Company NameAlbemarle Flats(York)Limited
Company StatusActive
Company Number00936333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 July 1968(55 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIris June Lilian Wells
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(41 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameEdward Henry Roy Collier
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(44 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleEngland
Country of ResidenceRetired
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameBrenda Jean Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(45 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMargaret Sarah Barton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(51 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Director NameMrs Nicola Ruth Sutcliffe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(55 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address14 St. James Mount
York
YO23 1EL
Secretary NameMrs Nicola Ruth Sutcliffe
StatusCurrent
Appointed15 January 2024(55 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address14 St. James Mount
York
YO23 1EL
Director NameMiss Ann Hilary Mary Arnold
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 17 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMr Amos Stuart Asquith
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 April 2004)
RoleRetired
Correspondence Address16 St James Mount
York
North Yorkshire
YO23 1EL
Director NameMr Terrence Capes
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Irene Millicent Gibbons
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration12 years (resigned 01 April 2003)
RoleRetired
Correspondence Address6 St James Mount
York
North Yorkshire
YO23 1EL
Director NameMr Harry Whaley Green
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 December 2009)
RoleRetired
Correspondence Address8 Saint James Mount
York
North Yorkshire
YO23 1EL
Director NameMrs Dorothy Hopkins
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 1991)
RoleRetired
Correspondence Address10 St James Mount
York
North Yorkshire
YO2 1EL
Director NameMrs Phyllis Shonfeld
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 March 2000)
RoleRetired
Correspondence Address4 Saint James Mount
York
North Yorkshire
YO23 1EL
Secretary NameMiss Nadine Margaret Rider
NationalityBritish
StatusResigned
Appointed31 March 1991(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address12 St James Mount
York
North Yorkshire
YO23 1EL
Director NameMrs Diana Mavis Small
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(23 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleWarden
Correspondence Address10 St James Mount
York
North Yorkshire
YO2 1EL
Director NameDesmond William Mansbridge
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1995(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 1999)
RoleRetired
Correspondence Address10 Saint James Mount
York
North Yorkshire
YO23 1EL
Director NameMr Allan McKenzie McNeill
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(31 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJwp Creers Innovation Way
Heslington
York
North Yorkshire
YO10 5DQ
Director NameMuriel Grace Edna Bennett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(31 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJwp Creers Innovation Way
Heslington
York
North Yorkshire
YO10 5DQ
Director NameNadine Margaret Rider
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleRetired
Correspondence Address12 Saint James Mount
York
North Yorkshire
YO23 1EL
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed20 March 2003(34 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 October 2010)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameDavid Atkinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(36 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMarjori Asquith
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(37 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleRetired
Correspondence Address16 St James Mount
York
North Yorkshire
YO23 1EL
Director NameMr Neil Roger Pattison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2011)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMaureen Ann Matson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(41 years, 7 months after company formation)
Appointment Duration8 years (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameKenneth Malcolm Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(41 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James Mount
York
YO23 1EL
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed01 October 2010(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameMr Roy Shakespeare
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(43 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
Secretary NameTim Mudd
NationalityBritish
StatusResigned
Appointed01 February 2012(43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressMudd And Co 5 Peckitt Street
York
North Yorkshire
YO1 9SF
Director NameMrs Nicola Ruth Sutcliffe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(44 years after company formation)
Appointment Duration11 years, 2 months (resigned 05 October 2023)
RoleAssistant Head Teacher
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMr Charles Seymour Collins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(44 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St James Mount
York
North Yorkshire
YO23 1EL
Secretary NameMr Edward Henry Roy Collier
StatusResigned
Appointed01 January 2015(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 2017)
RoleCompany Director
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Director NameMr Kevin Brian Grogan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(47 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 July 2019)
RoleFinancial Services - Risk And Compliance
Country of ResidenceEngland
Correspondence AddressGenesis 5 Church Lane
Heslington
York
YO10 5DQ
Secretary NameMr Kenneth Malcolm Smith
StatusResigned
Appointed23 October 2017(49 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address11 Walmgate
York
YO1 9TX
Director NameMrs Elizabeth May Lang
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(51 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Walmgate
York
YO1 9TX
Secretary NameMulberry Pm Ltd (Corporation)
StatusResigned
Appointed01 April 2020(51 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2023)
Correspondence Address11 Walmgate
York
YO1 9TX

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

13 November 2023Termination of appointment of Nicola Ruth Sutcliffe as a director on 5 October 2023 (1 page)
7 November 2023Termination of appointment of Elizabeth May Lang as a director on 7 November 2023 (1 page)
1 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 August 2021Termination of appointment of Kenneth Malcolm Smith as a director on 31 July 2021 (1 page)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 October 2020Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020 (1 page)
22 June 2020Appointment of Letters Property Management Co Ltd as a secretary on 1 April 2020 (2 pages)
22 June 2020Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 11 Walmgate York YO1 9TX on 22 June 2020 (1 page)
22 June 2020Termination of appointment of Kenneth Malcolm Smith as a secretary on 1 April 2020 (1 page)
1 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
31 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 November 2019Appointment of Margaret Sarah Barton as a director on 12 November 2019 (2 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 July 2019Appointment of Mrs Elizabeth May Lang as a director on 25 July 2019 (2 pages)
26 July 2019Termination of appointment of Kevin Brian Grogan as a director on 25 July 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Maureen Ann Matson as a director on 12 March 2018 (1 page)
29 January 2018Termination of appointment of Edward Henry Roy Collier as a secretary on 23 October 2017 (1 page)
29 January 2018Appointment of Mr Kenneth Malcolm Smith as a secretary on 23 October 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 22 March 2016 no member list (6 pages)
5 April 2016Annual return made up to 22 March 2016 no member list (6 pages)
27 November 2015Appointment of Mr Kevin Grogan as a director on 4 September 2015 (2 pages)
27 November 2015Appointment of Mr Kevin Grogan as a director on 4 September 2015 (2 pages)
26 November 2015Termination of appointment of Charles Seymour Collins as a director on 4 September 2015 (1 page)
26 November 2015Termination of appointment of Charles Seymour Collins as a director on 4 September 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Annual return made up to 22 March 2015 no member list (7 pages)
2 April 2015Annual return made up to 22 March 2015 no member list (7 pages)
5 February 2015Registered office address changed from Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ England to Genesis 5 Church Lane Heslington York YO10 5DQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ England to Genesis 5 Church Lane Heslington York YO10 5DQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ England to Genesis 5 Church Lane Heslington York YO10 5DQ on 5 February 2015 (1 page)
13 January 2015Director's details changed for Brenda Jean Jones on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Brenda Jean Jones on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Brenda Jean Jones on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Brenda Jean Jones on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Edward Henry Roy Collier on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Edward Henry Roy Collier on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Brenda Jean Jones on 12 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Edward Henry Roy Collier on 13 January 2015 (1 page)
13 January 2015Director's details changed for Brenda Jean Jones on 1 January 2015 (2 pages)
13 January 2015Director's details changed for Brenda Jean Jones on 1 January 2015 (2 pages)
13 January 2015Secretary's details changed for Mr Edward Henry Roy Collier on 13 January 2015 (1 page)
12 January 2015Termination of appointment of Allan Mckenzie Mcneill as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Nicola Ruth Sutcliffe as a director on 20 July 2012 (2 pages)
12 January 2015Termination of appointment of Muriel Grace Edna Bennett as a director on 12 January 2015 (1 page)
12 January 2015Termination of appointment of Muriel Grace Edna Bennett as a director on 12 January 2015 (1 page)
12 January 2015Appointment of Mrs Nicola Ruth Sutcliffe as a director on 20 July 2012 (2 pages)
12 January 2015Termination of appointment of Allan Mckenzie Mcneill as a director on 12 January 2015 (1 page)
5 January 2015Termination of appointment of Tim Mudd as a secretary on 31 December 2014 (1 page)
5 January 2015Registered office address changed from Mudd and Co 5 Peckitt Street York North Yorkshire YO1 9SF to Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Edward Henry Roy Collier as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Mr Edward Henry Roy Collier as a secretary on 1 January 2015 (2 pages)
5 January 2015Registered office address changed from Mudd and Co 5 Peckitt Street York North Yorkshire YO1 9SF to Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Mudd and Co 5 Peckitt Street York North Yorkshire YO1 9SF to Jwp Creers Innovation Way Heslington York North Yorkshire YO10 5DQ on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Tim Mudd as a secretary on 31 December 2014 (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 April 2014Annual return made up to 22 March 2014 no member list (9 pages)
16 April 2014Annual return made up to 22 March 2014 no member list (9 pages)
21 January 2014Appointment of Mr Charles Seymour Collins as a director (3 pages)
21 January 2014Appointment of Mr Charles Seymour Collins as a director (3 pages)
25 September 2013Appointment of Edward Henry Roy Collier as a director (3 pages)
25 September 2013Appointment of Edward Henry Roy Collier as a director (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Appointment of Brenda Jean Jones as a director (3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 September 2013Appointment of Brenda Jean Jones as a director (3 pages)
7 May 2013Annual return made up to 22 March 2013 no member list (6 pages)
7 May 2013Annual return made up to 22 March 2013 no member list (6 pages)
3 May 2013Termination of appointment of Ann Arnold as a director (1 page)
3 May 2013Termination of appointment of Ann Arnold as a director (1 page)
3 May 2013Termination of appointment of Terrence Capes as a director (1 page)
3 May 2013Termination of appointment of Terrence Capes as a director (1 page)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (7 pages)
26 March 2012Annual return made up to 22 March 2012 no member list (7 pages)
16 February 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 16 February 2012 (2 pages)
16 February 2012Appointment of Tim Mudd as a secretary (3 pages)
16 February 2012Appointment of Tim Mudd as a secretary (3 pages)
10 January 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
10 January 2012Termination of appointment of Dolores Charlesworth as a secretary (1 page)
16 November 2011Appointment of Mr Roy Shakespeare as a director (2 pages)
16 November 2011Appointment of Mr Roy Shakespeare as a director (2 pages)
3 November 2011Termination of appointment of David Atkinson as a director (1 page)
3 November 2011Termination of appointment of David Atkinson as a director (1 page)
3 November 2011Termination of appointment of Neil Pattison as a director (1 page)
3 November 2011Termination of appointment of Neil Pattison as a director (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 22 March 2011 no member list (7 pages)
28 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 28 March 2011 (1 page)
28 March 2011Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 28 March 2011 (1 page)
28 March 2011Annual return made up to 22 March 2011 no member list (7 pages)
14 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
14 March 2011Appointment of Dolores Charlesworth as a secretary (1 page)
14 March 2011Termination of appointment of Jennifer Dixon as a secretary (1 page)
14 March 2011Appointment of Dolores Charlesworth as a secretary (1 page)
14 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 14 March 2011 (1 page)
16 September 2010Appointment of Kenneth Malcolm Smith as a director (3 pages)
16 September 2010Appointment of Kenneth Malcolm Smith as a director (3 pages)
6 April 2010Annual return made up to 22 March 2010 no member list (5 pages)
6 April 2010Annual return made up to 22 March 2010 no member list (5 pages)
1 April 2010Director's details changed for Muriel Grace Edna Bennett on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Harry Green as a director (1 page)
1 April 2010Director's details changed for Neil Roger Pattison on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Allan Mckenzie Mcneill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Terrence Capes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Neil Roger Pattison on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Terrence Capes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Muriel Grace Edna Bennett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Allan Mckenzie Mcneill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Ann Hilary Mary Arnold on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Allan Mckenzie Mcneill on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Neil Roger Pattison on 1 April 2010 (2 pages)
1 April 2010Termination of appointment of Harry Green as a director (1 page)
1 April 2010Director's details changed for Miss Ann Hilary Mary Arnold on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Atkinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Terrence Capes on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Atkinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for David Atkinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Muriel Grace Edna Bennett on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Miss Ann Hilary Mary Arnold on 1 April 2010 (2 pages)
16 March 2010Appointment of Iris June Lilian Wells as a director (3 pages)
16 March 2010Appointment of Maureen Ann Matson as a director (3 pages)
16 March 2010Appointment of Iris June Lilian Wells as a director (3 pages)
16 March 2010Appointment of Maureen Ann Matson as a director (3 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 April 2009Annual return made up to 22/03/09 (4 pages)
1 April 2009Annual return made up to 22/03/09 (4 pages)
15 May 2008Director appointed neil roger pattison (2 pages)
15 May 2008Director appointed neil roger pattison (2 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
26 March 2008Annual return made up to 22/03/08 (4 pages)
26 March 2008Annual return made up to 22/03/08 (4 pages)
26 March 2008Appointment terminated director marjori asquith (1 page)
26 March 2008Appointment terminated director marjori asquith (1 page)
17 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 April 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 April 2007Annual return made up to 22/03/07 (2 pages)
11 April 2007Annual return made up to 22/03/07 (2 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
27 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 March 2006Annual return made up to 22/03/06 (6 pages)
31 March 2006Annual return made up to 22/03/06 (6 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(6 pages)
25 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 4NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 4NQ (1 page)
14 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
6 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Secretary resigned (1 page)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 April 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
22 April 2002Annual return made up to 22/03/02 (5 pages)
22 April 2002Annual return made up to 22/03/02 (5 pages)
1 May 2001Full accounts made up to 31 December 2000 (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (6 pages)
17 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
(6 pages)
17 April 2001Annual return made up to 22/03/01
  • 363(288) ‐ Director resigned
(6 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 22/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 April 2000New director appointed (2 pages)
13 May 1999Annual return made up to 22/03/99 (6 pages)
13 May 1999Annual return made up to 22/03/99 (6 pages)
29 March 1999Full accounts made up to 31 December 1998 (5 pages)
29 March 1999Full accounts made up to 31 December 1998 (5 pages)
26 March 1998Full accounts made up to 31 December 1997 (7 pages)
26 March 1998Full accounts made up to 31 December 1997 (7 pages)
23 March 1998Annual return made up to 22/03/98 (6 pages)
23 March 1998Annual return made up to 22/03/98 (6 pages)
4 April 1997Annual return made up to 22/03/97 (6 pages)
4 April 1997Annual return made up to 22/03/97 (6 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
27 March 1997Full accounts made up to 31 December 1996 (7 pages)
19 April 1996Annual return made up to 22/03/96 (6 pages)
19 April 1996Annual return made up to 22/03/96 (6 pages)
27 March 1996Full accounts made up to 31 December 1995 (7 pages)
27 March 1996Full accounts made up to 31 December 1995 (7 pages)
4 May 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Annual return made up to 22/03/95
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1995New director appointed (2 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)