Long Marston
York
North Yorkshire
YO26 7NA
Director Name | Mr Christy York |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2009(42 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Park Hutton Wandesley York North Yorkshire YO26 7LL |
Director Name | Mrs Sasha Annabel York |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(43 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Park Hutton Wandesley York North Yorkshire YO26 7LL |
Secretary Name | Mrs Sasha Annabel York |
---|---|
Status | Current |
Appointed | 01 March 2014(46 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Heritage House Murton Way Osbaldwick York YO19 5UW |
Director Name | Maj Christopher York |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 March 1999) |
Role | Company Director |
Correspondence Address | South Park Long Marston York North Yorkshire YO5 8LL |
Director Name | Mrs Pauline Rosemary York |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | South Park Long Marston North Yorkshire YO26 7LL |
Director Name | Col Edward Christopher York |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 28 years (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wandesley Hall Long Marston York Yorkshire YO26 7NA |
Secretary Name | Mrs Pauline Rosemary York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | South Park Long Marston North Yorkshire YO26 7LL |
Secretary Name | Sarah Ann York |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(37 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 March 2014) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wandesley Hall Long Marston York North Yorkshire YO26 7NA |
Telephone | 01904 738755 |
---|---|
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
13.8k at £1 | Executors Of Christopher York Will Trust 39.29% Ordinary |
---|---|
13.5k at £1 | Trustees Of Hutton Settlement No 2 Main Fund 38.57% Ordinary |
4.3k at £1 | Colonel Edward Christopher York 12.14% Ordinary |
3.5k at £1 | Christopher York 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,900,575 |
Cash | £255,134 |
Current Liabilities | £102,580 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
4 January 2023 | Confirmation statement made on 18 December 2022 with updates (5 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 5 April 2022 (9 pages) |
11 January 2022 | Change of details for Mr David Andrew Gray as a person with significant control on 18 March 2021 (2 pages) |
11 January 2022 | Change of details for Mr Brian Turnbull Julius Stevens as a person with significant control on 18 March 2021 (2 pages) |
11 January 2022 | Confirmation statement made on 18 December 2021 with updates (5 pages) |
11 January 2022 | Change of details for Christopher York as a person with significant control on 18 March 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 5 April 2021 (9 pages) |
20 January 2021 | Confirmation statement made on 18 December 2020 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
23 March 2020 | Termination of appointment of Edward Christopher York as a director on 14 January 2020 (1 page) |
23 March 2020 | Cessation of Colonel Edward Christopher York as a person with significant control on 14 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 18 December 2019 with updates (5 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
11 January 2019 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
19 December 2018 | Total exemption full accounts made up to 5 April 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
5 January 2018 | Notification of David Andrew Gray as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Notification of Brian Turnbull Julius Stevens as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Notification of Christopher York as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Notification of Colonel Edward Christopher York as a person with significant control on 1 December 2017 (2 pages) |
4 January 2018 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
22 July 2016 | Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
22 July 2016 | Previous accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Christy York on 22 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Christy York on 22 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Sarah Ann York on 22 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Sarah Ann York on 22 December 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 March 2014 | Appointment of Mrs Sasha Annabel York as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Sarah York as a secretary (1 page) |
10 March 2014 | Appointment of Mrs Sasha Annabel York as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Sarah York as a secretary (1 page) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Annual return made up to 18 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 18 December 2011 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
11 February 2011 | Appointment of Mrs Sasha Annabel York as a director (2 pages) |
11 February 2011 | Appointment of Mrs Sasha Annabel York as a director (2 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 January 2010 | Director's details changed for Sarah Ann York on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sarah Ann York on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher York on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Christopher York on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Christopher York on 1 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Sarah Ann York on 1 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Appointment of Christopher York as a director (2 pages) |
20 October 2009 | Appointment of Christopher York as a director (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 August 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
15 August 2008 | Re-registration of Memorandum and Articles (11 pages) |
15 August 2008 | Application for reregistration from UNLTD to LTD (1 page) |
15 August 2008 | Re-registration of Memorandum and Articles (11 pages) |
15 August 2008 | Application for reregistration from UNLTD to LTD (1 page) |
15 August 2008 | Resolutions
|
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Return made up to 18/12/07; full list of members (3 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
20 June 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
16 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
14 June 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
29 May 2003 | Full accounts made up to 31 October 2002 (14 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (8 pages) |
5 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
5 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members
|
18 March 2002 | Return made up to 31/12/01; full list of members
|
27 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
27 June 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
20 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
20 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
11 September 2000 | Accounting reference date shortened from 05/04/00 to 31/10/99 (1 page) |
11 September 2000 | Accounting reference date shortened from 05/04/00 to 31/10/99 (1 page) |
13 March 2000 | Full accounts made up to 5 April 1999 (12 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (12 pages) |
13 March 2000 | Full accounts made up to 5 April 1999 (12 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Director resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
11 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
11 November 1998 | Full accounts made up to 5 April 1998 (12 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
28 January 1998 | Full accounts made up to 5 April 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
7 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
7 January 1997 | Full accounts made up to 5 April 1996 (11 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 March 1967 | Certificate of incorporation (1 page) |
30 March 1967 | Certificate of incorporation (1 page) |