Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director Name | Mrs Beryl Gatenby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 1993(27 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Director Name | Russell Craig Allerton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(35 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Director Name | Mr Andrew Gatenby |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2012(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Secretary Name | Mrs Rebecca Kay Gatenby |
---|---|
Status | Current |
Appointed | 29 November 2022(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Director Name | Richard Jacques Brown |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Director-Housing Development |
Correspondence Address | 107 Tedder Road Acomb York North Yorkshire YO2 3JE |
Director Name | Mr Gerald Harry Garland |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote Cottage Kexby York North Yorkshire YO41 5LD |
Director Name | Mr Kenneth Garland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kexby York North Yorkshire YO41 5LD |
Director Name | Anthony John Neal |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Director-Building Contracts |
Correspondence Address | 86 Highthore Road Huntington York North Yorkshire YO3 7HB |
Secretary Name | Mrs Susan Elizabeth Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Kexby York North Yorkshire YO41 5LD |
Director Name | Mrs Susan Elizabeth Garland |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Manor Cottage Kexby York North Yorkshire YO41 5LD |
Director Name | Howard James Barrick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(29 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 November 2008) |
Role | Estimating Director |
Correspondence Address | 23 Fox Thorn Paddock Badger Hill York North Yorkshire YO1 5JH |
Director Name | Ian Richard Hildreth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(29 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 18 May 2017) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 4 Laburnam Close Rufforth York North Yorkshire YO2 3GB |
Secretary Name | Mr John Pursehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1994(29 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Director Name | Mr John Pursehouse |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(31 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Vesper Drive Acomb York North Yorkshire YO2 3HT |
Director Name | Mr David Eric Graves |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 September 2006) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | The Arches Station Road Carlton Goole North Humberside DN14 9NT |
Director Name | Michael Roderick Wileman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2008) |
Role | Quantity Surveyor |
Correspondence Address | 14 Pinfold Close Riccall York YO19 6QZ |
Director Name | Mr Neil Philip Silcock |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(44 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Selby Road Wistow York North Yorkshire YO8 3UT |
Director Name | Mr Edward Weston Connell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Secretary Name | Mr Edward Weston Connell |
---|---|
Status | Resigned |
Appointed | 19 December 2019(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
Website | simpsonyork.co.uk |
---|---|
Telephone | 01904 562400 |
Telephone region | York |
Registered Address | 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire YO19 5SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Simpson York Holdings LTD 50.00% Ordinary A |
---|---|
250k at £1 | Simpson York Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £67,126,195 |
Gross Profit | £3,589,242 |
Net Worth | £2,606,316 |
Cash | £3,981,017 |
Current Liabilities | £16,097,808 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month from now) |
31 October 1989 | Delivered on: 9 November 1989 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: All that piece or parcel of land forming part of west villa farm, huby, york north yorkshire with all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 October 1989 | Delivered on: 1 November 1989 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: All that f/h land adjoining holly tree farm, hayton, pocklington humberside t/n hs 157733. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1989 | Delivered on: 12 June 1989 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: Freehold property k/a bridge farm house and buildings, kexby and comprising 1.55 acres on thereabouts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1988 | Delivered on: 28 November 1988 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: F/H property k/as building plot adjoining stone wall cottages stamford bridge york. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1988 | Delivered on: 27 October 1988 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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 at newton on derwent humberside title no. Hs 97939 f/h property k/as the remainder of the land at newton on derwent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1988 | Delivered on: 25 October 1988 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: West bourne newton on derwent humberside title no. Hs 121717 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1988 | Delivered on: 25 October 1988 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: F/Hold property k/as plot of land situate and fronting sutton lane barmby moor humberside and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1983 | Delivered on: 6 September 1983 Satisfied on: 11 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge. Undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital. Fully Satisfied |
23 July 1994 | Delivered on: 27 July 1994 Satisfied on: 13 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at bell lane huby north yorkshire t/n nyk 82155 (excluding plot 12). together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 July 1994 | Delivered on: 27 July 1994 Satisfied on: 13 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at wetherby road rufforth t/n 85363 (excluding plot 4). together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 July 1994 | Delivered on: 27 July 1994 Satisfied on: 13 July 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hayton bridge hayton humberside t/n hs 157733. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
6 March 1990 | Delivered on: 8 March 1990 Satisfied on: 11 November 1994 Persons entitled: National Westminster 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: All that f/h property being land situate off main street, rufforth, york, north yorkshire. Together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1973 | Delivered on: 2 November 1973 Satisfied on: 11 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
11 November 2013 | Delivered on: 23 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2008 | Delivered on: 29 July 2008 Persons entitled: The Royal London Mutual Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,556 plus vat of £447.30. an interest bearing account. The amount from to time standing to the credit of the deposit account and all interest credited to the deposit account. See image for full details. Outstanding |
23 July 1994 | Delivered on: 27 July 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
6 May 2020 | Full accounts made up to 31 December 2019 (31 pages) |
4 March 2020 | Satisfaction of charge 008477210016 in full (4 pages) |
4 March 2020 | Satisfaction of charge 15 in full (4 pages) |
20 December 2019 | Appointment of Mr Edward Weston Connell as a secretary on 19 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Edward Weston Connell as a director on 19 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of John Pursehouse as a director on 19 December 2019 (1 page) |
20 December 2019 | Termination of appointment of John Pursehouse as a secretary on 19 December 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 December 2018 (31 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (33 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
29 June 2017 | Notification of Ron Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Beryl Gatenby as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Ron Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
29 June 2017 | Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Ron Christopher Gatenby as a person with significant control on 29 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page) |
22 June 2017 | Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (31 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
3 June 2014 | Accounts made up to 31 December 2013 (26 pages) |
3 June 2014 | Accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
23 November 2013 | Registration of charge 008477210016 (19 pages) |
23 November 2013 | Registration of charge 008477210016 (19 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
26 April 2013 | Accounts made up to 31 December 2012 (25 pages) |
26 April 2013 | Accounts made up to 31 December 2012 (25 pages) |
4 September 2012 | Appointment of Mr Andrew Gatenby as a director (2 pages) |
4 September 2012 | Appointment of Mr Andrew Gatenby as a director (2 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (10 pages) |
10 May 2012 | Accounts made up to 31 December 2011 (26 pages) |
10 May 2012 | Accounts made up to 31 December 2011 (26 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
30 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
14 April 2011 | Accounts made up to 31 December 2010 (23 pages) |
14 April 2011 | Accounts made up to 31 December 2010 (23 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr John Pursehouse on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Neil Philip Silcock on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Russell Craig Allerton on 2 October 2009 (2 pages) |
8 April 2010 | Accounts made up to 31 December 2009 (23 pages) |
8 April 2010 | Accounts made up to 31 December 2009 (23 pages) |
27 September 2009 | Director appointed neil philip silcock (2 pages) |
27 September 2009 | Director appointed neil philip silcock (2 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (32 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (32 pages) |
17 November 2008 | Appointment terminated director howard barrick (1 page) |
17 November 2008 | Appointment terminated director howard barrick (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from outgang lane osbaldwick york YO19 5YL (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from outgang lane osbaldwick york YO19 5YL (1 page) |
12 August 2008 | Appointment terminated director michael wileman (1 page) |
12 August 2008 | Appointment terminated director michael wileman (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
7 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
15 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
15 May 2008 | Accounts made up to 31 December 2007 (23 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (9 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (9 pages) |
15 May 2007 | Accounts made up to 31 December 2006 (20 pages) |
15 May 2007 | Accounts made up to 31 December 2006 (20 pages) |
15 April 2007 | £ ic 900000/500000 21/12/06 £ sr 400000@1=400000 (1 page) |
15 April 2007 | £ ic 900000/500000 21/12/06 £ sr 400000@1=400000 (1 page) |
15 April 2007 | Ad 21/12/06--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
15 April 2007 | Ad 21/12/06--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
27 June 2006 | Accounts made up to 31 December 2005 (20 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (20 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 31/05/05; full list of members
|
9 June 2005 | Return made up to 31/05/05; full list of members
|
25 May 2005 | Accounts made up to 31 December 2004 (20 pages) |
25 May 2005 | Accounts made up to 31 December 2004 (20 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (20 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (20 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
17 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
17 April 2003 | Accounts made up to 31 December 2002 (20 pages) |
5 July 2002 | Accounts made up to 31 December 2001 (19 pages) |
5 July 2002 | Accounts made up to 31 December 2001 (19 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members
|
26 June 2002 | Return made up to 31/05/02; full list of members
|
29 June 2001 | Accounts made up to 31 December 2000 (19 pages) |
29 June 2001 | Accounts made up to 31 December 2000 (19 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members
|
29 June 2000 | Return made up to 31/05/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
10 April 2000 | Accounts made up to 31 December 1999 (19 pages) |
10 April 2000 | Accounts made up to 31 December 1999 (19 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
7 April 1999 | Accounts made up to 31 December 1998 (19 pages) |
7 April 1999 | Accounts made up to 31 December 1998 (19 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
24 March 1998 | Accounts made up to 31 December 1997 (16 pages) |
24 March 1998 | Accounts made up to 31 December 1997 (16 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (18 pages) |
27 March 1997 | Accounts made up to 31 December 1996 (18 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
21 April 1996 | Accounts made up to 31 December 1995 (18 pages) |
21 April 1996 | Accounts made up to 31 December 1995 (18 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page) |
23 October 1995 | Memorandum and Articles of Association (10 pages) |
23 October 1995 | Memorandum and Articles of Association (10 pages) |
27 June 1995 | Return made up to 31/05/95; full list of members
|
27 June 1995 | Return made up to 31/05/95; full list of members
|
19 April 1995 | Accounts made up to 31 December 1994 (18 pages) |
19 April 1995 | Accounts made up to 31 December 1994 (18 pages) |
9 August 1994 | Accounts made up to 31 December 1993 (20 pages) |
9 August 1994 | Accounts made up to 31 December 1993 (20 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
28 April 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
7 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
7 October 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
7 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
7 November 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
19 June 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
19 June 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
17 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
17 July 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
27 September 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
27 September 1988 | Accounts for a small company made up to 31 December 1987 (3 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (3 pages) |
16 October 1987 | Accounts made up to 31 December 1986 (3 pages) |
3 April 1987 | Company name changed elvington plant hire LIMITED\certificate issued on 03/04/87 (2 pages) |
3 April 1987 | Company name changed elvington plant hire LIMITED\certificate issued on 03/04/87 (2 pages) |
15 October 1981 | Company name changed\certificate issued on 15/10/81 (2 pages) |
15 October 1981 | Company name changed\certificate issued on 15/10/81 (2 pages) |
2 July 1968 | Company name changed\certificate issued on 02/07/68 (3 pages) |
2 July 1968 | Company name changed\certificate issued on 02/07/68 (3 pages) |
5 May 1965 | Incorporation (15 pages) |
5 May 1965 | Incorporation (15 pages) |