Malton
North Yorkshire
YO17 9QF
Director Name | Mr Winston Vladimir Kobylka |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(84 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Welham House Welham Malton North Yorkshire YO17 9QF |
Secretary Name | Mr Winston Vladimir Kobylka |
---|---|
Status | Current |
Appointed | 28 February 2015(88 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Welham House Welham Malton North Yorkshire YO17 9QF |
Director Name | Mrs Dorothy Muriel Podmore |
---|---|
Date of Birth | August 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 October 1998) |
Role | Secretary |
Correspondence Address | The Old Vicarage Amotheray Malton North Yorkshire YO17 0TN |
Director Name | Mrs Violet May Shirley |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 1996) |
Role | Assistant |
Correspondence Address | 12 Town Street Old Malton Malton North Yorkshire YO17 0HB |
Director Name | Mr John Bowes Woodall |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 November 2010) |
Role | Rope-Twine Merchant |
Country of Residence | England |
Correspondence Address | Spring Wood Easthorpe Malton North Yorkshire YO17 6QX |
Secretary Name | Mrs Dorothy Muriel Podmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | The Old Vicarage Amotheray Malton North Yorkshire YO17 0TN |
Secretary Name | Mrs Hilary Ann Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(67 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Wood Easthorpe Malton North Yorkshire YO17 6QX |
Director Name | Mrs Hilary Ann Woodall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(70 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Spring Wood Easthorpe Malton North Yorkshire YO17 6QX |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Status | Resigned |
Appointed | 10 November 2010(84 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2010) |
Role | Company Director |
Correspondence Address | Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY |
Secretary Name | Mr Stewart Ainley |
---|---|
Status | Resigned |
Appointed | 10 December 2010(84 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 35 - 37 Market Place Malton North Yorkshire YO17 7LP |
Secretary Name | Mrs Shirley Kobylka |
---|---|
Status | Resigned |
Appointed | 05 December 2011(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2015) |
Role | Company Director |
Correspondence Address | Welham House Welham Malton North Yorkshire YO17 9QF |
Website | www.gwoodall.co.uk/ |
---|---|
Telephone | 01653 692086 |
Telephone region | Malton |
Registered Address | Lawrence House James Nicolson Link Clifton Moor York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
150 at £1 | Shirley Kobylka 9.38% Ordinary |
---|---|
800 at £1 | Winston Kobylka 50.00% Preference |
400 at £1 | Shirley Kobylka 25.00% Preference |
250 at £1 | Winston Kobylka 15.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,073 |
Cash | £1,337 |
Current Liabilities | £100,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
28 August 2012 | Delivered on: 30 August 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
26 August 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
12 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 October 2017 | Secretary's details changed for Mr Winston Kobylka on 28 February 2015 (1 page) |
25 October 2017 | Secretary's details changed for Mr Winston Kobylka on 28 February 2015 (1 page) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Registered office address changed from 35 - 37 Market Place Malton North Yorkshire YO17 7LP to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 35 - 37 Market Place Malton North Yorkshire YO17 7LP to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 11 May 2015 (1 page) |
10 March 2015 | Appointment of Mr Winston Kobylka as a secretary on 28 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Shirley Kobylka as a secretary on 28 February 2015 (1 page) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Mr Winston Kobylka as a secretary on 28 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Shirley Kobylka as a secretary on 28 February 2015 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 March 2014 | Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Mr Winston Kobylka on 10 November 2010 (2 pages) |
6 March 2014 | Director's details changed for Mrs Shirley Kobylka on 25 November 2010 (2 pages) |
6 March 2014 | Director's details changed for Mrs Shirley Kobylka on 25 November 2010 (2 pages) |
6 March 2014 | Director's details changed for Mr Winston Kobylka on 10 November 2010 (2 pages) |
6 March 2014 | Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page) |
6 March 2014 | Secretary's details changed for Mrs Shirley Kobylka on 5 December 2011 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Appointment of Mrs Shirley Kobylka as a secretary (1 page) |
5 December 2011 | Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page) |
5 December 2011 | Appointment of Mrs Shirley Kobylka as a secretary (1 page) |
5 December 2011 | Registered office address changed from 11 St. Michael Street Malton North Yorkshire YO17 7LJ England on 5 December 2011 (1 page) |
5 December 2011 | Termination of appointment of Stewart Ainley as a secretary (1 page) |
5 December 2011 | Termination of appointment of Stewart Ainley as a secretary (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Memorandum and Articles of Association (9 pages) |
10 January 2011 | Memorandum and Articles of Association (9 pages) |
11 December 2010 | Registered office address changed from 35-37 Market Place Malton Yorks YO17 7LP on 11 December 2010 (1 page) |
11 December 2010 | Appointment of Mr Stewart Ainley as a secretary (1 page) |
11 December 2010 | Termination of appointment of James Lewis Ogden as a secretary (1 page) |
11 December 2010 | Registered office address changed from 35-37 Market Place Malton Yorks YO17 7LP on 11 December 2010 (1 page) |
11 December 2010 | Appointment of Mr Stewart Ainley as a secretary (1 page) |
11 December 2010 | Termination of appointment of James Lewis Ogden as a secretary (1 page) |
25 November 2010 | Termination of appointment of Hilary Woodall as a secretary (1 page) |
25 November 2010 | Appointment of Mrs Shirley Kobylka as a director (2 pages) |
25 November 2010 | Termination of appointment of Hilary Woodall as a director (1 page) |
25 November 2010 | Termination of appointment of John Woodall as a director (1 page) |
25 November 2010 | Termination of appointment of Hilary Woodall as a secretary (1 page) |
25 November 2010 | Appointment of Mrs Shirley Kobylka as a director (2 pages) |
25 November 2010 | Termination of appointment of Hilary Woodall as a director (1 page) |
25 November 2010 | Termination of appointment of John Woodall as a director (1 page) |
24 November 2010 | Appointment of Mr James Philip Lewis Ogden as a secretary (2 pages) |
24 November 2010 | Appointment of Mr Winston Kobylka as a director (2 pages) |
24 November 2010 | Appointment of Mr Winston Kobylka as a director (2 pages) |
24 November 2010 | Appointment of Mr James Philip Lewis Ogden as a secretary (2 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Resolutions
|
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Mr John Bowes Woodall on 22 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Hilary Ann Woodall on 22 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Bowes Woodall on 22 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Hilary Ann Woodall on 22 February 2010 (2 pages) |
7 May 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
7 May 2009 | Partial exemption accounts made up to 31 December 2008 (11 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
8 October 2008 | Partial exemption accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Partial exemption accounts made up to 31 December 2007 (7 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (5 pages) |
16 June 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
16 June 2007 | Partial exemption accounts made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
18 April 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
18 April 2005 | Partial exemption accounts made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
27 April 2004 | Partial exemption accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Partial exemption accounts made up to 31 December 2003 (6 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members
|
13 March 2000 | Return made up to 28/02/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 April 1999 | Return made up to 28/02/99; full list of members
|
2 April 1999 | Return made up to 28/02/99; full list of members
|
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members
|
25 March 1997 | Return made up to 28/02/97; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 May 1996 | Return made up to 28/02/96; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 June 1995 | Return made up to 28/02/95; no change of members (4 pages) |
8 June 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 June 1926 | Incorporation (18 pages) |
11 June 1926 | Incorporation (18 pages) |