High Eggborough Road Whitley Bridge
Goole
East Yorkshire
DN14 0PS
Secretary Name | Catherine Ruth Stanley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Mount Pleasant House High Eggborough Road, Whitley Bridge Goole East Yorkshire DN14 0PS |
Director Name | Mr John Richard Sewell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2017(42 years after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Flat 2 Belle Vue Terrace Whitby YO21 3EY |
Director Name | Mr Michael Arthur Dryden |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 04 July 1999) |
Role | House Furnisher |
Correspondence Address | Queniboro Mount Pleasant Robin Hoods Bay Whitby North Yorkshire YO22 4RE |
Director Name | Mrs Margaret Rose Fox |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(15 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 08 July 2003) |
Role | Shop Assistant |
Correspondence Address | Flat 7 9/10 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Ann Neath-Lane |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 October 2002) |
Role | Retired |
Correspondence Address | Flat 3 Saint Hildas Court Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Peter Heeley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2002(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 April 2006) |
Role | Salesman |
Correspondence Address | Flat 4 St Hildas Court 9 Belle Vue Terrace Whitby North Yorkshire YO21 3EY |
Director Name | Joseph Robson Ness |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2004(28 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2009) |
Role | Retired |
Correspondence Address | 46 Beech Lees Farsley Pudsey West Yorkshire LS28 5JZ |
Director Name | Mr David John Barnard |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 7 St Hildas Court 10 Belle Vue Terrace Whitby North Yorks YO21 3EY |
Director Name | Mr Andrew Ness |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(38 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tennyson Street Farsley Pudsey West Yorkshire LS28 5BU |
Registered Address | C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | D. Kirk 11.11% Ordinary |
---|---|
2 at £1 | Elizabeth Nightingale 11.11% Ordinary |
2 at £1 | Mr D. Barnard 11.11% Ordinary |
2 at £1 | Mr M.a. Dryden 11.11% Ordinary |
2 at £1 | Mrs C.r. Stanley & Mr R. Stanley 11.11% Ordinary |
2 at £1 | Mrs J.a. Harrisson & Mr S.c. Harrisson 11.11% Ordinary |
2 at £1 | Mrs P.m. Ness & Mr J.r. Ness 11.11% Ordinary |
2 at £1 | Natalie Jane Rideout-fone 11.11% Ordinary |
2 at £1 | Nigel Chapman & Jacinth Stamp 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £3,582 |
Current Liabilities | £2,654 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
---|---|
27 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 February 2023 | Registered office address changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury WF13 1HF to C/O Walter Dawson & Son First Floor, Unit 12, Pennine Business Park Longbow Close, Bradley Huddersfield West Yorkshire HD2 1GQ on 22 February 2023 (1 page) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (6 pages) |
29 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
5 May 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
7 July 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
5 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
24 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
21 September 2017 | Appointment of Mr John Richard Sewell as a director on 10 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Andrew Ness as a director on 10 September 2017 (1 page) |
21 September 2017 | Appointment of Mr John Richard Sewell as a director on 10 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Andrew Ness as a director on 10 September 2017 (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
26 June 2017 | Notification of Roy Stanley as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Cessation of David John Barnard as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Roy Stanley as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Cessation of David John Barnard as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of David John Barnard as a director on 13 September 2013 (1 page) |
26 June 2017 | Termination of appointment of David John Barnard as a director on 13 September 2013 (1 page) |
26 June 2017 | Notification of Roy Stanley as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Cessation of David John Barnard as a person with significant control on 6 April 2016 (1 page) |
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 August 2015 | Appointment of Mr Andrew Ness as a director on 13 September 2013 (2 pages) |
12 August 2015 | Appointment of Mr Andrew Ness as a director on 13 September 2013 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for David John Barnard on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David John Barnard on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for David John Barnard on 1 March 2010 (2 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
28 July 2009 | Appointment terminated director joseph ness (1 page) |
28 July 2009 | Director appointed david john barnard (2 pages) |
28 July 2009 | Appointment terminated director joseph ness (1 page) |
28 July 2009 | Director appointed david john barnard (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (8 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (9 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (9 pages) |
2 May 2008 | Director's change of particulars / roy stanley / 01/05/2007 (1 page) |
2 May 2008 | Director's change of particulars / roy stanley / 01/05/2007 (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Return made up to 25/04/07; change of members (7 pages) |
13 June 2007 | Return made up to 25/04/07; change of members (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
24 May 2006 | Director resigned (1 page) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 May 2005 | Return made up to 25/04/05; full list of members
|
25 May 2005 | Return made up to 25/04/05; full list of members
|
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 June 2004 | Return made up to 13/04/04; full list of members (12 pages) |
4 June 2004 | Return made up to 13/04/04; full list of members (12 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 30/04/03; full list of members (12 pages) |
24 June 2003 | Director resigned (1 page) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (12 pages) |
14 June 2002 | Return made up to 13/05/02; full list of members (12 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
23 July 2001 | Return made up to 24/05/01; full list of members (12 pages) |
23 July 2001 | Return made up to 24/05/01; full list of members (12 pages) |
9 August 2000 | Return made up to 06/06/00; full list of members (12 pages) |
9 August 2000 | Return made up to 06/06/00; full list of members (12 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
5 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
4 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
5 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
5 July 1995 | Return made up to 15/06/95; no change of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
29 August 1975 | Certificate of incorporation (1 page) |
29 August 1975 | Certificate of incorporation (1 page) |