Lexden
Colchester
Essex
CO3 3NG
Director Name | Dr Mark William Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2008(29 years, 10 months after company formation) |
Appointment Duration | 16 years |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 43 Woodhall Grove Bishops Stortford Hertfordshire CM23 4HE |
Director Name | Mrs Lynda Mary Hall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(37 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Elizabeth Jane Astill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(40 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Sarah Durkin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2020(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mrs Julie Ann Roberts |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2021(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
Director Name | David Robert Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 18 April 1992) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | Mr James Arnold Witt |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | 3 Alexa Court York North Yorkshire YO2 3DN |
Director Name | William Anthony Wilson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 May 2007) |
Role | Retired |
Correspondence Address | 73 Clough Park Fenay Bridge Huddersfield West Yorkshire HD8 0JH |
Director Name | Miss Ruth Strange |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | 27 Parkside Close York North Yorkshire YO2 4ET |
Director Name | Mrs Patricia Anne Nelson |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1994) |
Role | Company Director |
Correspondence Address | Matlock House 4 The Beach Filey North Yorkshire YO14 9LA |
Director Name | Mr Graham Loukes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 March 2002) |
Role | Solicitor |
Correspondence Address | 32 Cortworth Road Sheffield South Yorkshire S11 9LP |
Secretary Name | Mr Graham Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 32 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Charles William Donald Carter |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 April 1995) |
Role | Hotelier |
Correspondence Address | The Sea Bank Hotel 3 The Beach Filey North Yorkshire YO14 9LA |
Director Name | Bernard Roome |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 July 2006) |
Role | Retired |
Correspondence Address | 51 Moorgreen New Thorpe Nottingham Nottinghamshire NG16 2FD |
Director Name | Mr John Frederick Connolly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1994(16 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 01 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 6 Matlock House The Beach Filey North Yorkshire YO14 9LA |
Director Name | Roger Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1995(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 August 2006) |
Role | Retired |
Correspondence Address | Flat 5 Matlock House 4 The Beach Filey North Yorkshire YO14 9LA |
Director Name | Peter Richard Fewster |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2002) |
Role | Retired |
Correspondence Address | Flat 4, No. 4 The Beach Filey North Yorkshire YO14 9LA |
Director Name | Ian Kilner |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 2003) |
Role | Social Worker |
Correspondence Address | Flat 4 Matlock House 4 The Beach Filey Yorkshire YO14 9LA |
Director Name | Mrs Rita Loukes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(23 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cortworth Road Sheffield South Yorkshire S11 9LP |
Secretary Name | William Anthony Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2006) |
Role | Retired |
Correspondence Address | 73 Clough Park Fenay Bridge Huddersfield West Yorkshire HD8 0JH |
Director Name | Mr Leon James Dale |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2016) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | Flat 4 Matlock House No 4 The Beach Filey North Yorkshire YO14 9LA |
Director Name | Mr Jeffrey John Riches |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 July 2015) |
Role | Safety Training Provider |
Country of Residence | England |
Correspondence Address | 52 High Ash Drive Leeds West Yorkshire LS17 8RA |
Secretary Name | Mrs Rita Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(28 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 11 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Cortworth Road Sheffield South Yorkshire S11 9LP |
Director Name | Mr Kevin John Roberts |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 February 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG |
Registered Address | Nicholsons Managing Agents 25 Belle Vue Street Filey YO14 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,535 |
Net Worth | £4,896 |
Cash | £4,896 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 8 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (3 weeks, 3 days from now) |
28 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
---|---|
18 April 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
8 January 2017 | Termination of appointment of Leon James Dale as a director on 31 December 2016 (1 page) |
8 January 2017 | Appointment of Mr Kevin John Roberts as a director on 31 December 2016 (2 pages) |
23 November 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
23 April 2016 | Annual return made up to 8 April 2016 no member list (8 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (6 pages) |
6 January 2016 | Total exemption full accounts made up to 5 April 2015 (6 pages) |
18 October 2015 | Termination of appointment of Jeffrey John Riches as a director on 29 July 2015 (1 page) |
18 October 2015 | Appointment of Mrs Lynda Mary Hall as a director on 29 July 2015 (2 pages) |
19 April 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
19 April 2015 | Annual return made up to 8 April 2015 no member list (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
27 April 2014 | Annual return made up to 8 April 2014 no member list (8 pages) |
27 April 2014 | Annual return made up to 8 April 2014 no member list (8 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (6 pages) |
28 April 2013 | Annual return made up to 8 April 2013 no member list (8 pages) |
28 April 2013 | Annual return made up to 8 April 2013 no member list (8 pages) |
14 December 2012 | Total exemption full accounts made up to 5 April 2012 (5 pages) |
14 December 2012 | Total exemption full accounts made up to 5 April 2012 (5 pages) |
27 April 2012 | Annual return made up to 8 April 2012 no member list (8 pages) |
27 April 2012 | Annual return made up to 8 April 2012 no member list (8 pages) |
8 December 2011 | Total exemption full accounts made up to 5 April 2011 (5 pages) |
8 December 2011 | Total exemption full accounts made up to 5 April 2011 (5 pages) |
15 April 2011 | Director's details changed for Jeffrey John Riches on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
15 April 2011 | Director's details changed for Leon James Dale on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 8 April 2011 no member list (8 pages) |
15 April 2011 | Director's details changed for Christopher Roome on 15 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Rita Loukes on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Mrs Rita Loukes on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Dr Mark William Wilson on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for John Frederick Connolly on 15 April 2011 (2 pages) |
13 January 2011 | Total exemption full accounts made up to 5 April 2010 (5 pages) |
13 January 2011 | Total exemption full accounts made up to 5 April 2010 (5 pages) |
28 April 2010 | Annual return made up to 8 April 2010 (18 pages) |
28 April 2010 | Annual return made up to 8 April 2010 (18 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 May 2009 | Annual return made up to 08/04/09 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
29 January 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
29 April 2008 | Annual return made up to 08/04/08 (6 pages) |
27 March 2008 | Director appointed mark william wilson (2 pages) |
30 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
28 June 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | Annual return made up to 08/04/07 (5 pages) |
13 December 2006 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
13 December 2006 | Total exemption full accounts made up to 5 April 2006 (5 pages) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 73 clough park fenay bridge huddersfield yorkshire HD8 0JH (1 page) |
22 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 08/04/06 (6 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
13 October 2005 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
18 May 2005 | Return made up to 08/04/05; amending return (6 pages) |
29 April 2005 | Annual return made up to 08/04/05
|
17 December 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
17 December 2004 | Total exemption full accounts made up to 5 April 2004 (5 pages) |
29 April 2004 | Annual return made up to 08/04/04 (6 pages) |
15 July 2003 | New director appointed (1 page) |
13 July 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
13 July 2003 | Total exemption full accounts made up to 5 April 2003 (5 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 08/04/03
|
28 November 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
28 November 2002 | Total exemption full accounts made up to 5 April 2002 (5 pages) |
3 May 2002 | Annual return made up to 08/04/02
|
3 May 2002 | Secretary resigned;director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
20 November 2001 | Total exemption full accounts made up to 5 April 2001 (5 pages) |
20 November 2001 | Total exemption full accounts made up to 5 April 2001 (5 pages) |
19 April 2001 | Annual return made up to 08/04/01
|
17 January 2001 | Full accounts made up to 5 April 2000 (5 pages) |
17 January 2001 | Full accounts made up to 5 April 2000 (5 pages) |
9 May 2000 | New director appointed (2 pages) |
28 April 2000 | Annual return made up to 08/04/00 (5 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
29 April 1999 | Annual return made up to 08/04/99
|
20 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
20 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
20 April 1998 | Annual return made up to 08/04/98 (6 pages) |
16 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 32 cortworth road sheffield 11 (1 page) |
16 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
9 April 1997 | Annual return made up to 08/04/97 (6 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
5 February 1997 | Full accounts made up to 5 April 1996 (6 pages) |
25 April 1996 | Annual return made up to 08/04/96
|
18 April 1996 | New director appointed (2 pages) |
23 November 1995 | Full accounts made up to 5 April 1995 (5 pages) |
23 November 1995 | Full accounts made up to 5 April 1995 (5 pages) |
8 January 1995 | Full accounts made up to 5 April 1994 (6 pages) |
8 January 1995 | Full accounts made up to 5 April 1994 (6 pages) |
20 April 1994 | Annual return made up to 08/04/94
|
20 April 1994 | Secretary resigned (4 pages) |
9 November 1993 | Full accounts made up to 5 April 1993 (4 pages) |
9 November 1993 | Full accounts made up to 5 April 1993 (4 pages) |
27 May 1993 | Annual return made up to 08/04/93
|
27 May 1993 | Director resigned;new director appointed (2 pages) |
18 November 1992 | Full accounts made up to 5 April 1992 (4 pages) |
18 November 1992 | Full accounts made up to 5 April 1992 (4 pages) |
20 May 1992 | Full accounts made up to 5 April 1991 (4 pages) |
20 May 1992 | Full accounts made up to 5 April 1991 (4 pages) |
12 May 1992 | Annual return made up to 08/04/92 (8 pages) |
1 May 1992 | Annual return made up to 28/04/90 (6 pages) |
16 November 1989 | Annual return made up to 08/04/89 (5 pages) |
4 October 1989 | Annual return made up to 16/04/88 (5 pages) |
7 September 1989 | Full accounts made up to 5 April 1989 (4 pages) |
7 September 1989 | Full accounts made up to 5 April 1989 (4 pages) |
14 February 1989 | Full accounts made up to 5 April 1988 (4 pages) |
14 February 1989 | Full accounts made up to 5 April 1988 (4 pages) |
31 October 1987 | Annual return made up to 02/05/87 (5 pages) |
31 October 1987 | Full accounts made up to 5 April 1987 (4 pages) |
31 October 1987 | Full accounts made up to 5 April 1987 (4 pages) |
20 November 1986 | Annual return made up to 12/04/86 (5 pages) |
9 October 1986 | Full accounts made up to 5 April 1986 (5 pages) |
9 October 1986 | Full accounts made up to 5 April 1986 (5 pages) |
14 July 1986 | Accounting reference date shortened from 11/05 to 05/04 (1 page) |
8 May 1978 | Certificate of incorporation (1 page) |