Driffield
East Yorkshire
YO25 9DY
Director Name | Elspeth Louise Margaret McConnell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe House Kellythorpe Industrial Estate Driffield East Yorkshire YO25 9DY |
Director Name | Anne Margaret Horrox |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Director Name | Nigel Edwin Horrox |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 12 May 2022) |
Role | Company Director |
Correspondence Address | 42 Front Street Lockington Driffield East Yorkshire YO25 9SH |
Secretary Name | Anne Margaret Horrox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 January 2009) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Foston On The Wolds Driffield North Humberside YO25 8BJ |
Secretary Name | Anne Smith |
---|---|
Status | Resigned |
Appointed | 12 January 2009(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | 4 Church Lane Beeford Driffield East Yorkshire YO25 8AP |
Website | www.positiveaction.info/ |
---|---|
Telephone | 01377 241724 |
Telephone region | Driffield |
Registered Address | Unit 5 Little Reed Street Hull HU2 8JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2013 |
---|---|
Net Worth | £342,350 |
Cash | £130,466 |
Current Liabilities | £185,522 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
21 January 2002 | Delivered on: 28 January 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Outstanding |
---|
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
25 October 2022 | Second filing for the termination of Nigel Edwin Horrox as a director (5 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
27 July 2022 | Director's details changed for Anna Catharine Greenwood on 26 July 2022 (2 pages) |
20 July 2022 | Appointment of Anna Catherine Greenwood as a director on 11 May 2022 (2 pages) |
20 July 2022 | Termination of appointment of Nigel Edwin Horrox as a director on 11 May 2022
|
20 July 2022 | Appointment of Elspeth Louise Margaret Mcconnell as a director on 11 May 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with updates (5 pages) |
16 March 2021 | Termination of appointment of Anne Smith as a secretary on 15 March 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
23 November 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
10 January 2011 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
26 February 2009 | Secretary appointed anne smith (1 page) |
26 February 2009 | Secretary appointed anne smith (1 page) |
24 February 2009 | Appointment terminated secretary anne horrox (1 page) |
24 February 2009 | Director's change of particulars / nigel horrox / 01/09/2008 (1 page) |
24 February 2009 | Appointment terminated secretary anne horrox (1 page) |
24 February 2009 | Appointment terminated director anne horrox (1 page) |
24 February 2009 | Director's change of particulars / nigel horrox / 01/09/2008 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from thorpe house kellythorpe industrial estate driffield east yorkshire YO25 8BJ (1 page) |
24 February 2009 | Appointment terminated director anne horrox (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from thorpe house kellythorpe industrial estate driffield east yorkshire YO25 8BJ (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from yew tree cottage foston on the wolds driffield east yorkshire YO25 8BJ (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from yew tree cottage foston on the wolds driffield east yorkshire YO25 8BJ (1 page) |
28 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 November 2008 | Return made up to 06/09/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 06/09/05; full list of members (7 pages) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Return made up to 14/09/01; full list of members
|
22 October 2001 | Return made up to 14/09/01; full list of members
|
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
15 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
7 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
12 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
7 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
7 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
28 June 1995 | Amended accounts made up to 31 August 1994 (7 pages) |
28 June 1995 | Amended accounts made up to 31 August 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
12 March 1987 | Company name changed langbolt LIMITED\certificate issued on 12/03/87 (2 pages) |
10 February 1987 | Certificate of Incorporation (1 page) |