2 St Olaves Road
York
North Yorkshire
YO30 7AL
Director Name | Mr David William Webber |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2008(87 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Dragon Parade Harrogate North Yorkshire HG1 5DA |
Secretary Name | Catherine Rose Pilley |
---|---|
Status | Current |
Appointed | 18 May 2012(91 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 53 Gladstone Place Aberdeen AB10 6UX Scotland |
Director Name | Mr Robin Somerset Richmond |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(94 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hayden Close Upper Oldfield Park Bath Somerset BA2 3JU |
Director Name | Catherine Rose Pilley |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(95 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 53 Gladstone Place Aberdeen AB10 6UX Scotland |
Director Name | Clara Roberts Pilley |
---|---|
Date of Birth | April 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | The Millings Bedale North Yorkshire DL8 1AF |
Director Name | Winifred Anne Webber |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(70 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 27 August 2005) |
Role | Company Director |
Correspondence Address | Bank Top Farmhouse Constable Burton Leyburn North Yorkshire DL8 5LN |
Director Name | Mrs Lysbeth Joan Whitefoot |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(70 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Deans Court Milford On Sea Lymington Hampshire SO41 0SG |
Secretary Name | Winifred Anne Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(70 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 27 August 2005) |
Role | Company Director |
Correspondence Address | Bank Top Farmhouse Constable Burton Leyburn North Yorkshire DL8 5LN |
Director Name | Benjamin Robert Peter Webber |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(84 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 November 2008) |
Role | Retired |
Correspondence Address | Bank Top Farmhouse Constable Burton Leyburn North Yorkshire DL8 5LN |
Secretary Name | Mr Bruce Ian Pilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(84 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 The Garth 2 St Olaves Road York North Yorkshire YO30 7AL |
Director Name | Mr Robin Somerset Richmond |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(84 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 April 2012) |
Role | Scenic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stonehouse Lane Coombe Down Bath BA2 6DW |
Registered Address | Flat 7 The Garth 2 St Olaves Road York North Yorkshire YO30 7AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
4.5k at £1 | Lysbeth Joan Whitefoot 8.85% Ordinary |
---|---|
3k at £1 | Bruce Pilley 2013 Discretionary Trust 5.88% Ordinary |
2.8k at £1 | Margaret Helen Melton 5.39% Preference |
2.8k at £1 | Mary Harris 5.39% Preference |
2.8k at £1 | Peter Michael Turner & Christopher William Garnett Dean 5.39% Preference |
2.2k at £1 | Trustees Of Mrs W.a. Webber's Discretionary Will Trust 4.34% Ordinary |
2.2k at £1 | Genevieve Louise Pilley 4.22% Ordinary |
2.1k at £1 | Trustees Of Mrs W.a. & B.r.p. Webber Discretionary Settlement 4.12% Ordinary |
1.2k at £1 | Bruce Ian Pilley 2.37% Ordinary |
8.3k at £1 | Genevieve Louise Pilley 16.18% Preference |
8.3k at £1 | Lysbeth Joan Whitefoot 16.18% Preference |
8.3k at £1 | Trustees Of Mrs W.a. Webber's Discretionary Will Trust 16.18% Preference |
739 at £1 | David W. Webber 1.45% Ordinary |
738 at £1 | Mrs C.r. Tyler 1.45% Ordinary |
738 at £1 | Mrs E.j. Grover 1.45% Ordinary |
600 at £1 | Helen Duckett 1.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,384,380 |
Cash | £184,136 |
Current Liabilities | £23,976 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2022 (10 months ago) |
---|---|
Next Return Due | 14 August 2023 (2 months, 1 week from now) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
---|---|
25 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
18 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with updates (3 pages) |
17 December 2019 | Cessation of David William Webber as a person with significant control on 28 March 2019 (1 page) |
28 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
6 June 2019 | Purchase of own shares. (3 pages) |
6 June 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 November 2016 | Appointment of Catherine Rose Pilley as a director on 7 October 2016 (3 pages) |
1 November 2016 | Appointment of Catherine Rose Pilley as a director on 7 October 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
12 January 2016 | Appointment of Mr Robin Somerset Richmond as a director on 1 December 2015 (2 pages) |
12 January 2016 | Appointment of Mr Robin Somerset Richmond as a director on 1 December 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
6 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Purchase of own shares. (3 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
22 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Appointment of Catherine Rose Pilley as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Bruce Pilley as a secretary (1 page) |
18 May 2012 | Appointment of Catherine Rose Pilley as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Bruce Pilley as a secretary (1 page) |
4 May 2012 | Termination of appointment of Robin Richmond as a director (1 page) |
4 May 2012 | Termination of appointment of Robin Richmond as a director (1 page) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
28 September 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for David Webber on 31 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
6 September 2010 | Director's details changed for David Webber on 31 July 2010 (2 pages) |
22 April 2010 | Director's details changed for Robin Somerset Richmond on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Robin Somerset Richmond on 22 April 2010 (2 pages) |
13 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 December 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
2 September 2009 | Return made up to 31/07/09; full list of members (8 pages) |
31 December 2008 | Director appointed david webber (2 pages) |
31 December 2008 | Appointment terminated director benjamin webber (1 page) |
31 December 2008 | Director appointed david webber (2 pages) |
31 December 2008 | Appointment terminated director benjamin webber (1 page) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
14 September 2006 | Return made up to 31/07/06; full list of members (6 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned;director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: barkston house barkston ash tadcaster LS24 9PJ (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: barkston house barkston ash tadcaster LS24 9PJ (1 page) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 August 2003 | Return made up to 31/07/03; no change of members (7 pages) |
16 August 2003 | Return made up to 31/07/03; no change of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
29 August 2002 | Return made up to 16/08/02; full list of members (10 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
30 August 2001 | Return made up to 16/08/01; full list of members (10 pages) |
17 August 2000 | Return made up to 16/08/00; full list of members (10 pages) |
17 August 2000 | Return made up to 16/08/00; full list of members (10 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
24 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
1 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 September 1997 | Return made up to 16/08/97; full list of members
|
9 September 1997 | Return made up to 16/08/97; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Return made up to 16/08/96; change of members (6 pages) |
28 August 1996 | Return made up to 16/08/96; change of members (6 pages) |
6 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |