York
YO30 4XT
Director Name | Mr Michael John Whitehead |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Secretary Name | Mr Michael John Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Director Name | Mr Edward Christian Whitehead |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(29 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Director Name | Mr Alexander James Whitehead |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(29 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Director Name | Mr Andrew James Fraser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(32 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Director Name | Mr Paul John McJannett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(32 years after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Director Name | Mr Frank Ronald Whitehead |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 12 December 2008) |
Role | Company Director |
Correspondence Address | 7 River View Boston Spa Wetherby West Yorkshire LS23 6BA |
Director Name | Mrs Margaret Mary Whitehead |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amy Johnson Way York YO30 4XT |
Website | distinctive-systems.com |
---|---|
Email address | [email protected] |
Telephone | 01904 692269 |
Telephone region | York |
Registered Address | Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
300 at £1 | Mr Michael John Whitehead 30.00% Ordinary |
---|---|
280 at £1 | Mrs Jacqueline Sheilah Maclachlan Whitehead 28.00% Ordinary |
200 at £1 | Alexander James Whitehead 20.00% Ordinary |
200 at £1 | Mr Edward Christian Whitehead 20.00% Ordinary |
20 at £1 | Mrs Margaret Mary Whitehead 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,478 |
Cash | £351,381 |
Current Liabilities | £193,682 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
9 June 1995 | Delivered on: 1 May 1996 Satisfied on: 20 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site D1 kettlestring lane clifton moor york and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
17 July 1995 | Delivered on: 3 August 1995 Satisfied on: 20 April 2009 Persons entitled: Frank Ronald Whitehead and Margaret Mary Whitehead Classification: Further charge Secured details: £24,000 due from the company to the chargee. Particulars: 14 clifton moor business village york t/no.NYK74134. Fully Satisfied |
31 March 1989 | Delivered on: 13 April 1989 Satisfied on: 20 April 2009 Persons entitled: Frank Ronald Whitehead Margaret Mary Whitehead Classification: Legal charge Secured details: £96,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: 14 clifton moor business village, york. Fully Satisfied |
11 August 1982 | Delivered on: 18 August 1982 Satisfied on: 6 June 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
27 April 1995 | Delivered on: 4 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
19 September 2018 | Director's details changed for Mr Alexander James Whitehead on 5 September 2018 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
20 March 2018 | Director's details changed for Mr Edward Christian Whitehead on 19 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 September 2016 | Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 June 2015 | Auditor's resignation (1 page) |
8 June 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
11 May 2015 | Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages) |
11 May 2015 | Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages) |
8 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
8 May 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
17 December 2014 | Director's details changed for Mr Paul John Mcjannett on 12 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Paul John Mcjannett on 12 December 2014 (2 pages) |
8 May 2014 | Appointment of Mr Paul John Mcjannett as a director (2 pages) |
8 May 2014 | Appointment of Mr Amdrew James Fraser as a director (2 pages) |
8 May 2014 | Appointment of Mr Amdrew James Fraser as a director (2 pages) |
8 May 2014 | Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages) |
8 May 2014 | Appointment of Mr Paul John Mcjannett as a director (2 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
2 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
25 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
16 April 2012 | Appointment of Mr Alexander James Whitehead as a director (2 pages) |
16 April 2012 | Appointment of Mr Edward Christian Whitehead as a director (2 pages) |
16 April 2012 | Appointment of Mr Edward Christian Whitehead as a director (2 pages) |
16 April 2012 | Appointment of Mr Alexander James Whitehead as a director (2 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 May 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
21 December 2009 | Director's details changed for Mr Michael John Whitehead on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Secretary's details changed for Mr Michael John Whitehead on 20 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Mr Michael John Whitehead on 20 December 2009 (1 page) |
21 December 2009 | Director's details changed for Mr Michael John Whitehead on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Mary Whitehead on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Margaret Mary Whitehead on 20 December 2009 (2 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (5 pages) |
23 December 2008 | Appointment terminated director frank whitehead (1 page) |
23 December 2008 | Appointment terminated director frank whitehead (1 page) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (4 pages) |
22 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
22 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (4 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
5 January 2006 | Return made up to 20/12/05; full list of members (4 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members
|
11 January 2005 | Return made up to 20/12/04; full list of members
|
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 20/12/03; full list of members (9 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
14 May 2003 | Accounts for a small company made up to 31 July 2002 (9 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (9 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
29 April 2002 | Accounts for a small company made up to 31 July 2001 (9 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
21 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
21 June 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
11 January 2000 | Return made up to 20/12/99; full list of members
|
11 January 2000 | Return made up to 20/12/99; full list of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
9 February 1999 | Return made up to 20/12/98; no change of members (5 pages) |
9 February 1999 | Return made up to 20/12/98; no change of members (5 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
18 February 1998 | Return made up to 20/12/97; full list of members
|
18 February 1998 | Return made up to 20/12/97; full list of members
|
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members (5 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
1 May 1996 | Particulars of mortgage/charge (5 pages) |
1 May 1996 | Particulars of mortgage/charge (5 pages) |
17 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
17 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
21 December 1995 | Registered office changed on 21/12/95 from: 14 clifton moor business village james nicolson link york YO3 4XG (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 14 clifton moor business village james nicolson link york YO3 4XG (1 page) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
29 April 1982 | Certificate of incorporation (1 page) |
29 April 1982 | Certificate of incorporation (1 page) |