Marsett Askrigg
Leyburn
North Yorkshire
DL8 3DG
Director Name | John Christopher Fawcett |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1995(81 years, 11 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Mile House Farm Hawes Yorkshire DL8 3PT |
Director Name | Mr Henry Allen Kirkbride |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(91 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Town Head Farm Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Andrew Thomas Pratt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(91 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lowgate Farm Burtersett Hawes North Yorkshire DL8 3PE |
Secretary Name | Linda Tennant |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(92 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | Worton Hall Askrigg Leyburn North Yorkshire DL8 3EU |
Director Name | John Dixon |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2009(95 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Stainton Manor Downholme Richmond North Yorkshire DL11 6AL |
Director Name | John Edward Thorpe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(96 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hawes Auction Mart Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | Mr David Leonard Scarr |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2015(101 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hawes Farmers Auction Mart Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | Mr Thomas George Willoughby |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(104 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hawes Farmers Auction Mart Burtersett Road Hawes DL8 3NP |
Director Name | Mr Phillip Thomas Metcalfe |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(104 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hawes Farmers Auction Mart Burtersett Road Hawes DL8 3NP |
Director Name | Mr David Richard Alderson |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(108 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | Mr James Hodgson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(108 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Burtersett Road Hawes North Yorkshire DL8 3NP |
Director Name | Wilson Hodgson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 31 January 2022) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | South View Marsett Askrigg Leyburn North Yorkshire DL8 3DG |
Director Name | Roger Leonard Scarr |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 March 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Yorescott Askrigg Leyburn North Yorkshire DL8 3DY |
Director Name | Alan Dinsdale Wilson |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 March 2000) |
Role | Farmer |
Correspondence Address | Lodge Farm Settle North Yorkshir BD24 9JX |
Director Name | Tony Guy Routh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 March 2007) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | East Borwins Bainbridge Leyburn North Yorkshire DL8 3EP |
Director Name | George Edwin Pratt |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 May 2005) |
Role | Retired |
Correspondence Address | Hallgarth Bainbridge Leyburn North Yorkshire DL8 3EL |
Director Name | Mr John Whitell Porter |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 1995) |
Role | Farmer |
Correspondence Address | Low Oxnop Gunnerside Richmond N Yorks Dl12 |
Director Name | William Spensley Pedley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1994) |
Role | Farmer |
Correspondence Address | Cliff Garth Ingfield Lane Settle North Yorkshire BD24 9BA |
Director Name | Richard Allen Fawcett |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 1995) |
Role | Farmer |
Correspondence Address | Hardraw Hawes North Yorkshire DL8 3QA |
Director Name | John Edward Fawcett |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 March 1993) |
Role | Farmer |
Correspondence Address | Mile House Hawes North Yorkshire DL8 3PT |
Secretary Name | Raymond John Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(78 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 March 1993) |
Role | Company Director |
Correspondence Address | Roger Pot Garsdale Sedbergh Cumbria LA10 5PQ |
Director Name | Mr Robert Stuart Harker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(79 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 14 March 2007) |
Role | Farmer |
Correspondence Address | Overthwaite Holme Carnforth Lancashire LA6 1RL |
Secretary Name | Mrs Elma Isobel Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(79 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Collier Holme Hawes North Yorkshire DL8 3LR |
Director Name | Thomas Metcalfe |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 May 2005) |
Role | Farmer |
Correspondence Address | Usha Gap Muker Richmond North Yorkshire DL11 4DW |
Director Name | Mr Robert Derek Kettlewell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(81 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 14 March 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | School House Farm Stalling Busk Askrigg Leyburn North Yorkshire DL8 3DH |
Director Name | William John Towler |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(86 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 18 March 2009) |
Role | Farmer |
Correspondence Address | Limestones Malham Moor Settle North Yorkshire BD24 9PR |
Secretary Name | Maurice Edward Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(86 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Oakbank Farm Barras Kirkby Stephen Cumbria CA17 4JD |
Director Name | Mr Henry Allen Kirkbride |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(91 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2021) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Town Head Farm Askrigg Leyburn North Yorkshire DL8 3HH |
Director Name | Mr Jonathan Richard Wade |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(93 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2010) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Catchall Farm Swinden Linton North Yorkshire BD23 6BE |
Director Name | David Andrew Harker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(93 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | Meadowbank Holme Lancashire LA6 1RL |
Director Name | Ms Alice Ann Amsden |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(93 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Litherskew Hawes North Yorkshire DL8 3PZ |
Director Name | Graham John Scarr |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(95 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 March 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Fawcett Farm Garsdale Sedbergh Cumbria LA10 5PB |
Director Name | Mr Robert Metcalfe Spensley |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 September 2013) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hawes Auction Mart Burtersett Road Hawes North Yorkshire DL8 3NP |
Website | hawesmart.co.uk |
---|---|
Telephone | 01969 667207 |
Telephone region | Leyburn |
Registered Address | Burtersett Road Hawes North Yorkshire DL8 3NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
- | OTHER 69.46% - |
---|---|
78 at £5 | Richard Holmes Fawcett 4.64% Ordinary |
40 at £5 | Value Investments 2.38% Ordinary |
36 at £5 | Alexander Lambert 2.14% Ordinary |
36 at £5 | John Christopher Fawcett 2.14% Ordinary |
32 at £5 | Hilary Fawcett 1.90% Ordinary |
32 at £5 | Paul Hallam 1.90% Ordinary |
30 at £5 | Frances Thayer 1.79% Ordinary |
22 at £5 | William Banks 1.31% Ordinary |
21 at £5 | Peter Dinsdale 1.25% Ordinary |
20 at £5 | George Edwin Pratt 1.19% Ordinary |
19 at £5 | Alexander Jonathon Lambert 1.13% Ordinary |
18 at £5 | Executors Of William James Metcalfe 1.07% Ordinary |
18 at £5 | Robert Stuart Harker 1.07% Ordinary |
18 at £5 | Shaun Nigel Hammond 1.07% Ordinary |
17 at £5 | Duncan Vernon Neil Metcalfe 1.01% Ordinary |
17 at £5 | Guy Lindsay Metcalfe 1.01% Ordinary |
16 at £5 | Stephen William Fawcett 0.95% Ordinary |
15 at £5 | Vivien Baker 0.89% Ordinary |
14 at £5 | James Anthony Sootheran 0.83% Ordinary |
14 at £5 | William John Towler 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £922,085 |
Cash | £127,013 |
Current Liabilities | £87,912 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (6 months ago) |
---|---|
Next Return Due | 10 April 2024 (6 months, 2 weeks from now) |
28 February 2006 | Delivered on: 1 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a auction mart premises, burtersett road, hawes, north yorkshire. Outstanding |
---|---|
23 September 2003 | Delivered on: 7 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
31 March 2020 | Confirmation statement made on 27 March 2020 with updates (36 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with updates (35 pages) |
21 February 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2018 | Confirmation statement made on 27 March 2018 with updates (35 pages) |
15 March 2018 | Appointment of Mr Thomas George Willoughby as a director on 14 March 2018 (2 pages) |
15 March 2018 | Appointment of Mr Philip Thomas Metcalfe as a director on 14 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Graham John Scarr as a director on 14 March 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (37 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (37 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr David Leonard Scarr on 19 March 2015 (2 pages) |
6 April 2016 | Director's details changed for Mr David Leonard Scarr on 19 March 2015 (2 pages) |
5 April 2016 | Director's details changed for John Edward Thorpe on 17 March 2010 (2 pages) |
5 April 2016 | Director's details changed for John Edward Thorpe on 17 March 2010 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2015 | Appointment of Mr David Leonard Scarr as a director on 19 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr David Leonard Scarr as a director on 19 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Roger Leonard Scarr as a director on 18 March 2015 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Termination of appointment of Roger Leonard Scarr as a director on 18 March 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 April 2014 | Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Graham John Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Graham John Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Graham John Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Director's details changed for Wilson Hodgson on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Roger Leonard Scarr on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for John Christopher Fawcett on 1 October 2009 (2 pages) |
17 April 2014 | Director's details changed for Andrew Thomas Pratt on 1 October 2009 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2013 | Termination of appointment of Robert Spensley as a director (1 page) |
17 September 2013 | Termination of appointment of Robert Spensley as a director (1 page) |
17 April 2013 | Annual return made up to 27 March 2013. List of shareholders has changed (22 pages) |
17 April 2013 | Annual return made up to 27 March 2013. List of shareholders has changed (22 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2012 | Annual return made up to 27 March 2012. List of shareholders has changed (23 pages) |
23 April 2012 | Annual return made up to 27 March 2012. List of shareholders has changed (23 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (21 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (21 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (29 pages) |
20 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (29 pages) |
14 April 2010 | Termination of appointment of David Harker as a director (2 pages) |
14 April 2010 | Termination of appointment of Jonathan Wade as a director (2 pages) |
14 April 2010 | Appointment of Robert Metcalfe Spensley as a director (3 pages) |
14 April 2010 | Appointment of Robert Metcalfe Spensley as a director (3 pages) |
14 April 2010 | Termination of appointment of David Harker as a director (2 pages) |
14 April 2010 | Appointment of John Edward Thorpe as a director (3 pages) |
14 April 2010 | Appointment of John Edward Thorpe as a director (3 pages) |
14 April 2010 | Termination of appointment of Jonathan Wade as a director (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 April 2009 | Appointment terminated director william towler (1 page) |
21 April 2009 | Appointment terminated director william towler (1 page) |
21 April 2009 | Return made up to 27/03/09; full list of members (20 pages) |
21 April 2009 | Return made up to 27/03/09; full list of members (20 pages) |
21 April 2009 | Appointment terminated director alice amsden (1 page) |
21 April 2009 | Appointment terminated director alice amsden (1 page) |
13 April 2009 | Director appointed graham john scarr (2 pages) |
13 April 2009 | Director appointed graham john scarr (2 pages) |
13 April 2009 | Director appointed john dixon (2 pages) |
13 April 2009 | Director appointed john dixon (2 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (41 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (41 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 July 2007 | Ad 24/04/07--------- £ si 6@5=30 £ ic 8370/8400 (2 pages) |
19 July 2007 | Ad 24/04/07--------- £ si 6@5=30 £ ic 8370/8400 (2 pages) |
19 June 2007 | Ad 24/04/07--------- £ si 13@5=65 £ ic 8305/8370 (2 pages) |
19 June 2007 | Ad 24/04/07--------- £ si 13@5=65 £ ic 8305/8370 (2 pages) |
24 May 2007 | Ad 24/04/07--------- £ si 821@5=4105 £ ic 4200/8305 (3 pages) |
24 May 2007 | Ad 24/04/07--------- £ si 821@5=4105 £ ic 4200/8305 (3 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (18 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (18 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | Nc inc already adjusted 14/03/07 (2 pages) |
13 April 2007 | Resolutions
|
13 April 2007 | Nc inc already adjusted 14/03/07 (2 pages) |
13 April 2007 | Resolutions
|
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 March 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 May 2006 | Return made up to 27/03/06; change of members
|
9 May 2006 | Return made up to 27/03/06; change of members
|
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
8 March 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 27/03/05; full list of members (21 pages) |
4 May 2005 | Return made up to 27/03/05; full list of members (21 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 June 2004 | Return made up to 27/03/04; full list of members
|
10 June 2004 | Return made up to 27/03/04; full list of members
|
1 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 March 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2003 | Particulars of mortgage/charge (4 pages) |
26 April 2003 | Return made up to 27/03/03; full list of members
|
26 April 2003 | Return made up to 27/03/03; full list of members
|
1 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 April 2002 | Return made up to 27/03/02; change of members (10 pages) |
29 April 2002 | Return made up to 27/03/02; change of members (10 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
28 February 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (22 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (22 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 27/03/00; full list of members
|
3 April 2000 | Return made up to 27/03/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (13 pages) |
12 April 1999 | Return made up to 04/04/99; full list of members (13 pages) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 January 1999 | Secretary's particulars changed (1 page) |
26 January 1999 | Secretary's particulars changed (1 page) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (13 pages) |
21 April 1998 | Return made up to 04/04/98; full list of members (13 pages) |
9 April 1997 | Return made up to 04/04/97; change of members (8 pages) |
9 April 1997 | Return made up to 04/04/97; change of members (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (15 pages) |
25 April 1996 | Return made up to 04/04/96; full list of members (15 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Return made up to 04/04/95; full list of members
|
7 April 1995 | Return made up to 04/04/95; full list of members
|
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 January 1914 | Incorporation (18 pages) |
16 January 1914 | Incorporation (18 pages) |