South Crescent Close
Filey
North Yorkshire
YO14 9JG
Director Name | Margaret Fisher |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Cherrywood Kensington Avenue Thorner Leeds West Yorkshire LS14 3EH |
Director Name | Mr Kenneth Anthony Brown |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 19 Kays Terrace Pen Rhos Stairfoot Barnsley South Yorkshire S70 3EA |
Director Name | Deni Matuk |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA |
Secretary Name | Mr Anthony Larsen Richard Nicholson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1994(12 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Green Bank 4 Northgate Hunmanby Filey North Yorkshire YO14 0NT |
Director Name | Stephen Douglas-Hogg |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2001(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 18 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Timothy Jerome Cocker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2001(19 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | The Oak Millthorpe Lane Holmesfield Dronfield Derbyshire S18 7SA |
Director Name | Richard Henry Lyttle |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
Director Name | John Robert Wharton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2001(19 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Farmer Dairyman |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Thorn Farm Bruntcliffe Morley Leeds West Yorkshire LS27 0LX |
Director Name | Thomas Malcolm Flynn |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2001(19 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Jane Street Saltaire Bradford West Yorkshire BD13 4AW |
Director Name | Catherine Lucia Crosby |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2002(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Butcher And Farmer |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Thorn Farm Bruntcliffe Morley Leeds West Yorkshire LS27 0LX |
Director Name | Joyce Schofield |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2002(20 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Field End Crescent Leeds Yorkshire LS15 0QE |
Director Name | Charles Horton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2002(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 237 Lidgett Lane Leeds West Yorkshire LS17 6QR |
Director Name | Rachel Crombie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2007(25 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Exec Director |
Country of Residence | England |
Correspondence Address | 16 Carnarvon Road West Bridgford Nottingham Notts NG2 6DE |
Director Name | Mr Robert Jarman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(25 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coral Close Aughton Sheffield South Yorkshire S26 3RB |
Director Name | David Sutcliffe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2008(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 83 Quarry Hill Road Wath Upon Dearne Rotherham South Yorkshire S63 7TE |
Director Name | Mr Steven Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2013(31 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Mrs Barbara Dowson Foster |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Mr David Nixon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2015(33 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 St. Philips Drive Burley In Wharfedale Ilkley West Yorkshire LS29 7EN |
Director Name | Mrs Christine Margaret Ingram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Mr Nigel Bartle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | 16 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Ms Angela Wakeman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2019(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shell Lane Calverley Pudsey West Yorkshire LS28 5NR |
Director Name | Mrs Jean Vickers |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8a The Crescent Filey North Yorkshire YO14 9HZ |
Director Name | Mr James Alton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Mrs Susan Johnston |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
Director Name | Mr Keith Hugill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nicholsons 25 Belle Vue Street Filey YO14 9HU |
Director Name | Open Aspect Property Consultants Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2011(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | 14 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Colin Berry |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | Flat 18 78 Booth Street Cleckheaton West Yorkshire BD19 3QA |
Director Name | Irene May Aldridge |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 21 South Crescent Close Filey North Yorkshire YO14 9JG |
Secretary Name | Gladys Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 1992) |
Role | Company Director |
Correspondence Address | Flat 12 3a Church Street Gildersome Morley West Yorkshire LS27 7AE |
Secretary Name | Mrs Shirley Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 20 Foxwood Road Sheffield South Yorkshire S12 2FP |
Director Name | Joseph Edward Bailey |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 October 1997) |
Role | Retired |
Correspondence Address | Flat 7 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Jessie Anderson |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1997) |
Role | Retired |
Correspondence Address | 10 South Crescent Close Filey North Yorkshire YO14 9JG |
Director Name | Mr Ronald Balmforth |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shell Lane Calverley Pudsey West Yorkshire LS28 5NR |
Telephone | 01723 512968 |
---|---|
Telephone region | Scarborough |
Registered Address | Nicholsons 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 | 2 other UK companies use this postal address |
1 at £1 | A. Vickers 3.85% Ordinary |
---|---|
1 at £1 | C. Horton & J. Horton 3.85% Ordinary |
1 at £1 | David Exley 3.85% Ordinary |
1 at £1 | Dorothy Robinson 3.85% Ordinary |
1 at £1 | J. Whitley 3.85% Ordinary |
1 at £1 | M. Fisher 3.85% Ordinary |
1 at £1 | Mr D. Matuk 3.85% Ordinary |
1 at £1 | Mr J.r. Wharton 3.85% Ordinary |
1 at £1 | Mr S. Douglas-hogg 3.85% Ordinary |
1 at £1 | Mrs B. Mason 3.85% Ordinary |
1 at £1 | Mrs F.l. Bushell 3.85% Ordinary |
1 at £1 | Mrs J. Schofield 3.85% Ordinary |
1 at £1 | Mrs K.a. Brown & Mr K.a. Brown 3.85% Ordinary |
1 at £1 | Mrs M.l. Breen 3.85% Ordinary |
1 at £1 | Mrs R. Lyttle & Mr R. Lyttle 3.85% Ordinary |
1 at £1 | Mrs T.m. Flynn & Mr T.m. Flynn 3.85% Ordinary |
1 at £1 | Ms C.l. Crosby 3.85% Ordinary |
1 at £1 | Rachel Crombie 3.85% Ordinary |
1 at £1 | Robert Jarman 3.85% Ordinary |
1 at £1 | T. Cocker & A. Cocker 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £7,315 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 March 1994 | Delivered on: 29 March 1994 Persons entitled: Yorkshire 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: F/H property nos.30,32,34,36 And 38 south crescent road and 1 to 21 (all numbers) south crescent close, filey, north yorkshire together with fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 August 2023 | Appointment of Miss Charlotte Anne Hough as a director on 21 August 2023 (2 pages) |
20 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
20 July 2023 | Termination of appointment of Steven Smith as a director on 19 July 2023 (1 page) |
25 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 July 2022 | Confirmation statement made on 7 July 2022 with updates (6 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with updates (6 pages) |
8 July 2021 | Appointment of Mr Keith Hugill as a director on 8 July 2021 (2 pages) |
8 July 2021 | Termination of appointment of Dorothy Robinson as a director on 8 July 2021 (1 page) |
14 June 2021 | Director's details changed for Richard Henry Lyttle on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Richard Henry Lyttle on 14 June 2021 (2 pages) |
28 January 2021 | Appointment of Mrs Susan Johnston as a director on 28 January 2021 (2 pages) |
28 January 2021 | Termination of appointment of Betty Mason as a director on 28 January 2021 (1 page) |
28 January 2021 | Registered office address changed from 21 Belle Vue Street Filey North Yorkshire YO14 9HU to Nicholsons 25 Belle Vue Street Filey YO14 9HU on 28 January 2021 (1 page) |
22 September 2020 | Appointment of Mr James Alton as a director on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Amanda Sedgwick as a director on 22 September 2020 (1 page) |
13 August 2020 | Termination of appointment of Ronald Balmforth as a director on 7 June 2019 (1 page) |
13 August 2020 | Appointment of Mr Nigel Bartle as a director on 29 March 2019 (2 pages) |
13 August 2020 | Termination of appointment of Alan Michael Vickers as a director on 7 July 2020 (1 page) |
13 August 2020 | Appointment of Ms Angela Wakeman as a director on 7 June 2019 (2 pages) |
13 August 2020 | Confirmation statement made on 7 July 2020 with updates (7 pages) |
13 August 2020 | Director's details changed for Susan Helen Sedgwick on 7 July 2020 (2 pages) |
13 August 2020 | Appointment of Mrs Jean Vickers as a director on 7 July 2020 (2 pages) |
13 August 2020 | Termination of appointment of Patricia Exley as a director on 29 March 2019 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 7 July 2019 with updates (7 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 October 2018 | Termination of appointment of Jean Heather Whitley as a director on 5 September 2018 (1 page) |
25 October 2018 | Appointment of Mrs Christine Margaret Ingram as a director on 10 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2017 | Director's details changed for Mr Steven Smith on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Charles Horton on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Alan Michael Vickers on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Charles Horton on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Timothy Jerome Cocker on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Timothy Jerome Cocker on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Alan Michael Vickers on 20 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Mr Steven Smith on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Charles Horton on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Charles Horton on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Timothy Jerome Cocker on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Smith on 20 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Timothy Jerome Cocker on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Alan Michael Vickers on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Alan Michael Vickers on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Steven Smith on 20 June 2017 (2 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Kenneth Anthony Brown on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Catherine Lucia Crosby on 2 May 2017 (2 pages) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
21 July 2016 | Appointment of Mr David Nixon as a director on 20 November 2015 (2 pages) |
21 July 2016 | Appointment of Mr David Nixon as a director on 20 November 2015 (2 pages) |
21 July 2016 | Termination of appointment of Francis Lily Bushell as a director on 20 November 2015 (1 page) |
21 July 2016 | Termination of appointment of Francis Lily Bushell as a director on 20 November 2015 (1 page) |
21 July 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 July 2015 | Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages) |
8 July 2015 | Termination of appointment of David Exley as a director on 9 May 2015 (1 page) |
8 July 2015 | Termination of appointment of David Exley as a director on 9 May 2015 (1 page) |
8 July 2015 | Termination of appointment of David Exley as a director on 9 May 2015 (1 page) |
8 July 2015 | Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Patricia Exley as a director on 9 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 July 2014 | Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of James Horton as a director on 7 July 2014 (1 page) |
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Malcolm Harry Haigh as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of James Horton as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Mrs Barbara Dowson Foster as a director on 7 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Jean Margaret Vickers as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Susan Jarman as a director on 7 July 2014 (1 page) |
25 July 2014 | Termination of appointment of James Horton as a director on 7 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ronald Balmforth as a director on 7 July 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 August 2013 | Appointment of Mr Steven Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of David Nixon as a director (1 page) |
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
7 August 2013 | Appointment of Mr Steven Smith as a director (2 pages) |
7 August 2013 | Termination of appointment of David Nixon as a director (1 page) |
7 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 August 2012 | Appointment of Open Aspect Property Consultants Ltd as a director (2 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (33 pages) |
30 August 2012 | Termination of appointment of Harold Ineson as a director (1 page) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (33 pages) |
30 August 2012 | Appointment of Open Aspect Property Consultants Ltd as a director (2 pages) |
30 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (33 pages) |
30 August 2012 | Termination of appointment of Harold Ineson as a director (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 March 2012 | Appointment of Mrs Jean Heather Whitley as a director (2 pages) |
19 March 2012 | Termination of appointment of Derek Whitley as a director (1 page) |
19 March 2012 | Appointment of Mrs Jean Heather Whitley as a director (2 pages) |
19 March 2012 | Termination of appointment of Derek Whitley as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (33 pages) |
13 July 2011 | Appointment of Mr Harold Ineson as a director (2 pages) |
13 July 2011 | Appointment of Mr Harold Ineson as a director (2 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (33 pages) |
13 July 2011 | Termination of appointment of Ronald Blake as a director (1 page) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (33 pages) |
13 July 2011 | Termination of appointment of Ronald Blake as a director (1 page) |
7 July 2010 | Director's details changed for David Sutcliffe on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dorothy Robinson on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Kenneth Anthony Brown on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Susan Jarman on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Jean Margaret Vickers on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Alan Michael Vickers on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Horton on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (28 pages) |
7 July 2010 | Director's details changed for David Nixon on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Crombie on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Harry Haigh on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Derek Whitley on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Henry Lyttle on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Timothy Jerome Cocker on 17 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Geoffrey Dickinson as a director (1 page) |
7 July 2010 | Director's details changed for David Sutcliffe on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for James Horton on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen Douglas-Hogg on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Helen Sedgwick on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Robert Wharton on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Malcolm Harry Haigh on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas Malcolm Flynn on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Alan Michael Vickers on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Betty Mason on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Fisher on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Jean Margaret Vickers on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Blake on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Kenneth Anthony Brown on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Nixon on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Francis Lily Bushell on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Marie Louise Breen on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Joyce Schofield on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Catherine Lucia Crosby on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Susan Helen Sedgwick on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Deni Matuk on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Robert Wharton on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Susan Jarman on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Thomas Malcolm Flynn on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dorothy Robinson on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Derek Whitley on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Joyce Schofield on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Robert Jarman on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Deni Matuk on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Charles Horton on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Robert Jarman on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Rachel Crombie on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (28 pages) |
7 July 2010 | Director's details changed for Catherine Lucia Crosby on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Fisher on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Stephen Douglas-Hogg on 17 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (28 pages) |
7 July 2010 | Termination of appointment of Geoffrey Dickinson as a director (1 page) |
7 July 2010 | Director's details changed for David Exley on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Betty Mason on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Blake on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Francis Lily Bushell on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Timothy Jerome Cocker on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for James Horton on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for David Exley on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Henry Lyttle on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Marie Louise Breen on 17 June 2010 (2 pages) |
7 July 2010 | Termination of appointment of Violet Porter as a director (1 page) |
7 July 2010 | Termination of appointment of Violet Porter as a director (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 August 2009 | Director appointed mr robert jarman (1 page) |
7 August 2009 | Director appointed mrs susan jarman (1 page) |
7 August 2009 | Director appointed mr robert jarman (1 page) |
7 August 2009 | Director appointed mrs susan jarman (1 page) |
5 August 2009 | Return made up to 07/07/09; full list of members (26 pages) |
5 August 2009 | Return made up to 07/07/09; full list of members (26 pages) |
4 August 2009 | Director appointed james horton (1 page) |
4 August 2009 | Director appointed david exley (1 page) |
4 August 2009 | Director appointed charles horton (1 page) |
4 August 2009 | Director appointed david exley (1 page) |
4 August 2009 | Director appointed charles horton (1 page) |
4 August 2009 | Director appointed james horton (1 page) |
3 August 2009 | Appointment terminated director david horton (decd) (1 page) |
3 August 2009 | Director's change of particulars / susan sedgwick / 13/07/2008 (1 page) |
3 August 2009 | Director's change of particulars / susan sedgwick / 13/07/2008 (1 page) |
3 August 2009 | Appointment terminated director david horton (decd) (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 August 2008 | Director appointed susan helen sedgwick (2 pages) |
28 August 2008 | Director appointed susan helen sedgwick (2 pages) |
22 July 2008 | Director appointed rachel crombie (2 pages) |
22 July 2008 | Director appointed rachel crombie (2 pages) |
17 July 2008 | Return made up to 07/07/08; full list of members (21 pages) |
17 July 2008 | Appointment terminated director michael cole (1 page) |
17 July 2008 | Appointment terminated director jadwiga piekarski (1 page) |
17 July 2008 | Director appointed david sutcliffe (2 pages) |
17 July 2008 | Appointment terminated director jadwiga piekarski (1 page) |
17 July 2008 | Appointment terminated director shirley cooper (1 page) |
17 July 2008 | Appointment terminated director michael cole (1 page) |
17 July 2008 | Return made up to 07/07/08; full list of members (21 pages) |
17 July 2008 | Director appointed david sutcliffe (2 pages) |
17 July 2008 | Appointment terminated director shirley cooper (1 page) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (13 pages) |
6 August 2007 | Return made up to 07/07/07; full list of members (13 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
10 August 2006 | Return made up to 07/07/06; change of members
|
10 August 2006 | Return made up to 07/07/06; change of members
|
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Return made up to 07/07/05; no change of members
|
20 July 2005 | Return made up to 07/07/05; no change of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
30 July 2004 | Return made up to 07/07/04; full list of members
|
30 July 2004 | Return made up to 07/07/04; full list of members
|
14 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 07/07/03; change of members
|
28 August 2003 | Return made up to 07/07/03; change of members
|
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | Director resigned (1 page) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 07/07/02; no change of members (18 pages) |
24 July 2002 | Return made up to 07/07/02; no change of members (18 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 August 2001 | Return made up to 07/07/01; full list of members
|
6 August 2001 | Return made up to 07/07/01; full list of members
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 August 2000 | Return made up to 07/07/00; no change of members (14 pages) |
8 August 2000 | Return made up to 07/07/00; no change of members (14 pages) |
9 August 1999 | Return made up to 07/07/99; change of members
|
9 August 1999 | Return made up to 07/07/99; change of members
|
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 October 1998 | Return made up to 07/07/98; full list of members
|
22 October 1998 | Return made up to 07/07/98; full list of members
|
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 November 1997 | Return made up to 07/07/97; change of members
|
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | Return made up to 07/07/97; change of members
|
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 07/07/96; full list of members
|
17 September 1996 | Return made up to 07/07/96; full list of members
|
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
18 July 1995 | Return made up to 07/07/95; no change of members (12 pages) |
18 July 1995 | Return made up to 07/07/95; no change of members (12 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |