York
North Yorkshire
YO1 9SF
Secretary Name | Mr Timothy John Mudd |
---|---|
Status | Current |
Appointed | 02 January 2020(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Director Name | Capt John Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1988(8 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 April 2004) |
Role | Company Director |
Correspondence Address | 30 Aldwark York North Yorkshire YO1 7BU |
Director Name | Mrs Morag Joyce Rankine Bastable |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 11 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Saint Andrewgate York North Yorkshire YO1 7BZ |
Director Name | Anton James Corduff Lodge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 July 1991) |
Role | Barrister At Law |
Correspondence Address | 24 Aldwark York North Yorkshire YO1 2BU |
Director Name | Mrs Eva Mills |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Bank Clerk |
Correspondence Address | 22 Aldwark York North Yorkshire YO1 2BU |
Secretary Name | Mrs Eva Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 22 Aldwark York North Yorkshire YO1 2BU |
Director Name | Brian Phillips |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(12 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 March 2003) |
Role | Retired |
Correspondence Address | 32 Saint Andrewgate York North Yorkshire YO1 7BZ |
Secretary Name | Mrs Morag Joyce Rankine Bastable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(13 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 42 St Andrewgate York North Yorkshire YO1 2BZ |
Secretary Name | Brian Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(14 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1994) |
Role | Retired |
Correspondence Address | 32 St Andrewgate York North Yorkshire YO1 2BZ |
Director Name | Marion Filby |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 September 2007) |
Role | Retired |
Correspondence Address | 22 Aldwark York North Yorkshire YO1 7BU |
Secretary Name | Marion Filby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 22 Aldwark York North Yorkshire YO1 7BU |
Director Name | John William Rootes |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(22 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 28 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Saint Andrewgate York YO1 7BZ |
Director Name | Tessa Eve Denbeigh |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(24 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 June 2017) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 40 Muncastergate York North Yorkshire YO31 9LA |
Director Name | Iris Harriet Hardwick |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 June 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 St Andrewgate York North Yorkshire YO1 7BZ |
Director Name | Alan Victor Filby |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(28 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Aldwalk York YO1 7BU |
Secretary Name | John William Rootes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 Saint Andrewgate York YO1 7BZ |
Director Name | Mr Gordon William Hunter |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(31 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 St. Andrewgate York N. Yorkshire YO1 7BZ |
Secretary Name | Mr Gordon William Hunter |
---|---|
Status | Resigned |
Appointed | 02 May 2017(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2020) |
Role | Company Director |
Correspondence Address | 42 St. Andrewgate York YO1 7BZ |
Telephone | 01904 654954 |
---|---|
Telephone region | York |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,843 |
Cash | £11,843 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
20 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 20 September 2023 (1 page) |
---|---|
20 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 20 September 2023 (2 pages) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2023 | Registered office address changed from C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF United Kingdom to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 20 September 2023 (1 page) |
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 July 2020 | Appointment of Mr Matthew David John Wilson as a director on 1 January 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 January 2020 | Notification of a person with significant control statement (2 pages) |
29 January 2020 | Registered office address changed from Grays Solicitors Duncombe Place York North Yorkshire YO1 7DY to C/O Mudd & Co 5 Peckitt Street York North Yorkshire YO1 9SF on 29 January 2020 (1 page) |
10 January 2020 | Cessation of Gordon William Hunter as a person with significant control on 1 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Gordon William Hunter as a director on 1 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Alan Victor Filby as a director on 1 January 2020 (1 page) |
3 January 2020 | Appointment of Mr Timothy John Mudd as a secretary on 2 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Gordon William Hunter as a secretary on 2 January 2020 (1 page) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Tessa Eve Denbeigh as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Iris Harriet Hardwick as a director on 28 June 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Termination of appointment of Tessa Eve Denbeigh as a director on 28 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Iris Harriet Hardwick as a director on 28 June 2017 (1 page) |
6 June 2017 | Termination of appointment of John William Rootes as a director on 28 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 June 2017 | Termination of appointment of John William Rootes as a director on 28 April 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
24 May 2017 | Appointment of Mr Gordon William Hunter as a secretary on 2 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of John William Rootes as a secretary on 2 May 2017 (1 page) |
24 May 2017 | Appointment of Mr Gordon William Hunter as a secretary on 2 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of John William Rootes as a secretary on 2 May 2017 (1 page) |
22 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2016 | Annual return made up to 1 June 2016 no member list (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
4 June 2015 | Annual return made up to 1 June 2015 no member list (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
9 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
9 June 2014 | Annual return made up to 1 June 2014 no member list (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
5 June 2013 | Annual return made up to 1 June 2013 no member list (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
12 June 2012 | Annual return made up to 1 June 2012 no member list (8 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
1 June 2011 | Annual return made up to 1 June 2011 no member list (8 pages) |
1 June 2011 | Appointment of Mr Gordon William Hunter as a director (2 pages) |
1 June 2011 | Appointment of Mr Gordon William Hunter as a director (2 pages) |
26 April 2011 | Termination of appointment of Morag Bastable as a director (1 page) |
26 April 2011 | Termination of appointment of Morag Bastable as a director (1 page) |
26 August 2010 | Annual return made up to 8 June 2010 no member list (8 pages) |
26 August 2010 | Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for John William Rootes on 1 October 2009 (2 pages) |
26 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Annual return made up to 8 June 2010 no member list (8 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Director's details changed for Mrs Morag Joyce Rankine Bastable on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for John William Rootes on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Alan Victor Filby on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Iris Harriet Hardwick on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 8 June 2010 no member list (8 pages) |
26 August 2010 | Director's details changed for John William Rootes on 1 October 2009 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Director's details changed for Tessa Eve Denbeigh on 1 October 2009 (2 pages) |
13 August 2009 | Annual return made up to 08/06/09 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 August 2009 | Annual return made up to 08/06/09 (3 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Annual return made up to 08/06/08 (3 pages) |
14 August 2008 | Annual return made up to 08/06/08 (3 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Secretary resigned;director resigned (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
28 September 2007 | New secretary appointed (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 June 2007 | Annual return made up to 08/06/07 (5 pages) |
26 June 2007 | Annual return made up to 08/06/07 (5 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | Annual return made up to 08/06/06
|
20 June 2006 | Annual return made up to 08/06/06
|
6 July 2005 | Annual return made up to 08/06/05 (5 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | Annual return made up to 08/06/05 (5 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Annual return made up to 08/06/04
|
14 June 2004 | Annual return made up to 08/06/04
|
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 June 2003 | Annual return made up to 08/06/03
|
19 June 2003 | Annual return made up to 08/06/03
|
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 June 2002 | Annual return made up to 08/06/02
|
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | Annual return made up to 08/06/02
|
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Annual return made up to 08/06/01 (4 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
13 June 2001 | Annual return made up to 08/06/01 (4 pages) |
15 June 2000 | Annual return made up to 08/06/00
|
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Annual return made up to 08/06/00
|
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 June 1999 | Annual return made up to 08/06/99
|
15 June 1999 | Annual return made up to 08/06/99
|
15 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 June 1998 | Annual return made up to 08/06/98 (4 pages) |
15 June 1998 | Annual return made up to 08/06/98 (4 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 June 1997 | Annual return made up to 08/06/97 (4 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
20 June 1997 | Annual return made up to 08/06/97 (4 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 June 1996 | Annual return made up to 08/06/96
|
16 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 June 1996 | Annual return made up to 08/06/96
|
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 June 1995 | Annual return made up to 08/06/95
|
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Annual return made up to 08/06/95
|
21 June 1979 | Incorporation (20 pages) |
21 June 1979 | Incorporation (20 pages) |