York
North Yorkshire
YO1 7DF
Director Name | Mr Paul Lee Wells |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(34 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 The Greenway Haxby York North Yorkshire YO32 3FE |
Director Name | Mr Vaughan Henderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 February 2008) |
Role | Production Director |
Correspondence Address | 16 Norseway Stamford Bridge York North Yorkshire YO4 1DR |
Director Name | Michael Peter Hogg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 March 2002) |
Role | Builder |
Correspondence Address | Wollestraat 13 Eerste Verdieping 8000 Brugge 8000 |
Director Name | Mr Leslie Forster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 23 October 2018) |
Role | Joiner |
Correspondence Address | The Barn Plainville Hall Farm Plainville Lane Wigginton York YO3 3RG |
Secretary Name | Michael Peter Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2000) |
Role | Builder |
Correspondence Address | Wollestraat 13 Eerste Verdieping 8000 Brugge 8000 |
Secretary Name | Mr Leslie Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 23 October 2018) |
Role | Company Director |
Correspondence Address | The Barn Plainville Hall Farm Plainville Lane Wigginton York YO3 3RG |
Website | trustspan.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 481008 |
Telephone region | York |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | La Roux Investments LTD 80.00% Ordinary |
---|---|
20 at £1 | Mr Leslie Forster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £602,015 |
Cash | £351,414 |
Current Liabilities | £243,524 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 January |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
24 November 1987 | Delivered on: 27 November 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 February 1985 | Delivered on: 13 March 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parcel of land off brecks lane, strensall, north yorkshire. Outstanding |
9 April 1984 | Delivered on: 21 April 1984 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at green lane industrial estate, clifton, yorks, north yorkshire. Outstanding |
22 August 2023 | Audited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 January 2022 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 January 2021 (10 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
25 March 2020 | Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
31 October 2018 | Termination of appointment of Leslie Forster as a director on 23 October 2018 (1 page) |
31 October 2018 | Termination of appointment of Leslie Forster as a secretary on 23 October 2018 (1 page) |
18 October 2018 | Satisfaction of charge 3 in full (1 page) |
11 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
23 May 2018 | Director's details changed for Mr Paul Lee Wells on 21 May 2018 (2 pages) |
23 May 2018 | Director's details changed for David Mark Williams on 21 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 April 2013 | Section 519 (1 page) |
16 April 2013 | Section 519 (1 page) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
23 March 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
27 June 2011 | Appointment of Mr Paul Lee Wells as a director (2 pages) |
27 June 2011 | Appointment of Mr Paul Lee Wells as a director (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
23 March 2011 | Accounts for a small company made up to 31 January 2011 (8 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
30 March 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
2 April 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
7 May 2008 | Return made up to 30/04/08; no change of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; no change of members (3 pages) |
18 March 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
18 March 2008 | Accounts for a small company made up to 31 January 2008 (9 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york YO24 1GR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 104 the mount york YO24 1GR (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
3 May 2007 | Amended accounts made up to 31 January 2007 (9 pages) |
3 May 2007 | Amended accounts made up to 31 January 2007 (9 pages) |
25 March 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
25 March 2007 | Accounts for a small company made up to 31 January 2007 (9 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 104 the mount york YO2 2AR (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 104 the mount york YO2 2AR (1 page) |
29 March 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
29 March 2006 | Accounts for a small company made up to 31 January 2006 (9 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
15 March 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
15 March 2005 | Accounts for a small company made up to 31 January 2005 (9 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 January 2004 (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) |
25 March 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
1 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 June 2002 | Director resigned (1 page) |
24 May 2001 | Return made up to 30/04/01; bulk list available separately (7 pages) |
24 May 2001 | Return made up to 30/04/01; bulk list available separately (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
17 March 2000 | New secretary appointed (1 page) |
17 March 2000 | New secretary appointed (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 March 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 May 1997 | Return made up to 30/04/97; no change of members
|
21 May 1997 | Return made up to 30/04/97; no change of members
|
14 March 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
14 March 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
13 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
7 April 1987 | New director appointed (2 pages) |
7 April 1987 | New director appointed (2 pages) |
26 October 1977 | Memorandum and Articles of Association (9 pages) |
26 October 1977 | Memorandum and Articles of Association (9 pages) |
4 October 1977 | Company name changed\certificate issued on 04/10/77 (2 pages) |
4 October 1977 | Company name changed\certificate issued on 04/10/77 (2 pages) |
18 October 1976 | Certificate of incorporation (1 page) |
18 October 1976 | Incorporation (13 pages) |
18 October 1976 | Incorporation (13 pages) |
18 October 1976 | Certificate of incorporation (1 page) |