Huntington
York
YO32 9GZ
Director Name | Clive Charles Watson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Secretary Name | Mrs Brenda Mary Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(7 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Ms Angela Mary Serino |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(26 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Beetle Bank Farm Moor Lane Murton York North Yorkshire YO19 5XD |
Website | thenewington.co.uk |
---|
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Badger Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,809 |
Cash | £23,007 |
Current Liabilities | £919,003 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (1 week, 6 days from now) |
24 February 2021 | Change of details for Badger Hotels Limited as a person with significant control on 24 February 2021 (2 pages) |
---|---|
22 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
4 October 2019 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page) |
12 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
21 May 2019 | Micro company accounts made up to 31 October 2017 (4 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
9 October 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 9 October 2018 (1 page) |
25 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
6 July 2018 | Secretary's details changed for Mrs Brenda Mary Watson on 29 June 2018 (1 page) |
6 July 2018 | Director's details changed for Mrs Brenda Mary Watson on 29 June 2018 (2 pages) |
6 July 2018 | Director's details changed for Clive Charles Watson on 29 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Angela Mary Serino on 27 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mrs Brenda Mary Watson on 27 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Clive Charles Watson on 27 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Angela Mary Serino on 27 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Clive Charles Watson on 27 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mrs Brenda Mary Watson on 27 April 2013 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 June 2011 | Annual return made up to 27 April 2011 (15 pages) |
13 June 2011 | Annual return made up to 27 April 2011 (15 pages) |
2 August 2010 | Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Angela Mary Serino on 15 July 2010 (3 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 July 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
21 April 2010 | Previous accounting period shortened from 31 March 2010 to 31 October 2009 (3 pages) |
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed motorlodge LIMITED\certificate issued on 20/04/10
|
20 April 2010 | Change of name notice (2 pages) |
20 April 2010 | Company name changed motorlodge LIMITED\certificate issued on 20/04/10
|
15 April 2010 | Appointment of Angela Mary Serino as a director (3 pages) |
15 April 2010 | Appointment of Angela Mary Serino as a director (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
10 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
10 February 2009 | Return made up to 31/12/08; no change of members (10 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members
|
30 December 2004 | Return made up to 31/12/04; full list of members
|
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
30 July 2004 | Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
30 July 2004 | Registered office changed on 30/07/04 from: 40 monkgate york north yorkshire YO31 7PF (1 page) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
25 March 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page) |
17 January 2000 | Registered office changed on 17/01/00 from: 151 mount vale york YO2 2DJ (1 page) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
30 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
6 January 1998 | Company name changed\certificate issued on 06/01/98 (2 pages) |
6 January 1998 | Company name changed\certificate issued on 06/01/98 (2 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |