Bootham
York
YO30 7DD
Director Name | Ms Teresa Fazio Spatazza |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 June 2021(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Freelance Curator |
Country of Residence | England |
Correspondence Address | Halfpenny House 26a Gillygate York YO31 7EQ |
Director Name | Mr John Michael Ramsdale |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(36 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Proprietor Small Business |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Tudor Lodge Wistow Selby YO8 3UZ |
Director Name | Miss Katie Louise Lloyd |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(37 years after company formation) |
Appointment Duration | 5 months |
Role | Manufacturing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat G, 30 St Mary'S, York 30 St Marys Flat G York Yorkshire YO30 7DD |
Director Name | Mrs Carol Jane Kemp |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 18 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Marys York North Yorkshire YO30 7DD |
Director Name | Mr Edward Hugh Kemp |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Marys York North Yorkshire YO30 7DD |
Secretary Name | Simon Timothy Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Flat G 30 St Marys York North Yorkshire YO3 7DD |
Secretary Name | Clive Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 April 2016) |
Role | Secretary |
Correspondence Address | Flat B 30 St Marys Bootham York North Yorkshire YO30 7DD |
Director Name | Mr Neil Stewart Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2014) |
Role | Head Of Innovation And Business Growth |
Country of Residence | England |
Correspondence Address | 30 St Marys Bootham York YO30 7DD |
Director Name | Mr Kristopher Brown |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 August 2021) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 17 Grange Close Skelton York YO30 1YR |
Director Name | Mr Michael Thomas Stainton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat A Flat A 30 St. Marys York YO30 7DD |
Director Name | Mrs Laura Heywood-Waddington |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(30 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 March 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 St. Marys York YO30 7DD |
Director Name | Mr Matthew Philip Wood |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2021) |
Role | Assistant Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Marys Flat B York YO30 7DD |
Director Name | Miss Natalie Jane Ingham |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2023) |
Role | English Teacher |
Country of Residence | England |
Correspondence Address | 30 St Marys Bootham York YO30 7DD |
Website | 23stmarys.co.uk |
---|---|
Telephone | 01904 622738 |
Telephone region | York |
Registered Address | 30 St Marys Bootham York YO30 7DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
1 at £1 | Carol Jane Kemp 12.50% Ordinary |
---|---|
1 at £1 | Clive Ashton 12.50% Ordinary |
1 at £1 | Marc Ditcham & Naomi Wright 12.50% Ordinary |
1 at £1 | Margaret E. Noblett & Kris Brown & Rebecca Brown 12.50% Ordinary |
1 at £1 | Miss Sophie Raikes 12.50% Ordinary |
1 at £1 | Mr Argile 12.50% Ordinary |
1 at £1 | N. Smith & Richard Heywood-waddington & Laura Heywood-waddington 12.50% Ordinary |
1 at £1 | Valerie Burgess 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,798 |
Cash | £2,058 |
Current Liabilities | £260 |
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
9 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
7 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
18 July 2018 | Termination of appointment of Michael Thomas Stainton as a director on 18 July 2018 (1 page) |
20 March 2018 | Appointment of Mr Matthew Philip Wood as a director on 19 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Laura Heywood-Waddington as a director on 19 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mrs Laura Heywood-Waddington on 30 December 2017 (2 pages) |
27 May 2017 | Appointment of Mrs Laura Heywood-Waddington as a director on 26 May 2017 (2 pages) |
27 May 2017 | Appointment of Mrs Laura Heywood-Waddington as a director on 26 May 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Kristopher Brown on 27 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Kristopher Brown on 27 February 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
29 April 2016 | Termination of appointment of Clive Ashton as a secretary on 29 April 2016 (1 page) |
29 April 2016 | Appointment of Mr Michael Thomas Stainton as a director on 29 April 2016 (2 pages) |
29 April 2016 | Appointment of Mr Michael Thomas Stainton as a director on 29 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Clive Ashton as a secretary on 29 April 2016 (1 page) |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 February 2015 | Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kristopher Brown as a director on 1 February 2015 (2 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 August 2014 | Termination of appointment of Neil Stewart Smith as a director on 30 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Neil Stewart Smith as a director on 30 July 2014 (1 page) |
26 June 2014 | Appointment of Mrs Valerie Anne Burgess as a director (2 pages) |
26 June 2014 | Appointment of Mrs Valerie Anne Burgess as a director (2 pages) |
20 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
20 March 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
18 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
14 December 2012 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 September 2011 | Termination of appointment of Edward Kemp as a director (1 page) |
18 September 2011 | Termination of appointment of Edward Kemp as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
10 May 2011 | Appointment of Mr Neil Stewart Smith as a director (2 pages) |
10 May 2011 | Appointment of Mr Neil Stewart Smith as a director (2 pages) |
29 April 2011 | Termination of appointment of Carol Kemp as a director (1 page) |
29 April 2011 | Termination of appointment of Carol Kemp as a director (1 page) |
16 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
16 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
12 July 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
16 January 2010 | Director's details changed for Carol Jane Kemp on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Director's details changed for Edward Hugh Kemp on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Edward Hugh Kemp on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Carol Jane Kemp on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (4 pages) |
16 January 2008 | Return made up to 15/01/08; full list of members (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (4 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (4 pages) |
17 January 2006 | Return made up to 15/01/06; full list of members (4 pages) |
7 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
7 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (9 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (9 pages) |
14 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
14 February 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
8 September 2003 | Return made up to 15/01/03; full list of members; amend (9 pages) |
8 September 2003 | Return made up to 15/01/03; full list of members; amend (9 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (10 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
15 March 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
18 January 2001 | Return made up to 15/01/01; full list of members
|
18 January 2001 | Return made up to 15/01/01; full list of members
|
5 December 2000 | Full accounts made up to 31 October 2000 (7 pages) |
5 December 2000 | Full accounts made up to 31 October 2000 (7 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (8 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (8 pages) |
21 November 1999 | Full accounts made up to 31 October 1999 (7 pages) |
21 November 1999 | Full accounts made up to 31 October 1999 (7 pages) |
6 January 1999 | Return made up to 15/01/99; full list of members
|
6 January 1999 | Return made up to 15/01/99; full list of members
|
15 December 1998 | Full accounts made up to 31 October 1998 (8 pages) |
15 December 1998 | Full accounts made up to 31 October 1998 (8 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
18 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
8 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
8 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
24 January 1997 | Full accounts made up to 31 October 1996 (8 pages) |
8 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
8 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (9 pages) |
10 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
10 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
19 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
29 October 1986 | Certificate of Incorporation (1 page) |