York
North Yorkshire
YO30 5QB
Director Name | George Martin Barton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(45 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhelonie Jerusalem Pencaitland East Lothian EH34 5BQ Scotland |
Director Name | Christine Garnham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(45 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Whilowdale Crescent Sheffield South Yorkshire S5 2NA |
Director Name | Paul Jennison Woollons |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2005(45 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foston House Foston York YO60 7QG |
Director Name | Susan Jane Woollons |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2011(51 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 374 Springvale Road Crookes Sheffield S10 1LN |
Secretary Name | Dr Josephine Louise Armistead |
---|---|
Status | Current |
Appointed | 13 June 2022(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Langton House 124 Acomb Road Holgate York YO24 4EY |
Director Name | Mr Geoffrey Gray Woollons |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Middlecave Drive Malton North Yorkshire YO17 0BB |
Director Name | Mr Maurice Joseph Woollons |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 07 November 2021) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Brook House Railway Street Slingsby York North Yorkshire YO62 4AN |
Secretary Name | Mr Maurice Joseph Woollons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(31 years, 10 months after company formation) |
Appointment Duration | 30 years (resigned 07 November 2021) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Brook House Railway Street Slingsby York North Yorkshire YO62 4AN |
Director Name | Priscilla Parlett |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(45 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 19 Copperfield Close Malton North Yorkshire YO17 0YN |
Director Name | Simon John Woollons |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | ESP |
Correspondence Address | Brook House Slingsby York YO62 4AN |
Telephone | 01904 799499 |
---|---|
Telephone region | York |
Registered Address | Langton House 124 Acomb Road Holgate York YO24 4EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £335,007 |
Cash | £55,805 |
Current Liabilities | £12,461 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
9 August 2000 | Delivered on: 11 August 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of york road malton north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 April 1960 | Delivered on: 4 May 1960 Satisfied on: 27 April 1994 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: F/H property fronting fossgate & the stonebow, york, together with all fixtures present & future. Fully Satisfied |
11 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Geoffrey Woollons as a director (1 page) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Geoffrey Woollons as a director (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (11 pages) |
13 July 2011 | Appointment of Susan Jane Woollons as a director (3 pages) |
13 July 2011 | Appointment of Susan Jane Woollons as a director (3 pages) |
8 July 2011 | Termination of appointment of Priscilla Parlett as a director (2 pages) |
8 July 2011 | Termination of appointment of Priscilla Parlett as a director (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (11 pages) |
4 June 2010 | Termination of appointment of Simon Woollons as a director (2 pages) |
4 June 2010 | Termination of appointment of Simon Woollons as a director (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
9 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
8 December 2009 | Director's details changed for Simon John Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Josephine Louise Armistead on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christine Garnham on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for George Martin Barton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for George Martin Barton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christine Garnham on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Priscilla Parlett on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Geoffrey Gray Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for George Martin Barton on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christine Garnham on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Maurice Joseph Woollons on 7 December 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 November 2007 | Return made up to 31/10/07; no change of members
|
27 November 2007 | Return made up to 31/10/07; no change of members
|
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (12 pages) |
21 November 2006 | Return made up to 31/10/06; full list of members (12 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 December 2005 | Return made up to 31/10/05; full list of members (12 pages) |
20 December 2005 | Return made up to 31/10/05; full list of members (12 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (9 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (9 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |