Nether Poppleton
York
YO26 6RB
Secretary Name | Mrs Jean Rosemary Hobman |
---|---|
Status | Closed |
Appointed | 12 December 2013(40 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 August 2021) |
Role | Company Director |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Director Name | Mr William Hobman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2014(41 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 28 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Director Name | Mr Kenneth James Oldham |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2001) |
Role | Company Director |
Correspondence Address | Hunters Close Second Avenue Bardsey Leeds West Yorkshire LS17 9BQ |
Director Name | Mr Mervyn Kenneth Oldham |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 16 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Secretary Name | Mr Mervyn Kenneth Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(18 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage 16 High Street Clifford Wetherby West Yorkshire LS23 6JF |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Executors Of Mervyn Kenneth Oldham 50.00% Ordinary |
---|---|
250 at £1 | Jean Rosemary Hobman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,709 |
Cash | £25,890 |
Current Liabilities | £150,000 |
Latest Accounts | 5 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 December 2017 | Total exemption full accounts made up to 5 April 2017 (8 pages) |
---|---|
15 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
23 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
10 September 2014 | Appointment of William Hobman as a director on 11 August 2014 (2 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 July 2014 | Termination of appointment of Mervyn Kenneth Oldham as a director on 12 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
12 December 2013 | Appointment of Mrs Jean Rosemary Hobman as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Mervyn Oldham as a secretary (1 page) |
1 October 2013 | Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2013 (2 pages) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2013 (2 pages) |
1 October 2013 | Registered office address changed from C/O M K Oldham 16 High Street High Street Clifford Wetherby West Yorkshire LS23 6JF United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from C/O M K Oldham 16 High Street High Street Clifford Wetherby West Yorkshire LS23 6JF United Kingdom on 1 October 2013 (1 page) |
8 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
2 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
11 October 2010 | Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Mrs Jean Rosemary Hobman on 8 September 2010 (2 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Registered office address changed from Boston Group Blackburn Ind Estat Enterprise Way Bishopdyke Road Sherburn in Elmet West Yorkshire LS25 6ES on 31 March 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
10 February 2009 | Return made up to 08/09/08; no change of members (4 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
29 December 2007 | Return made up to 08/09/07; no change of members (7 pages) |
11 April 2007 | Return made up to 08/09/06; full list of members (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
26 November 2004 | Return made up to 08/09/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
13 January 2004 | Return made up to 08/09/03; full list of members
|
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
2 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
2 February 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
8 October 2001 | Return made up to 08/09/01; full list of members
|
17 May 2001 | Director resigned (1 page) |
26 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 5 April 2000 (4 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
25 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
15 October 1999 | Return made up to 08/09/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
1 February 1999 | Full accounts made up to 5 April 1998 (9 pages) |
9 October 1998 | Return made up to 08/09/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (9 pages) |
2 February 1998 | Full accounts made up to 5 April 1997 (9 pages) |
23 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
11 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1997 | Return made up to 08/09/96; full list of members (7 pages) |
26 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
26 January 1997 | Full accounts made up to 5 April 1996 (9 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
13 September 1995 | Return made up to 08/09/95; no change of members (12 pages) |