Woodmansey
Beverley
HU17 0RT
Secretary Name | Mr Harry Kenneth Robson |
---|---|
Status | Current |
Appointed | 16 April 2015(41 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Dr Harry Kenneth Robson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Court Kingfisher Court Plaxton Bridge Road Beverley HU17 0RT |
Director Name | Mr Jack Cornelis Robson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Mr Thomas Peter Robson |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
Director Name | Kenneth Lawes |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 February 2013) |
Role | Fellmonger |
Country of Residence | England |
Correspondence Address | Springfield Long Lane Beverley Parks Beverley East Yorkshire HU17 0RN |
Director Name | Mary Constance Lawes |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Springfield Long Lane Beverley Parks Beverley East Yorkshire HU17 0RN |
Secretary Name | Mary Constance Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Long Lane Beverley Parks Beverley East Yorkshire HU17 0RN |
Telephone | 01482 867070 |
---|---|
Telephone region | Hull |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | Over 80 other UK companies use this postal address |
2.8k at £1 | Mary Constance Lawes 55.00% Ordinary |
---|---|
2.3k at £1 | Ian Peter Robson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,728 |
Cash | £124,395 |
Current Liabilities | £96,759 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 May 1984 | Delivered on: 13 June 1984 Satisfied on: 12 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a white hall farm beverley parks in the parish of woodmansly east yorkshire borough of the borough of beverley containing 116.64 acres approx and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 June 1974 | Delivered on: 3 July 1974 Satisfied on: 12 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 finkle street cottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
---|---|
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Jack Cornelis Robson as a director on 4 December 2019 (2 pages) |
5 December 2019 | Appointment of Mr Thomas Peter Robson as a director on 4 December 2019 (2 pages) |
5 December 2019 | Appointment of Dr Harry Kenneth Robson as a director on 4 December 2019 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2017 | Resolutions
|
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 August 2015 | Secretary's details changed for Mr Harry Kenneth Lawes on 16 April 2015 (1 page) |
3 August 2015 | Secretary's details changed for Mr Harry Kenneth Lawes on 16 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Mary Constance Lawes as a director on 15 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Harry Kenneth Lawes as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Mary Constance Lawes as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Harry Kenneth Lawes as a secretary on 16 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Mary Constance Lawes as a secretary on 15 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Mary Constance Lawes as a director on 15 April 2015 (1 page) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Termination of appointment of Kenneth Lawes as a director (1 page) |
25 February 2013 | Termination of appointment of Kenneth Lawes as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Appointment of Mr Ian Peter Robson as a director (2 pages) |
4 October 2011 | Appointment of Mr Ian Peter Robson as a director (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 January 2010 | Director's details changed for Mary Constance Lawes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kenneth Lawes on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Kenneth Lawes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mary Constance Lawes on 14 January 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 August 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members
|
30 January 2004 | Return made up to 31/12/03; full list of members
|
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members (5 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members
|
19 January 2001 | Return made up to 31/12/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
27 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
27 December 1995 | Return made up to 31/12/95; change of members (6 pages) |
27 December 1995 | Return made up to 31/12/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 June 1984 | Particulars of mortgage/charge (3 pages) |
13 June 1984 | Particulars of mortgage/charge (3 pages) |