North Berwick
EH39 5LZ
Scotland
Director Name | Mr Christopher Winston Jones |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(100 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gresham House 5-7 St Pauls Street Leeds West Yorkshie LS1 2LG |
Director Name | Robert Nevil Clifford-Racker |
---|---|
Date of Birth | March 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(76 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 1992) |
Role | Company Agent |
Correspondence Address | West Rise Bromham Road Biddenham Bedford Bedfordshire MK40 4AF |
Director Name | Alfred Richard Walton |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(76 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 05 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashville Close Harrogate North Yorkshire HG2 9LZ |
Director Name | John French |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(76 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 08 February 2016) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bradlond Close Bognor Regis West Sussex PO21 2RQ |
Director Name | Connaught Robson French |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(76 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 March 2017) |
Role | Farmer (Director Of French Farms (Haxby) Limited) |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Haxby York North Yorkshire YO32 2QR |
Secretary Name | Alfred Richard Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(76 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashville Close Harrogate North Yorkshire HG2 9LZ |
Secretary Name | Connaught Robson French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(96 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 March 2017) |
Role | Company Director |
Correspondence Address | Yew Tree Farm Haxby York North Yorkshire YO32 2QR |
Website | sagars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2976789 |
Telephone region | Leeds |
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Ian Johnstone Stephen & Sagars Trustees LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,062,423 |
Cash | £617,647 |
Current Liabilities | £92,005 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2023 (1 month, 2 weeks from now) |
25 February 1952 | Delivered on: 13 March 1952 Satisfied on: 21 November 1991 Persons entitled: The Camburn Trust Company LTD. Classification: Debenture Secured details: £90,597 7/4. Particulars: Undertaking & all property present and future including uncalled capital. Fully Satisfied |
---|
18 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
14 November 2018 | Director's details changed for Mr Ian Johnstone Stephen on 13 November 2017 (2 pages) |
14 November 2018 | Change of details for Mr Ian Johnstone Stephen as a person with significant control on 13 November 2017 (2 pages) |
14 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
5 April 2017 | Termination of appointment of Connaught Robson French as a director on 11 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Connaught Robson French as a secretary on 11 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Connaught Robson French as a director on 11 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Connaught Robson French as a secretary on 11 March 2017 (1 page) |
2 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 September 2016 | Previous accounting period extended from 5 April 2016 to 30 June 2016 (3 pages) |
21 September 2016 | Previous accounting period extended from 5 April 2016 to 30 June 2016 (3 pages) |
13 April 2016 | Termination of appointment of John French as a director on 8 February 2016 (2 pages) |
13 April 2016 | Termination of appointment of John French as a director on 8 February 2016 (2 pages) |
13 April 2016 | Appointment of Mr Christopher Winston Jones as a director on 17 March 2016 (3 pages) |
13 April 2016 | Appointment of Mr Christopher Winston Jones as a director on 17 March 2016 (3 pages) |
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
20 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
1 June 2015 | Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages) |
1 June 2015 | Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages) |
1 June 2015 | Director's details changed for Ian Johnstone Stephen on 5 December 2014 (3 pages) |
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 November 2013 | Termination of appointment of Alfred Walton as a director (2 pages) |
14 November 2013 | Termination of appointment of Alfred Walton as a director (2 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Appointment of Connaught Robson French as a secretary (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Appointment of Connaught Robson French as a secretary (3 pages) |
11 October 2011 | Termination of appointment of Alfred Walton as a secretary (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
11 October 2011 | Termination of appointment of Alfred Walton as a secretary (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
3 November 2010 | Director's details changed for John French on 2 November 2010 (2 pages) |
3 November 2010 | Director's details changed for John French on 2 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Director's details changed for John French on 2 November 2010 (2 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Ian Johnstone Stephen on 4 November 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
5 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
3 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
3 January 2008 | Return made up to 02/11/07; full list of members (3 pages) |
19 November 2007 | Amended accounts made up to 5 April 2007 (7 pages) |
19 November 2007 | Amended accounts made up to 5 April 2007 (7 pages) |
19 November 2007 | Amended accounts made up to 5 April 2007 (7 pages) |
31 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
31 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
31 October 2007 | Full accounts made up to 5 April 2007 (18 pages) |
22 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 5 April 2006 (7 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
29 December 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
10 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 02/11/05; full list of members (3 pages) |
10 November 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 14 moorgate st rotherham S60 2DF (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 14 moorgate st rotherham S60 2DF (1 page) |
24 December 2004 | Return made up to 02/11/04; full list of members
|
24 December 2004 | Return made up to 02/11/04; full list of members
|
10 November 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
22 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
22 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
22 December 2003 | Return made up to 02/11/03; full list of members (9 pages) |
22 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
12 November 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
12 November 2002 | Return made up to 02/11/02; full list of members (9 pages) |
12 November 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
12 November 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
2 November 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
2 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
2 November 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
2 November 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
2 November 2001 | Return made up to 02/11/01; full list of members (8 pages) |
6 February 2001 | Resolutions
|
6 February 2001 | Resolutions
|
8 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 5 April 2000 (7 pages) |
26 October 2000 | Company name changed aire and ouse mining company lim ited(the)\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed aire and ouse mining company lim ited(the)\certificate issued on 27/10/00 (2 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (8 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
5 November 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
6 November 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
13 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
13 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
11 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
11 November 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
26 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
26 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
26 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
20 September 1915 | Certificate of incorporation (1 page) |