Trondheim
7021
Director Name | Mrs Jacqueline Louise Jones |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(36 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Moor Lane Ockbrook Derby Derbyshire DE72 3SA |
Director Name | Mrs Lyndsey Townsend |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Mr Ian Elliot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Miss Sylvia Georgina Barker |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2001) |
Role | Taxation Practitioner |
Correspondence Address | 2 Windsor Crescent Whitby North Yorkshire YO21 1EX |
Director Name | Mrs Kathleen Elizabeth Chapman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 08 March 2010) |
Role | Teacher |
Correspondence Address | Flat 4 13 Bagdale Whitby North Yorkshire YO21 1QS |
Secretary Name | Miss Sylvia Georgina Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(8 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 2 Windsor Crescent Whitby North Yorkshire YO21 1EX |
Director Name | James Gilpin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2009) |
Role | Caretaker |
Correspondence Address | Flat 3 13 Bagdale Whitby North Yorkshire YO21 1QS |
Secretary Name | James Gilpin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2009) |
Role | Caretaker |
Correspondence Address | Flat 3 13 Bagdale Whitby North Yorkshire YO21 1QS |
Secretary Name | Mrs Christina Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2009) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 20 Cotswold Crescent Whiston Rotherham South Yorkshire S60 4AX |
Secretary Name | Mrs Christina Rowe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 June 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cotswold Crescent Whiston Rotherham South Yorkshire S60 4AX |
Director Name | Mrs Jennifer Dabill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Director Name | Ms Lucy Carthy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rosemount Road Whitby North Yorkshire YO21 1LB |
Secretary Name | Mr Craig Anthony Moth |
---|---|
Status | Resigned |
Appointed | 14 August 2017(35 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 2018) |
Role | Company Director |
Correspondence Address | 7 Murrayfield Gardens Whitby North Yorkshire YO21 3FE |
Director Name | Mr Richard Brian Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(35 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Close Northallerton North Yorkshire DL7 8BL |
Director Name | Mrs Jennifer Dabill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Redwood Close Off Bempton Lane Bridlington North Yorkshire YO16 7GX |
Director Name | Mrs Lucy Jane Rose |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mayfield Road Whitby North Yorkshire YO21 1LT |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Christina Rowe & James Reynolds Rowe 25.00% Ordinary |
---|---|
2 at £1 | Jennifer Dabill 25.00% Ordinary |
2 at £1 | Lucy Jane Rose 25.00% Ordinary |
2 at £1 | Richard Brian Nicholson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480 |
Cash | £696 |
Current Liabilities | £216 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
1 August 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
2 August 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
29 June 2022 | Notification of Ian Elliot as a person with significant control on 31 January 2022 (2 pages) |
29 June 2022 | Notification of Lyndsey Townsend as a person with significant control on 20 May 2021 (2 pages) |
28 June 2022 | Notification of Jacqueline Jones as a person with significant control on 24 October 2018 (2 pages) |
28 June 2022 | Cessation of Jennifer Dabill as a person with significant control on 20 May 2021 (1 page) |
28 June 2022 | Cessation of Richard Brian Nicholson as a person with significant control on 28 September 2018 (1 page) |
28 June 2022 | Cessation of Lucy Jane Rose as a person with significant control on 31 January 2022 (1 page) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
5 April 2022 | Appointment of Mr Ian Elliot as a director on 31 January 2022 (2 pages) |
1 April 2022 | Termination of appointment of Lucy Jane Rose as a director on 31 January 2022 (1 page) |
2 August 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
24 May 2021 | Appointment of Mrs Lyndsey Townsend as a director on 20 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Jennifer Dabill as a director on 20 May 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
3 August 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
20 November 2018 | Termination of appointment of Richard Brian Nicholson as a director on 24 October 2018 (1 page) |
20 November 2018 | Appointment of Mrs Jacqueline Louise Jones as a director on 24 October 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
2 July 2018 | Termination of appointment of Craig Anthony Moth as a secretary on 2 July 2018 (1 page) |
6 March 2018 | Notification of Jennifer Dabill as a person with significant control on 1 November 2017 (2 pages) |
6 March 2018 | Termination of appointment of Lucy Carthy as a director on 1 November 2017 (1 page) |
6 March 2018 | Notification of Ruth Woods as a person with significant control on 1 November 2017 (2 pages) |
6 March 2018 | Cessation of Christina Rowe as a person with significant control on 1 November 2017 (1 page) |
6 March 2018 | Notification of Lucy Jane Rose as a person with significant control on 1 November 2017 (2 pages) |
6 March 2018 | Appointment of Mr Richard Brian Nicholson as a director on 1 November 2017 (2 pages) |
6 March 2018 | Appointment of Mrs Ruth Woods as a director on 1 November 2017 (2 pages) |
6 March 2018 | Appointment of Mrs Lucy Jane Rose as a director on 1 November 2017 (2 pages) |
6 March 2018 | Appointment of Mrs Jennifer Dabill as a director on 1 November 2017 (2 pages) |
6 March 2018 | Notification of Richard Brian Nicholson as a person with significant control on 1 November 2017 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 August 2017 | Appointment of Mr Craig Anthony Moth as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Craig Anthony Moth as a secretary on 14 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Christina Rowe as a director on 11 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christina Rowe as a director on 11 August 2017 (1 page) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Termination of appointment of Jennifer Dabill as a director (1 page) |
10 May 2013 | Appointment of Ms Lucy Carthy as a director (2 pages) |
10 May 2013 | Appointment of Ms Lucy Carthy as a director (2 pages) |
10 May 2013 | Termination of appointment of Jennifer Dabill as a director (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Christina Rowe on 9 July 2010 (2 pages) |
8 March 2010 | Termination of appointment of Kathleen Chapman as a director (1 page) |
8 March 2010 | Termination of appointment of Kathleen Chapman as a director (1 page) |
8 March 2010 | Appointment of Mrs Jennifer Dabill as a director (2 pages) |
8 March 2010 | Appointment of Mrs Jennifer Dabill as a director (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2009 | Appointment terminated secretary christina rowe (1 page) |
21 July 2009 | Appointment terminated secretary christina rowe (1 page) |
21 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
29 June 2009 | Appointment terminated director james gilpin (1 page) |
29 June 2009 | Director and secretary appointed christina rowe (1 page) |
29 June 2009 | Director and secretary appointed christina rowe (1 page) |
29 June 2009 | Appointment terminated director james gilpin (1 page) |
23 June 2009 | Secretary appointed mrs christina rowe (1 page) |
23 June 2009 | Secretary appointed mrs christina rowe (1 page) |
23 June 2009 | Appointment terminated secretary james gilpin (1 page) |
23 June 2009 | Appointment terminated secretary james gilpin (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 09/07/06; full list of members (3 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
11 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Return made up to 09/07/01; full list of members
|
14 August 2001 | Return made up to 09/07/01; full list of members
|
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members
|
18 July 2000 | Return made up to 09/07/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
6 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
6 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 13 bagdale whitby north yorkshire YO21 1QS (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 13 bagdale whitby north yorkshire YO21 1QS (1 page) |
3 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
3 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
11 September 1998 | Return made up to 09/07/98; no change of members
|
11 September 1998 | Return made up to 09/07/98; no change of members
|
28 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
20 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 09/07/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
9 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
9 July 1996 | Return made up to 09/07/96; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
4 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |
20 April 1995 | Full accounts made up to 31 July 1994 (8 pages) |