Company NameStareton Investments Limited
Company StatusDissolved
Company Number00354910
CategoryPrivate Limited Company
Incorporation Date11 July 1939(84 years, 10 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Emma Vaughan Clark
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(52 years, 6 months after company formation)
Appointment Duration31 years, 4 months (closed 16 May 2023)
RoleFarmer's Wife
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Farm
Wistow
Selby
Yorkshire
Yo8
Secretary NameMrs Emma Vaughan Clark
NationalityBritish
StatusClosed
Appointed16 April 2008(68 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 16 May 2023)
RoleFarm Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressElm Tree Farm
Wistow
Selby
Yorkshire
Yo8
Director NameAlan James Newsome
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(52 years, 6 months after company formation)
Appointment Duration15 years (resigned 12 January 2007)
RoleSolicitor
Correspondence AddressStonefield Church Lane
Leek Wootton
Warwick
Warwickshire
CV35 7QX
Director NameMary Vaughan Newsome
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(52 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 December 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAshleigh
Garmancarr Lane, Wistow
Selby
North Yorkshire
YO8 3UW
Director NameJennifer Mary Lewis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(52 years, 6 months after company formation)
Appointment Duration30 years, 8 months (resigned 04 October 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFowlers Wells Farm
Windsor Road
Chobham
Surrey
GU24 8LA
Secretary NameMary Vaughan Newsome
NationalityBritish
StatusResigned
Appointed16 January 1992(52 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 22 December 2009)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressAshleigh
Garmancarr Lane, Wistow
Selby
North Yorkshire
YO8 3UW

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£74,677
Cash£1,051
Current Liabilities£342

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(5 pages)
17 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Termination of appointment of Mary Newsome as a director (1 page)
27 December 2012Termination of appointment of Mary Newsome as a director (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Emma Vaughan Clark on 22 December 2009 (2 pages)
3 February 2010Director's details changed for Mary Vaughan Newsome on 22 December 2009 (2 pages)
3 February 2010Director's details changed for Mary Vaughan Newsome on 22 December 2009 (2 pages)
3 February 2010Termination of appointment of Mary Newsome as a secretary (1 page)
3 February 2010Director's details changed for Emma Vaughan Clark on 22 December 2009 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Jennifer Mary Lewis on 22 December 2009 (2 pages)
3 February 2010Termination of appointment of Mary Newsome as a secretary (1 page)
3 February 2010Director's details changed for Jennifer Mary Lewis on 22 December 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 February 2009Return made up to 16/01/09; full list of members (4 pages)
20 February 2009Return made up to 16/01/09; full list of members (4 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from fowlers wells farm 44 windsor road chobham surrey GU24 8LD (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from fowlers wells farm 44 windsor road chobham surrey GU24 8LD (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Secretary appointed emma vaughan clark (1 page)
7 May 2008Secretary appointed emma vaughan clark (1 page)
2 May 2008Registered office changed on 02/05/2008 from warwick house 32,clarendon street leamington spa warwickshire CV32 4PG (1 page)
2 May 2008Registered office changed on 02/05/2008 from warwick house 32,clarendon street leamington spa warwickshire CV32 4PG (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Return made up to 16/01/08; full list of members (3 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Return made up to 16/01/06; full list of members (3 pages)
10 March 2006Return made up to 16/01/06; full list of members (3 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (9 pages)
28 January 2005Return made up to 16/01/05; full list of members (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2004Return made up to 16/01/04; full list of members (9 pages)
1 February 2004Return made up to 16/01/04; full list of members (9 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2003Return made up to 16/01/03; full list of members (9 pages)
30 January 2003Return made up to 16/01/03; full list of members (9 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
31 January 2002Return made up to 16/01/02; full list of members (8 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2001Return made up to 16/01/01; full list of members (8 pages)
21 January 2001Return made up to 16/01/01; full list of members (8 pages)
5 September 2000Full accounts made up to 31 March 2000 (8 pages)
5 September 2000Full accounts made up to 31 March 2000 (8 pages)
28 January 2000Return made up to 16/01/00; full list of members (8 pages)
28 January 2000Return made up to 16/01/00; full list of members (8 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
31 January 1999Return made up to 16/01/99; no change of members (4 pages)
31 January 1999Return made up to 16/01/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Full accounts made up to 31 March 1998 (10 pages)
27 January 1998Return made up to 16/01/98; full list of members (6 pages)
27 January 1998Return made up to 16/01/98; full list of members (6 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Return made up to 16/01/97; no change of members (4 pages)
24 January 1997Return made up to 16/01/97; no change of members (4 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
23 September 1996Full accounts made up to 31 March 1996 (8 pages)
28 January 1996Return made up to 16/01/96; no change of members (4 pages)
28 January 1996Return made up to 16/01/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)