Badger Hill
York
YO10 5HN
Secretary Name | Mr Timothy John Mudd |
---|---|
Status | Current |
Appointed | 03 December 2013(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Peckitt Street York YO1 9SF |
Director Name | Mr Mark Richard Cundall |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lettings Manager |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York YO1 9SF |
Director Name | Miss Anna Mary Beakey |
---|---|
Date of Birth | September 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Co Director |
Correspondence Address | Flat 6 Badger Court York North Yorkshire YO1 5HQ |
Director Name | Janet Halstead |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2004) |
Role | Co Director |
Correspondence Address | 3 Badger Court Yarburgh Way York YO10 5HQ |
Secretary Name | Janet Halstond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Badger Court York North Yorkshire YO1 5HQ |
Director Name | Mr Antony Walter Henry |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(26 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months (resigned 21 February 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Secretary Name | Mr Antony Walter Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(26 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2004) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Badger Court Yarburgh Way York North Yorkshire YO10 5HQ |
Secretary Name | Dr John Fredrick Beilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 November 2009) |
Role | Examiner |
Country of Residence | United Kingdom |
Correspondence Address | 4 Badger Court Yarburgh Way York North Yorkshire YO10 5HQ |
Director Name | Anne Croft |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(43 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Director Name | Dr John Fredrick Beilby |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 2012) |
Role | Examiner |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Director Name | Dr John Fredrick Beilby |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 January 2012) |
Role | Examiner |
Country of Residence | United Kingdom |
Correspondence Address | Club Chambers Museum Street York North Yorkshire YO1 7DN |
Director Name | Mr Donald Hollas |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(45 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Badger Court Yarburgh Way Badger Hill York YO10 5HQ |
Director Name | Mr Donald Croft |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat6 Badger Court Yarburgh Way Badger Hill York YO10 5HQ |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
20 at £1 | M. Cundall 25.00% Ordinary |
---|---|
10 at £1 | A.p. Croft 12.50% Ordinary |
10 at £1 | Colin Sayles 12.50% Ordinary |
10 at £1 | D. Hollas 12.50% Ordinary |
10 at £1 | Dr L.a. White 12.50% Ordinary |
10 at £1 | E.w. Hirst 12.50% Ordinary |
10 at £1 | J. Boswell 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £80 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
6 January 2021 | Termination of appointment of Donald Croft as a director on 30 December 2020 (1 page) |
---|---|
6 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
8 July 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
6 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
2 August 2018 | Termination of appointment of Donald Hollas as a director on 10 May 2018 (1 page) |
2 August 2018 | Termination of appointment of Donald Hollas as a director on 10 May 2018 (1 page) |
11 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 January 2015 | Director's details changed for Mr Colin White on 9 January 2015 (2 pages) |
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Mr Colin White on 9 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Colin White on 9 January 2015 (2 pages) |
7 January 2014 | Appointment of Mr Timothy John Mudd as a secretary (2 pages) |
7 January 2014 | Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page) |
7 January 2014 | Appointment of Mr Timothy John Mudd as a secretary (2 pages) |
7 January 2014 | Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Hunter Gee Holroyd Club Chambers Museum Street York North Yorkshire YO1 7DN on 7 January 2014 (1 page) |
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
17 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
25 January 2012 | Appointment of Mr Donald Croft as a director (2 pages) |
25 January 2012 | Appointment of Mr Donald Hollas as a director (2 pages) |
25 January 2012 | Appointment of Mr Donald Croft as a director (2 pages) |
25 January 2012 | Appointment of Mr Donald Hollas as a director (2 pages) |
24 January 2012 | Termination of appointment of John Beilby as a director (1 page) |
24 January 2012 | Termination of appointment of John Beilby as a director (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Mr Colin White as a director (2 pages) |
22 February 2011 | Appointment of Mr Colin White as a director (2 pages) |
21 February 2011 | Termination of appointment of Antony Henry as a director (1 page) |
21 February 2011 | Termination of appointment of Antony Henry as a director (1 page) |
21 February 2011 | Appointment of Dr John Fredrick Beilby as a director (2 pages) |
21 February 2011 | Appointment of Dr John Fredrick Beilby as a director (2 pages) |
15 February 2011 | Termination of appointment of Anne Croft as a director (1 page) |
15 February 2011 | Termination of appointment of Anne Croft as a director (1 page) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of company's objects (2 pages) |
31 January 2011 | Resolutions
|
31 January 2011 | Statement of company's objects (2 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Antony Walter Henry on 8 January 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 November 2009 | Appointment of Anne Croft as a director (3 pages) |
24 November 2009 | Appointment of Anne Croft as a director (3 pages) |
20 November 2009 | Registered office address changed from Flat 4 Badger Court Yarburgh Way York YO10 5HQ on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of John Beilby as a director (2 pages) |
20 November 2009 | Registered office address changed from Flat 4 Badger Court Yarburgh Way York YO10 5HQ on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of John Beilby as a secretary (2 pages) |
20 November 2009 | Termination of appointment of John Beilby as a director (2 pages) |
20 November 2009 | Termination of appointment of John Beilby as a secretary (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (4 pages) |
31 December 2007 | Return made up to 28/12/07; full list of members (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
7 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 February 2005 | Return made up to 31/12/04; full list of members
|
24 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Return made up to 31/12/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
12 February 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members
|
15 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
20 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
20 January 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members
|
7 January 1999 | Return made up to 31/12/98; full list of members
|
20 February 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 November 1966 | Incorporation (12 pages) |
14 November 1966 | Incorporation (12 pages) |