The Airfield, Full Sutton
York
North Yorkshire
YO41 1HS
Director Name | Miss Rebecca Mary Pocklington |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Reporter |
Country of Residence | England |
Correspondence Address | R M English & Sons Ltd The Airfield, Full Sutton York North Yorkshire YO41 1HS |
Director Name | Mr Simon Pocklington |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | R M English & Sons Ltd The Airfield, Full Sutton York North Yorkshire YO41 1HS |
Director Name | Mrs Sally Anne Wilkinson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensworth Allerthorpe York YO42 4RW |
Director Name | Miss Sarah Jane Wilkinson |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(43 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | R M English & Sons Ltd The Airfield, Full Sutton York North Yorkshire YO41 1HS |
Director Name | Eric Bernand Pocklington |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 August 2004) |
Role | Agricultural Merchant |
Correspondence Address | Cedar Cottage Back Lane Allerthorpe York YO42 4RW |
Director Name | Arthur Thorn |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 1993) |
Role | Agricultural Merchant |
Correspondence Address | Kalmara Cotherstone Barnard Castle Co Durham DL12 9PH |
Director Name | Shirley Thorn |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 1993) |
Role | Agricultural Merchant |
Correspondence Address | West View Moor Road Cotherstone Barnard Castle County Durham DL12 9PH |
Secretary Name | Shirley Thorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 August 1993) |
Role | Company Director |
Correspondence Address | West View Moor Road Cotherstone Barnard Castle County Durham DL12 9PH |
Director Name | Viviene Pocklington |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cedar Cottage Back Lane, Allerthorpe York YO42 4RW |
Telephone | 01635 254905 |
---|---|
Telephone region | Newbury |
Registered Address | R M English & Sons Ltd The Airfield, Full Sutton York North Yorkshire YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
600 at £1 | Vivienne Pocklington 60.00% Ordinary |
---|---|
48 at £1 | Sally Anne Willkinson 4.80% Ordinary |
48 at £1 | Simon Pocklington 4.80% Ordinary |
304 at £1 | John A. Burley 30.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,731 |
Current Liabilities | £3,783 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
25 July 2012 | Delivered on: 27 July 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 March 1974 | Delivered on: 11 March 1974 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in montalbo road, barnard castle. County of durham together with all fixtures. Outstanding |
10 July 1986 | Delivered on: 15 July 1986 Satisfied on: 26 September 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts now & from time to time owing to the company. Floating charge on (see doc M37). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
---|---|
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
19 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
17 November 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
22 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 October 2016 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 October 2015 | Appointment of Miss Rebecca Mary Pocklington as a director on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Simon Pocklington as a director on 14 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Viviene Pocklington as a director on 14 October 2015 (1 page) |
23 October 2015 | Appointment of Mr Simon Pocklington as a director on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs. Sally Anne Wilkinson as a director on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Mrs. Sally Anne Wilkinson as a director on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Miss Sarah Jane Wilkinson as a director on 14 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Viviene Pocklington as a director on 14 October 2015 (1 page) |
23 October 2015 | Appointment of Miss Sarah Jane Wilkinson as a director on 14 October 2015 (2 pages) |
23 October 2015 | Appointment of Miss Rebecca Mary Pocklington as a director on 14 October 2015 (2 pages) |
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
15 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
15 January 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr. Simon Pocklington on 10 January 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr. Simon Pocklington on 10 January 2014 (1 page) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register inspection address has been changed (1 page) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Register(s) moved to registered inspection location (1 page) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Director's details changed for Viviene Pocklington on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Viviene Pocklington on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
9 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
6 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Return made up to 03/02/05; full list of members
|
28 April 2005 | New director appointed (1 page) |
28 April 2005 | Return made up to 03/02/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
24 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 January 2002 | Return made up to 03/02/02; full list of members (7 pages) |
26 January 2002 | Return made up to 03/02/02; full list of members (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
6 August 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
27 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
27 April 2001 | Full accounts made up to 31 May 2000 (6 pages) |
29 January 2001 | Return made up to 03/02/01; full list of members (7 pages) |
29 January 2001 | Return made up to 03/02/01; full list of members (7 pages) |
15 June 2000 | Return made up to 03/02/00; full list of members
|
15 June 2000 | Return made up to 03/02/00; full list of members
|
23 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
3 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
3 April 1999 | Return made up to 03/02/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (9 pages) |
27 January 1998 | Return made up to 03/02/98; no change of members (4 pages) |
27 January 1998 | Return made up to 03/02/98; no change of members (4 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (9 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (8 pages) |
24 April 1996 | Return made up to 12/02/96; full list of members (5 pages) |
24 April 1996 | Return made up to 12/02/96; full list of members (5 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (7 pages) |
22 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 12/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 December 1971 | Incorporation (14 pages) |
23 December 1971 | Incorporation (14 pages) |