York
YO1 9TX
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2020(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mrs Vera Joan Lawson |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 August 2003) |
Role | Retired |
Correspondence Address | 16 Watson Street York North Yorkshire YO2 4BH |
Director Name | Mr Ian David Corfield |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 1999) |
Role | Engineer |
Correspondence Address | 22 Watson Street York North Yorkshire YO2 4BH |
Secretary Name | Ms Sally Ann Woollacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 1994) |
Role | Company Director |
Correspondence Address | 18 Watson Street York North Yorkshire YO2 4BH |
Director Name | Cynthia Lee |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 September 2009) |
Role | Retired |
Correspondence Address | 20 Watson Street Holgate York YO24 4BH |
Secretary Name | Cynthia Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 August 2003) |
Role | Retired |
Correspondence Address | 20 Watson Street Holgate York YO24 4BH |
Director Name | Matthew Ryan Stirland |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 July 2006) |
Role | Accountant |
Correspondence Address | 18 Watson Street York North Yorkshire YO24 4BH |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 August 2003(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carvers Cottage Askham Bryan York YO23 3QU |
Director Name | Rev John Harrison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2014) |
Role | Vicar |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage Church Hill Easingwold York North Yorkshire YO61 3JT |
Director Name | David Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2012) |
Role | Underwriting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Front Street Acomb York YO24 3BR |
Secretary Name | Mrs Sharon Tracey Morley |
---|---|
Status | Resigned |
Appointed | 26 September 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Paula Mary Watts |
---|---|
Status | Resigned |
Appointed | 26 October 2012(26 years, 6 months after company formation) |
Appointment Duration | 5 days (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Dolores Charlesworth |
---|---|
Status | Resigned |
Appointed | 01 November 2012(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Navpreet Mander |
---|---|
Status | Resigned |
Appointed | 19 September 2013(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Miss Emily Duffy |
---|---|
Status | Resigned |
Appointed | 25 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | Mrs Maria Anne Watson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | Ms Joy Lennon |
---|---|
Status | Resigned |
Appointed | 06 March 2015(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 June 2020) |
Role | Company Director |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Secretary Name | J H Watson Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2020) |
Correspondence Address | Glendevon House, 4 Hawthorn Park Off Coal Road Leeds LS14 1PQ |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Adam Baybutt 16.67% Ordinary |
---|---|
1 at £1 | Edward John Harris 16.67% Ordinary |
1 at £1 | Heather Deighton 16.67% Ordinary |
1 at £1 | Mr Anthony John Carter 16.67% Ordinary |
1 at £1 | Mr David Watson & Mrs Maria Ann Watson 16.67% Ordinary |
1 at £1 | Neil Barker 16.67% Ordinary |
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 | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 October 2020 | Secretary's details changed for Letters Property Management Co Ltd on 25 August 2020 (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 June 2020 | Termination of appointment of J H Watson Property Management Limited as a secretary on 19 June 2020 (1 page) |
22 June 2020 | Appointment of Letters Property Management Co Ltd as a secretary on 22 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 22 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Dolores Charlesworth as a secretary on 19 June 2020 (1 page) |
22 June 2020 | Termination of appointment of Joy Lennon as a secretary on 19 June 2020 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2019 | Appointment of J H Watson Property Management Limited as a secretary on 16 August 2019 (2 pages) |
12 July 2019 | Director's details changed for Neil Barker on 12 July 2019 (2 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
7 June 2016 | Termination of appointment of Maria Anne Watson as a director on 12 April 2016 (1 page) |
7 June 2016 | Termination of appointment of Maria Anne Watson as a director on 12 April 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Emily Duffy as a secretary on 7 March 2016 (1 page) |
3 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Navpreet Mander as a secretary on 1 September 2015 (1 page) |
10 June 2015 | Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages) |
10 June 2015 | Appointment of Mrs Maria Anne Watson as a director on 1 November 2014 (2 pages) |
1 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
1 June 2015 | Appointment of Ms Joy Lennon as a secretary on 6 March 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
15 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
3 November 2014 | Appointment of Miss Emily Duffy as a secretary on 25 September 2014 (2 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
15 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
15 April 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
6 February 2014 | Termination of appointment of John Harrison as a director (1 page) |
6 February 2014 | Termination of appointment of John Harrison as a director (1 page) |
15 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
15 November 2013 | Appointment of Navpreet Mander as a secretary (1 page) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Appointment of Dolores Charlesworth as a secretary (1 page) |
15 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
15 November 2013 | Termination of appointment of Paula Watts as a secretary (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 24 September 2013 (1 page) |
14 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
26 October 2012 | Appointment of Ms Paula Mary Watts as a secretary (1 page) |
26 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
26 October 2012 | Termination of appointment of Sharon Morley as a secretary (1 page) |
18 October 2012 | Termination of appointment of David Robinson as a director (1 page) |
18 October 2012 | Termination of appointment of David Robinson as a director (1 page) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
25 October 2011 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
25 October 2011 | Appointment of Mrs Sharon Tracey Morley as a secretary (1 page) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 17 December 2010 (1 page) |
17 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
17 December 2010 | Appointment of Mrs Dolores Charlesworth as a secretary (1 page) |
17 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 17 December 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Appointment of David Robinson as a director (3 pages) |
7 June 2010 | Appointment of David Robinson as a director (3 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Neil Barker on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Director's details changed for Neil Barker on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Neil Barker on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Reverend John Harrison on 2 November 2009 (2 pages) |
17 September 2009 | Appointment terminated director cynthia lee (1 page) |
17 September 2009 | Appointment terminated director cynthia lee (1 page) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
21 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
21 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
26 April 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
11 November 2006 | Return made up to 30/10/06; full list of members
|
11 November 2006 | Return made up to 30/10/06; full list of members
|
12 June 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
12 June 2006 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
6 June 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
6 June 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
9 December 2004 | Return made up to 30/10/04; full list of members
|
9 December 2004 | Return made up to 30/10/04; full list of members
|
8 July 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
8 July 2004 | Total exemption full accounts made up to 29 February 2004 (5 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Return made up to 30/10/03; full list of members
|
18 November 2003 | Return made up to 30/10/03; full list of members
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
6 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
6 September 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
4 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members
|
17 November 2000 | Return made up to 30/10/00; full list of members
|
17 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
17 May 2000 | Full accounts made up to 29 February 2000 (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
26 November 1999 | Return made up to 30/10/99; full list of members (8 pages) |
13 May 1999 | Full accounts made up to 28 February 1999 (5 pages) |
13 May 1999 | Full accounts made up to 28 February 1999 (5 pages) |
6 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
6 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 28 February 1998 (6 pages) |
28 May 1998 | Full accounts made up to 28 February 1998 (6 pages) |
25 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
25 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 28 February 1997 (6 pages) |
17 July 1997 | Full accounts made up to 28 February 1997 (6 pages) |
28 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
28 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
10 June 1996 | Full accounts made up to 29 February 1996 (7 pages) |
10 June 1996 | Full accounts made up to 29 February 1996 (7 pages) |
5 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |