Maunby
Thirsk
North Yorkshire
YO7 4HG
Director Name | Mrs Caroline Mary Pond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2008(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | White House The Green Maunby Thirsk North Yorkshire YO7 4HG |
Secretary Name | Mrs Caroline Mary Pond |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2008(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House The Green Maunby Thirsk North Yorkshire YO7 4HG |
Director Name | Harold Aubrey De Lavenu |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 November 2008) |
Role | Butcher |
Correspondence Address | 77 St Johns Avenue Bridlington East Yorkshire YO16 4NJ |
Director Name | Lesley Anne Aubrey De Lavenu |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 November 2008) |
Role | Secretary |
Correspondence Address | 77 St Johns Avenue Bridlington North Humberside YO16 4NJ |
Secretary Name | Lesley Anne Aubrey De Lavenu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(16 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 November 2008) |
Role | Company Director |
Correspondence Address | 77 St Johns Avenue Bridlington North Humberside YO16 4NJ |
Website | djhorsley.co.uk |
---|
Registered Address | Medina House 2 Station Avenue Bridlington North Humberside YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
7.5k at £1 | Caroline Mary Pond 50.00% Ordinary |
---|---|
7.5k at £1 | Mr Andrew Victor Pond 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,694 |
Cash | £2,417 |
Current Liabilities | £66,148 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 October 1996 | Delivered on: 22 October 1996 Satisfied on: 12 August 1999 Persons entitled: Yorkshire 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: 11 brett street, bridlington, east yorkshire and the proceeds of sale thereof assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|
18 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
14 February 2017 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (3 pages) |
14 February 2017 | Current accounting period shortened from 30 September 2017 to 30 April 2017 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Withdraw the company strike off application (1 page) |
9 January 2017 | Withdraw the company strike off application (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
15 October 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Application to strike the company off the register (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 December 2014 | Director's details changed for Mrs Caroline Mary Pond on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Andrew Victor Pond on 19 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Mr Andrew Victor Pond on 19 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mrs Caroline Mary Pond on 19 December 2014 (1 page) |
19 December 2014 | Director's details changed for Mrs Caroline Mary Pond on 19 December 2014 (2 pages) |
19 December 2014 | Secretary's details changed for Mrs Caroline Mary Pond on 19 December 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 May 2014 | Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2014 (1 page) |
1 May 2014 | Director's details changed for Mrs Caroline Mary Pond on 23 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mrs Caroline Mary Pond on 23 April 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Andrew Victor Pond on 23 April 2014 (2 pages) |
1 May 2014 | Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Andrew Victor Pond on 23 April 2014 (2 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 May 2011 | Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Caroline Mary Pond on 23 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 April 2010 | Director's details changed for Mr Andrew Victor Pond on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mr Andrew Victor Pond on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Caroline Mary Pond on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Caroline Mary Pond on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
27 May 2009 | Secretary appointed caroline mary pond (2 pages) |
27 May 2009 | Secretary appointed caroline mary pond (2 pages) |
21 May 2009 | Accounting reference date shortened from 12/11/2009 to 30/09/2009 (1 page) |
21 May 2009 | Accounting reference date shortened from 12/11/2009 to 30/09/2009 (1 page) |
12 May 2009 | Total exemption small company accounts made up to 12 November 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 12 November 2008 (6 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 April 2009 | Accounting reference date extended from 30/09/2008 to 12/11/2008 (1 page) |
16 April 2009 | Accounting reference date extended from 30/09/2008 to 12/11/2008 (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 2 west parade road scarborough north yorkshire YO12 5ED (1 page) |
23 December 2008 | Appointment terminated director and secretary lesley aubrey de lavenu (1 page) |
23 December 2008 | Appointment terminated director and secretary lesley aubrey de lavenu (1 page) |
22 December 2008 | Director appointed andrew victor pond (2 pages) |
22 December 2008 | Director appointed caroline mary pond (2 pages) |
22 December 2008 | Director appointed andrew victor pond (2 pages) |
22 December 2008 | Director appointed caroline mary pond (2 pages) |
22 December 2008 | Appointment terminated director harold aubrey de lavenu (1 page) |
22 December 2008 | Appointment terminated director harold aubrey de lavenu (1 page) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
2 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
8 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 June 2001 | Resolutions
|
11 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 June 2001 | Resolutions
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
8 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
8 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
12 May 1998 | Return made up to 30/04/98; full list of members (5 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 June 1997 | Return made up to 30/04/97; no change of members
|
24 June 1997 | Return made up to 30/04/97; no change of members
|
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
23 October 1995 | Accounts for a small company made up to 8 April 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 8 April 1995 (7 pages) |
23 October 1995 | Accounts for a small company made up to 8 April 1995 (7 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
13 October 1995 | Resolutions
|
25 April 1995 | Return made up to 30/04/95; no change of members
|
25 April 1995 | Return made up to 30/04/95; no change of members
|