York
YO1 9SF
Director Name | Edna Mary Crane |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Flat 5 St Maurices House York North Yorkshire YO31 7TA |
Director Name | Pierre Egide Antoine Gaston Janssens |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Flat 3 St Maurices House York North Yorkshire YO31 7TA |
Secretary Name | Derek Arthur Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2002) |
Role | Company Director |
Correspondence Address | Flat 6 St Maurices House York North Yorkshire YO31 7TA |
Director Name | Edwin Lovely |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 February 1999) |
Role | Retired |
Correspondence Address | Flat 15 Newton Court Filey North Yorkshire YO14 9LL |
Director Name | Mrs Eileen Edna Janssens |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 April 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Maurices House Heworth Green York North Yorkshire YO31 7TA |
Director Name | Mrs Alice Jean Fowler |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 May 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Saint Maurices House Heworth Green York North Yorkshire YO31 7TA |
Director Name | Derek Arthur Sutton |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 April 2010) |
Role | Retired Headmaster |
Correspondence Address | 6 Maurices House Heworth Green York North Yorkshire YO31 7TA |
Secretary Name | Mr David John Flower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2002(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Milford Way Haxby York North Yorkshire YO32 3ER |
Director Name | Mr Timothy John Mudd |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(26 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 November 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Secretary Name | Mr Timothy John Mudd |
---|---|
Status | Resigned |
Appointed | 01 March 2016(31 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | 5 Peckitt Street York North Yorkshire YO1 9SF |
Registered Address | Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,790 |
Cash | £11,490 |
Current Liabilities | £1,700 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 November 2023 | Appointment of Mrs Jill Mary Hogg as a director on 23 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Timothy John Mudd as a director on 23 November 2023 (1 page) |
2 October 2023 | Termination of appointment of Timothy John Mudd as a secretary on 2 October 2023 (1 page) |
2 October 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 2 October 2023 (2 pages) |
19 May 2023 | Termination of appointment of Alice Jean Fowler as a director on 6 May 2023 (1 page) |
5 May 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
3 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
13 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 May 2021 | Confirmation statement made on 4 May 2021 with updates (5 pages) |
29 April 2021 | Registered office address changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 29 April 2021 (1 page) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 May 2020 | Registered office address changed from 3 Horizon Court Audax Close,Clifton Moor York North Yorkshire YO30 4US to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 5 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
31 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Appointment of Mr Timothy John Mudd as a secretary on 1 March 2016 (2 pages) |
25 May 2016 | Termination of appointment of David John Flower as a secretary on 29 February 2016 (1 page) |
25 May 2016 | Termination of appointment of David John Flower as a secretary on 29 February 2016 (1 page) |
25 May 2016 | Appointment of Mr Timothy John Mudd as a secretary on 1 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Termination of appointment of Eileen Janssens as a director (1 page) |
12 May 2014 | Termination of appointment of Eileen Janssens as a director (1 page) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O David J Flower and Company Suite 3 Galloway House Lysander Close Clifton Moor York YO30 4XB on 5 April 2013 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
6 May 2011 | Appointment of Mr Timothy John Mudd as a director (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 May 2010 | Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page) |
7 May 2010 | Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Eileen Edna Janssens on 4 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr David John Flower on 1 May 2010 (1 page) |
7 May 2010 | Director's details changed for Alice Jean Fowler on 4 May 2010 (2 pages) |
21 April 2010 | Termination of appointment of Derek Sutton as a director (2 pages) |
21 April 2010 | Termination of appointment of Derek Sutton as a director (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
20 May 2009 | Return made up to 04/05/09; full list of members (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 04/05/08; no change of members
|
28 May 2008 | Return made up to 04/05/08; no change of members
|
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 04/05/07; change of members (7 pages) |
5 June 2007 | Return made up to 04/05/07; change of members (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
19 May 2006 | Return made up to 04/05/06; full list of members (9 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 04/05/05; full list of members
|
18 May 2005 | Return made up to 04/05/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (9 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
30 May 2003 | Return made up to 04/05/03; full list of members (11 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members (11 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 04/05/02; full list of members
|
17 June 2002 | Return made up to 04/05/02; full list of members
|
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: flat 6 saint maurices house heworth green york north yorkshire YO31 7TA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: flat 6 saint maurices house heworth green york north yorkshire YO31 7TA (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (10 pages) |
17 May 2001 | Return made up to 04/05/01; full list of members (10 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
9 May 2000 | Accounts made up to 31 March 2000 (10 pages) |
9 May 2000 | Accounts made up to 31 March 2000 (10 pages) |
9 May 2000 | Return made up to 04/05/00; full list of members
|
9 May 2000 | Return made up to 04/05/00; full list of members
|
12 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
12 May 1999 | Accounts made up to 31 March 1999 (12 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Accounts made up to 31 March 1999 (12 pages) |
12 May 1999 | Return made up to 04/05/99; full list of members (8 pages) |
12 May 1999 | Director resigned (1 page) |
4 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
4 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
3 November 1998 | Location of register of members (1 page) |
3 November 1998 | Location of register of members (1 page) |
31 May 1998 | Return made up to 31/05/98; no change of members
|
31 May 1998 | Return made up to 31/05/98; no change of members
|
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
23 April 1997 | Accounts made up to 31 March 1997 (10 pages) |
23 April 1997 | Accounts made up to 31 March 1997 (10 pages) |
25 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1995 | Return made up to 31/05/95; change of members (6 pages) |
20 June 1995 | Return made up to 31/05/95; change of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 February 1985 | Incorporation (15 pages) |
26 February 1985 | Incorporation (15 pages) |