York
YO1 9TX
Director Name | Terence William Knowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(22 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Irene Margaret Love |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2004(24 years, 8 months after company formation) |
Appointment Duration | 20 years |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Katrina Knowles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Alexis George Dides |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Brian Derek Tanner |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(43 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 March 2021(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Irene Margaret Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1995) |
Role | Civil Servant |
Correspondence Address | 11 Ellwood Court Fishergate York North Yorkshire YO1 4AL |
Director Name | Miss Joan Youngson |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 March 1992) |
Role | Retired |
Correspondence Address | 8 Ellwood Court York North Yorkshire YO1 4AL |
Director Name | Irene Margaret Love |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 1995) |
Role | Civil Servant |
Correspondence Address | 11 Ellwood Court Fishergate York North Yorkshire YO1 4AL |
Director Name | Terence William Knowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 March 1992) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ellwood Court York North Yorkshire YO10 4AL |
Secretary Name | Terence William Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(12 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 23 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ellwood Court York North Yorkshire YO10 4AL |
Director Name | Mrs Vera Mary Lyall |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(12 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 28 April 2004) |
Role | Retired |
Correspondence Address | 1 Ellwood Court York North Yorkshire YO10 4AL |
Director Name | Steven Allan Rore |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 1998) |
Role | Buyer For Nestle (Uk) Limited |
Correspondence Address | Flat 6 Ellwood Court Fulwood Road Fishergate York YO1 4AL |
Secretary Name | Steven Allan Rore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 October 1998) |
Role | Buyer |
Correspondence Address | Flat 6 Ellwood Court Fulwood Road Fishergate York YO1 4AL |
Director Name | Patricia Anne Taylor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2001) |
Role | Food Services Manager |
Correspondence Address | Flat 4 Ellwood Court Fulford Road York YO10 4AL |
Secretary Name | Mrs Sheila Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2002) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Ellwood Court Fulford Road York YO10 4AL |
Director Name | Anthony Richard Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2004) |
Role | Civil Servant |
Correspondence Address | 4 Ellwood Court York YO10 4AL |
Secretary Name | Anthony Richard Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2004) |
Role | Civil Engineer |
Correspondence Address | 4 Ellwood Court York YO10 4AL |
Director Name | Dr Karen Elizabeth Lee |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(24 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2021) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellwood Court York North Yorkshire YO10 4AL |
Secretary Name | Dr Karen Elizabeth Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2004(24 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 01 April 2021) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ellwood Court York North Yorkshire YO10 4AL |
Director Name | Mr John Walcroft |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(28 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2018) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellwood Court York North Yorkshire YO10 4AL |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dr K.e. Lee 9.09% Ordinary |
---|---|
1 at £1 | Georgia Lacey 9.09% Ordinary |
1 at £1 | John Walcroft 9.09% Ordinary |
1 at £1 | Miss I.m. Love 9.09% Ordinary |
1 at £1 | Mr B.d. Tanner 9.09% Ordinary |
1 at £1 | Mr David A. Lewis 9.09% Ordinary |
1 at £1 | Mr T.w. Knowles 9.09% Ordinary |
1 at £1 | Mrs S.a. Tanner 9.09% Ordinary |
1 at £1 | Paul Morgan & Andrea Baxter 9.09% Ordinary |
1 at £1 | Siobhan Dides & Alexis Dides 9.09% Ordinary |
1 at £1 | Trevor Wood 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,985 |
Cash | £996 |
Current Liabilities | £732 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
3 August 2023 | Termination of appointment of Irene Margaret Love as a director on 3 August 2023 (1 page) |
---|---|
19 April 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
13 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
26 August 2022 | Director's details changed for Mrs Sheila Tanner on 22 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Irene Margaret Love on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mrs Katrina Knowles on 26 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Terence William Knowles on 26 August 2022 (2 pages) |
23 August 2022 | Appointment of Mr Brian Derek Tanner as a director on 8 August 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 July 2021 | Resolutions
|
19 April 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
7 April 2021 | Termination of appointment of Karen Elizabeth Lee as a director on 1 April 2021 (1 page) |
1 April 2021 | Termination of appointment of Karen Elizabeth Lee as a secretary on 1 April 2021 (1 page) |
8 March 2021 | Appointment of Mulberry Pm Ltd as a secretary on 8 March 2021 (2 pages) |
8 March 2021 | Registered office address changed from 5 Ellwood Court Fulford Road York North Yorkshire YO10 4AL to 11 Walmgate York YO1 9TX on 8 March 2021 (1 page) |
20 January 2021 | Appointment of Mr Alexis George Dides as a director on 20 January 2021 (2 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 April 2020 | Appointment of Mrs Katrina Knowles as a director on 8 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of John Walcroft as a director on 30 April 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
21 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (9 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 April 2010 | Secretary's details changed for Karen Elizabeth Lee on 18 April 2010 (1 page) |
23 April 2010 | Director's details changed for Sheila Tanner on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Walcroft on 18 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
23 April 2010 | Director's details changed for Irene Margaret Love on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Terence William Knowles on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Irene Margaret Love on 18 April 2010 (2 pages) |
23 April 2010 | Secretary's details changed for Karen Elizabeth Lee on 18 April 2010 (1 page) |
23 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
23 April 2010 | Director's details changed for Dr Karen Elizabeth Lee on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for John Walcroft on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Terence William Knowles on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Dr Karen Elizabeth Lee on 18 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Sheila Tanner on 18 April 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
20 April 2009 | Return made up to 18/04/09; full list of members (9 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2008 | Director appointed john walcroft (2 pages) |
5 June 2008 | Director appointed john walcroft (2 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (8 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (8 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 May 2007 | Return made up to 18/04/07; change of members
|
2 May 2007 | Return made up to 18/04/07; change of members
|
25 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (11 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members
|
22 April 2005 | Return made up to 18/04/05; full list of members
|
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members
|
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members
|
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned;director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
15 April 2003 | Return made up to 18/04/03; full list of members (11 pages) |
15 April 2003 | Return made up to 18/04/03; full list of members (11 pages) |
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
5 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
14 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Return made up to 18/04/02; full list of members (10 pages) |
17 April 2002 | Return made up to 18/04/02; full list of members (10 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
20 April 2001 | Return made up to 18/04/01; full list of members
|
20 April 2001 | Return made up to 18/04/01; full list of members
|
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 April 2000 | Return made up to 18/04/00; full list of members (10 pages) |
19 April 2000 | Return made up to 18/04/00; full list of members (10 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members
|
23 April 1999 | Return made up to 18/04/99; full list of members
|
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New secretary appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | New secretary appointed (2 pages) |
21 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
22 June 1997 | Return made up to 14/05/97; full list of members (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 April 1996 | Return made up to 18/04/96; no change of members
|
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Return made up to 18/04/96; no change of members
|
11 May 1995 | Return made up to 18/04/95; full list of members
|
11 May 1995 | Return made up to 18/04/95; full list of members
|
1 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 August 1979 | Incorporation (14 pages) |
14 August 1979 | Incorporation (14 pages) |