Stamford
Lincolnshire
PE9 2PQ
Director Name | Mrs Abigail Kathryn Dewes Bultitude |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1996(67 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashbourne Grove London 3 Ashbourne Grove London SE22 8RN |
Secretary Name | Dr Jocelyn Mary Chatterton |
---|---|
Status | Closed |
Appointed | 31 January 2014(85 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | 14 The Oak House 14 St Peter's St Stamford Lincolnshire PE9 2PQ |
Director Name | Mrs Eleanor Bell Hunting |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 04 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House 14 St Peters Street Stamford Lincs PE9 2PQ |
Director Name | Mr Peter Richard Hunting |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 20 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside Orchard Lane Scawby Brigg North Lincolnshire DN20 9BN |
Secretary Name | Mr Peter Richard Hunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Birch House Mill Lane Scawby Brigg South Humberside DN20 9BX |
Secretary Name | Jocelyn Mary Chatterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(72 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Westgate Louth Lincolnshire LN11 9YD |
Secretary Name | Mr Peter Richard Hunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(79 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Greenside Orchard Lane Scawby Brigg North Lincolnshire DN20 9BN |
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
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 | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £294,249 |
Cash | £69,880 |
Current Liabilities | £1,416 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
11 November 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
31 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
3 August 2018 | Notification of Abigail Kathryn Dewes Bultitude as a person with significant control on 6 April 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
12 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 November 2015 | Resolutions
|
12 November 2015 | Statement of company's objects (2 pages) |
12 November 2015 | Resolutions
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 November 2014 | Termination of appointment of Peter Richard Hunting as a director on 20 September 2014 (1 page) |
2 November 2014 | Termination of appointment of Peter Richard Hunting as a director on 20 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Greenside Orchard Lane Scawby North Lincs DN20 9BN to The Oak House 14 St. Peters Street Stamford Lincolnshire PE9 2PQ on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Greenside Orchard Lane Scawby North Lincs DN20 9BN to The Oak House 14 St. Peters Street Stamford Lincolnshire PE9 2PQ on 18 September 2014 (1 page) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 July 2014 | Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page) |
21 July 2014 | Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Termination of appointment of Eleanor Bell Hunting as a director on 4 May 2014 (1 page) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders
|
23 February 2014 | Appointment of Dr. Jocelyn Mary Chatterton as a secretary (2 pages) |
23 February 2014 | Termination of appointment of Peter Hunting as a secretary (1 page) |
23 February 2014 | Appointment of Dr. Jocelyn Mary Chatterton as a secretary (2 pages) |
23 February 2014 | Termination of appointment of Peter Hunting as a secretary (1 page) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
3 January 2014 | Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mrs Abigail Kathryn Dewes Bultitude on 4 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 January 2012 | Director's details changed for Jocelyn Mary Chatterton on 13 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Director's details changed for Mrs Eleanor Bell Hunting on 13 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mrs Eleanor Bell Hunting on 13 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Jocelyn Mary Chatterton on 13 January 2012 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 January 2010 | Director's details changed for Mr Peter Richard Hunting on 20 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Abigail Kathryn Dewes Bultitude on 20 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Peter Richard Hunting on 20 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jocelyn Mary Chatterton on 20 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Eleanor Bell Hunting on 20 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Jocelyn Mary Chatterton on 20 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Abigail Kathryn Dewes Bultitude on 20 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Eleanor Bell Hunting on 20 October 2009 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
5 December 2008 | Secretary appointed peter richard hunting (2 pages) |
5 December 2008 | Secretary appointed peter richard hunting (2 pages) |
5 December 2008 | Appointment terminated secretary jocelyn chatterton (1 page) |
5 December 2008 | Appointment terminated secretary jocelyn chatterton (1 page) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 November 2008 | Director's change of particulars / peter hunting / 05/11/2008 (1 page) |
24 November 2008 | Director's change of particulars / peter hunting / 05/11/2008 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 82 westgate louth lincolnshire LN11 9YD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 82 westgate louth lincolnshire LN11 9YD (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members
|
5 January 2005 | Return made up to 31/12/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: birch house mill lane scawby brigg north lincolnshire DN20 9BX (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: birch house mill lane scawby brigg north lincolnshire DN20 9BX (1 page) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 January 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; full list of members
|
6 February 1998 | Return made up to 31/01/98; full list of members
|
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: mill cottage mill lane scawby brigg DN20 9BX (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: mill cottage mill lane scawby brigg DN20 9BX (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director's particulars changed (1 page) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 31/01/96; full list of members
|
14 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
14 February 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |