Driffield
East Yorkshire
YO25 6RS
Director Name | Mr Gregory Mark Goodson |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2004(84 years after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Johns Road Driffield East Yorkshire YO25 6RS |
Director Name | Mr David Anthony Goodson |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Littledale Pickering North Yorkshire YO18 8PS |
Director Name | Mr Victor Roger Goodson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 29 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Clarence Drive Filey North Yorkshire YO14 0AA |
Secretary Name | Mr Victor Roger Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(71 years, 12 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Clarence Drive Filey North Yorkshire YO14 0AA |
Registered Address | 40 St. Johns Road Driffield East Yorkshire YO25 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,968,404 |
Cash | £359,918 |
Current Liabilities | £185,222 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2022 (6 months ago) |
---|---|
Next Return Due | 15 December 2023 (6 months, 2 weeks from now) |
23 December 1982 | Delivered on: 7 January 1983 Satisfied on: 20 January 1999 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 a piece of land situate on the east side of southgate known as the sleaford picture palace, sleaford, lincolnshire. Fully Satisfied |
---|
21 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Registered office address changed from 2a Clarence Drive Filey N. Yorkshire YO14 0AA on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 2a Clarence Drive Filey N. Yorkshire YO14 0AA on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from 2a Clarence Drive Filey N. Yorkshire YO14 0AA on 6 March 2013 (2 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Termination of appointment of Victor Goodson as a director (1 page) |
3 August 2012 | Termination of appointment of Victor Goodson as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; no change of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
28 February 2006 | Return made up to 31/12/05; no change of members (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounting reference date shortened from 24/05/02 to 31/12/01 (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 June 2002 | Accounting reference date shortened from 24/05/02 to 31/12/01 (1 page) |
27 March 2002 | Total exemption small company accounts made up to 24 May 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 24 May 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 24 May 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 24 May 2000 (7 pages) |
22 March 2000 | Accounts for a small company made up to 24 May 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 24 May 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 1999 | Accounts for a small company made up to 24 May 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 24 May 1998 (7 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Accounts for a small company made up to 24 May 1997 (7 pages) |
12 March 1998 | Accounts for a small company made up to 24 May 1997 (7 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 24 May 1996 (8 pages) |
25 March 1997 | Accounts for a small company made up to 24 May 1996 (8 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1996 | Auditor's resignation (1 page) |
25 March 1996 | Auditor's resignation (1 page) |
22 March 1996 | Accounts for a small company made up to 24 May 1995 (8 pages) |
22 March 1996 | Accounts for a small company made up to 24 May 1995 (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |