Ordinary |
45 at £1 | Arthur Firth 1.26% Ordinary |
43 at £1 | John Chadwick 1.20% Ordinary |
42 at £1 | Mark Day 1.17% Ordinary |
38 at £1 | Charles Chadwick 1.06% Ordinary |
38 at £1 | W.m. Whitefield Horsfield 1.06% Ordinary |
37 at £1 | Alan Allsopp 1.03% Ordinary |
33 at £1 | Edgar Fitton 0.92% Ordinary |
32 at £1 | W.m. Hooper 0.90% Ordinary |
31 at £1 | Walter Burnley 0.87% Ordinary |
30 at £1 | Dixon Oxley 0.84% Ordinary |
30 at £1 | Executors Of William Webb 0.84% Ordinary |
30 at £1 | George Gale 0.84% Ordinary |
26 at £1 | Joseph Lister 0.73% Ordinary |
25 at £1 | Alfred Ridgway 0.70% Ordinary |
25 at £1 | Charles Ridgway 0.70% Ordinary |
25 at £1 | Edwin Talbot 0.70% Ordinary |
25 at £1 | Executors Of Frank Fuller 0.70% Ordinary |
25 at £1 | Harry Firth 0.70% Ordinary |
25 at £1 | Henry Shaw 0.70% Ordinary |
25 at £1 | Herbert Brown & Executors Of Joseph Brown 0.70% Ordinary |
25 at £1 | Joseph Horsfield 0.70% Ordinary |
25 at £1 | Leonard Firth 0.70% Ordinary |
25 at £1 | Rex Flexney 0.70% Ordinary |
22 at £1 | Executors Of Joe Kaye 0.62% Ordinary |
20 at £1 | B. Micklethwaite 0.56% Ordinary |
20 at £1 | Eric Boardman 0.56% Ordinary |
20 at £1 | John W.m Turner 0.56% Ordinary |
20 at £1 | Percival Rippon 0.56% Ordinary |
20 at £1 | Robert Armstrong 0.56% Ordinary |
20 at £1 | W.m. Stead 0.56% Ordinary |
12 at £1 | Frank Mitchell 0.34% Ordinary |
12 at £1 | James Fitton 0.34% Ordinary |
10 at £1 | Alfred Riley 0.28% Ordinary |
10 at £1 | Arnold Barraclough 0.28% Ordinary |
10 at £1 | Benjamin Tolson 0.28% Ordinary |
10 at £1 | Darley Terry 0.28% Ordinary |
10 at £1 | Executors Of Wilfred Crawshaw 0.28% Ordinary |
10 at £1 | Fred Rhodes 0.28% Ordinary |
10 at £1 | George Crawshaw 0.28% Ordinary |
10 at £1 | George Day 0.28% Ordinary |
10 at £1 | George Hanson 0.28% Ordinary |
10 at £1 | Herbert Shaw 0.28% Ordinary |
10 at £1 | Oliver Day 0.28% Ordinary |
10 at £1 | Oswald Jones 0.28% Ordinary |
10 at £1 | Samuel Mitchell 0.28% Ordinary |
10 at £1 | Samuel Stead 0.28% Ordinary |
10 at £1 | Theodore Gill 0.28% Ordinary |
10 at £1 | W. Bramhope Bond 0.28% Ordinary |
10 at £1 | Walter Hanson 0.28% Ordinary |
10 at £1 | William Wrigglesworth 0.28% Ordinary |
5 at £1 | Annie Thornton 0.14% Ordinary |
5 at £1 | Arthur Wood 0.14% Ordinary |
5 at £1 | Elizabeth A. Thorpe 0.14% Ordinary |
5 at £1 | Ernest Thornton 0.14% Ordinary |
5 at £1 | Florence Happerfield 0.14% Ordinary |
5 at £1 | Fred Bray 0.14% Ordinary |
5 at £1 | Fred Hodgson 0.14% Ordinary |
5 at £1 | Frederick Winton 0.14% Ordinary |
5 at £1 | George Senior 0.14% Ordinary |
5 at £1 | George Thorpe 0.14% Ordinary |
5 at £1 | Henry Purdy 0.14% Ordinary |
5 at £1 | J. Hodgson 0.14% Ordinary |
5 at £1 | James Berry 0.14% Ordinary |
5 at £1 | James Fletcher 0.14% Ordinary |
5 at £1 | James Horsfield 0.14% Ordinary |
5 at £1 | John Earnshaw 0.14% Ordinary |
5 at £1 | John Isherwood 0.14% Ordinary |
5 at £1 | Julia Thornton 0.14% Ordinary |
5 at £1 | S. Holden 0.14% Ordinary |
5 at £1 | Thomas Oldroyd 0.14% Ordinary |
5 at £1 | W.m. Greenwood 0.14% Ordinary |
5 at £1 | William Thornton 0.14% Ordinary |
4 at £1 | W.m. Walsh Yates 0.11% Ordinary |
3 at £1 | Alfred Yardley 0.08% Ordinary |
3 at £1 | Herbert Sykes 0.08% Ordinary |
3 at £1 | James Thornes 0.08% Ordinary |
3 at £1 | Joseph Croft 0.08% Ordinary |
3 at £1 | Percy Thompson 0.08% Ordinary |
3 at £1 | W.m. Crossley 0.08% Ordinary |
2 at £1 | Albert Ramsden 0.06% Ordinary |
2 at £1 | C. Holdsworth 0.06% Ordinary |
2 at £1 | Executors Of Eric Sentor 0.06% Ordinary |
2 at £1 | Fred Senior 0.06% Ordinary |
2 at £1 | George Milner 0.06% Ordinary |
2 at £1 | Harry Fox 0.06% Ordinary |
2 at £1 | John Blakeley 0.06% Ordinary |
2 at £1 | Russell Johnson 0.06% Ordinary |
2 at £1 | Thomas Crosby 0.06% Ordinary |
2 at £1 | Thomas Lee 0.06% Ordinary |
2 at £1 | W.m. Ellis 0.06% Ordinary |
1 at £1 | Abraham Haigh 0.03% Ordinary |
1 at £1 | Beaumont Clark 0.03% Ordinary |
1 at £1 | Harry Oldroyd 0.03% Ordinary |
1 at £1 | Philip Gledhill 0.03% Ordinary |
1 at £1 | Wilfred Barraclough 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,741 |
Cash | £21,077 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 September 1965 | Delivered on: 20 September 1965 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land and buildings in bond street, dewsbury and all fixed and movable plant, machinery, fixtures, implements and utensils. Outstanding |
---|
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
7 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (43 pages) |
18 January 2010 | Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (43 pages) |
18 January 2010 | Director's details changed for Jean Patricia Allsopp on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ruth Hilary Minich on 5 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Alan Allsopp on 5 January 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; no change of members (5 pages) |
7 January 2009 | Director's change of particulars / ruth minich / 15/08/2008 (1 page) |
7 January 2009 | Director's change of particulars / ruth minich / 15/08/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (33 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (33 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
8 March 2006 | Return made up to 31/12/05; no change of members
|
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Return made up to 31/12/05; no change of members
|
8 March 2006 | Secretary resigned;director resigned (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members
|
15 March 2004 | Return made up to 31/12/03; full list of members
|
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 January 2003 | Return made up to 31/12/02; no change of members
|
22 January 2003 | Return made up to 31/12/02; no change of members
|
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 29 kashmir court church street ravensthorpe dewsbury west yorkshire WF13 3NB (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 29 kashmir court church street ravensthorpe dewsbury west yorkshire WF13 3NB (1 page) |
7 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 January 2000 | Return made up to 31/12/99; no change of members
|
13 January 2000 | Return made up to 31/12/99; no change of members
|
24 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1902 | Incorporation (30 pages) |
28 November 1902 | Incorporation (30 pages) |