Company NameRichmond (North Yks) Garden Village Management Company Limited(The)
Company StatusActive
Company Number02121518
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Kay Marriott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2017(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Dresser Close
Richmond
North Yorkshire
DL10 4UD
Director NameMr Bernd Hermann Younger
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(31 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Lyons Road
Richmond
DL10 4NS
Director NameMr Colin Dale Chitty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Lyons Road
Richmond
DL10 4NS
Director NameMr Gary Richard Rowley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Lyons Road
Richmond
DL10 4NS
Secretary NameMs Kay Marriott
StatusCurrent
Appointed08 August 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address2 Dresser Close
Richmond
DL10 4UD
Director NameMs Emma Louise Templeton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 11 Hulse House Lyons Road
Richmond
DL10 4NS
Director NamePeter Callander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1995)
RoleSurveyor
Correspondence Address40 Hesketh Lane
Tarleton
Preston
Lancashire
PR4 6AQ
Director NameMr Paul Robert Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Greetby Hill
Ormskirk
Lancashire
L39 2DS
Secretary NameMrs Julia Irene Posener
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Menlove Gardens West
Allerton
Liverpool
Merseyside
L18 2DL
Director NameMr Graeme Richard Newton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 July 2002)
RoleCompany Surveyor
Country of ResidenceEngland
Correspondence AddressGayles House
Gayles
Richmond
North Yorkshire
DL11 7JA
Secretary NameMr Rodney Charles Hunter
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 October 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address35 Whitefields Drive
Richmond
North Yorkshire
DL10 7DL
Director NameKeith Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1999)
RoleQuality Manager
Correspondence Address14 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameIan David Moverley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2004)
RoleUk Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameNicholas Jhn Gibson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2004)
RoleDevelopment Consultant
Correspondence AddressLyon House
24 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMr Phillip Neil Batts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(14 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 18 September 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Howard House
8 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameAnn Noble Connon
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address2 Seagrim Crescent
The Garden Village
Richmond
Yorkshire
DW10 4UB
Director NameJacqueline Hughes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address12 Atkinson Avenue
Richmond
North Yorkshire
DL10 4UE
Director NameJohn Clement Ashton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2005)
RoleCompany Director
Correspondence Address9 Seagrim Crescent
Richmond
North Yorkshire
DL10 4UB
Director NameAlison Sara Lees
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish/Australian
StatusResigned
Appointed04 October 2005(18 years, 6 months after company formation)
Appointment Duration11 years (resigned 24 October 2016)
RoleSpecial Needs Teacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Green Howards Drive
Richmond
North Yorkshire
DL10 4NT
Director NameSusan Lesley Brown
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(18 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 July 2012)
RoleFinance Officer
Correspondence Address7 Atkinson Avenue
Richmond
North Yorkshire
DL10 4UE
Secretary NameAlison Sara Lees
NationalityBritish/Australian
StatusResigned
Appointed30 October 2007(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2014)
RoleSpecialist Teacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Seagrim Crescent
Richmond
North Yorkshire
DL10 4UB
Director NameJohn Foggin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2011)
RoleRetired
Correspondence Address5 Chestnut Close
Sarden Village
Richmond
BL10 4NU
Director NameClair Penelope Holroyd
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(23 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMrs Jane Colville-Webster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(26 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2019)
RoleNone Currently Unemployed
Country of ResidenceUnited Kingdom
Correspondence Address11 Lyons Road
Richmond
North Yorkshire
DL10 4UA
Secretary NameMrs Pamela Ann Robinson
StatusResigned
Appointed01 April 2014(26 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 October 2017)
RoleCompany Director
Correspondence Address23 Lyons Road
Richmond
North Yorkshire
DL10 4UA
Director NameMs Julia Rose Chapman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(27 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 2015)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address28 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMrs Helen Mary McKay
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2015(28 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lyons Road
Richmond
North Yorkshire
DL10 4UA
Director NameMs Rebecca Jayne Cook
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2021)
RoleMedical Services
Country of ResidenceEngland
Correspondence Address7 Dresser Close Dresser Close
Richmond
North Yorkshire
DL10 4UD
Secretary NameMr Ernest Trevor Redfern
StatusResigned
Appointed06 October 2017(30 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence Address10 Atkinson Avenue
Richmond
North Yorkshire
DL10 4UE
Director NameMr Steven Kossowicz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 16 Hulse House Lyons Road
Richmond
DL10 4NS
Secretary NameMr Steven Kossowicz
StatusResigned
Appointed19 July 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressFlat 16 Hulse House Lyons Road
Richmond
DL10 4NS
Director NameMr Simon James Cox
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 17 Hulse House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Secretary NameMr Simon James Cox
StatusResigned
Appointed13 February 2020(32 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2022)
RoleCompany Director
Correspondence AddressFlat 17 Hulse House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMrs Nicola Davies
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 August 2022)
RolePrint Buyer
Country of ResidenceEngland
Correspondence Address4 Dresser Close
Richmond
DL10 4UD

Location

Registered Address2 Dresser Close
Richmond
DL10 4UD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Shareholders

-OTHER
76.04%
-
2 at £1E. Shaw
2.08%
Ordinary
2 at £1Mr Brown
2.08%
Ordinary
2 at £1Wellburn Care Home
2.08%
Ordinary
1 at £1Dr Crabbe
1.04%
Ordinary
1 at £1Dr Maddern
1.04%
Ordinary
1 at £1Dr Watt
1.04%
Ordinary
1 at £1J. Brown
1.04%
Ordinary
1 at £1Mr Appleby
1.04%
Ordinary
1 at £1Mr Bacon
1.04%
Ordinary
1 at £1Mr Ball
1.04%
Ordinary
1 at £1Mr Brannigan
1.04%
Ordinary
1 at £1Mr Carlisle
1.04%
Ordinary
1 at £1Mr Eastham
1.04%
Ordinary
1 at £1Mr Fairlamb
1.04%
Ordinary
1 at £1Mr Redfern
1.04%
Ordinary
1 at £1Mr Robinson
1.04%
Ordinary
1 at £1Mr Speed
1.04%
Ordinary
1 at £1R. Pavitt
1.04%
Ordinary
1 at £1Rowan House Management Company
1.04%
Ordinary
1 at £1S. Stoney
1.04%
Ordinary

Financials

Year2014
Net Worth£22,793
Cash£14,404
Current Liabilities£790

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

30 December 2020Confirmation statement made on 15 December 2020 with updates (10 pages)
4 December 2020Appointment of Mrs Nicola Davies as a director on 10 November 2020 (2 pages)
3 September 2020Micro company accounts made up to 30 June 2020 (4 pages)
20 February 2020Registered office address changed from Flat 16 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS England to Flat 17 Hulse House Lyons Road Richmond DL10 4NS on 20 February 2020 (1 page)
18 February 2020Appointment of Mr Simon James Cox as a secretary on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Simon James Cox as a director on 13 February 2020 (2 pages)
17 February 2020Termination of appointment of Steven Kossowicz as a secretary on 13 February 2020 (1 page)
17 February 2020Termination of appointment of Steven Kossowicz as a director on 13 February 2020 (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with updates (10 pages)
22 October 2019Termination of appointment of Jane Colville-Webster as a director on 21 October 2019 (1 page)
22 October 2019Termination of appointment of Ian David Moverley as a director on 21 October 2019 (1 page)
13 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
18 December 2018Confirmation statement made on 15 December 2018 with updates (10 pages)
28 August 2018Micro company accounts made up to 30 June 2018 (3 pages)
19 July 2018Registered office address changed from 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE England to Flat 16 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS on 19 July 2018 (1 page)
19 July 2018Appointment of Mr Steven Kossowicz as a secretary on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Ernest Trevor Redfern as a director on 19 July 2018 (1 page)
19 July 2018Appointment of Mr Steven Kossowicz as a director on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Ernest Trevor Redfern as a secretary on 19 July 2018 (1 page)
16 July 2018Appointment of Mr Bernd Hermann Younger as a director on 16 July 2018 (2 pages)
16 July 2018Termination of appointment of Pamela Ann Robinson as a director on 16 July 2018 (1 page)
18 December 2017Confirmation statement made on 15 December 2017 with updates (11 pages)
18 December 2017Confirmation statement made on 15 December 2017 with updates (11 pages)
7 October 2017Registered office address changed from 23 Lyons Road Richmond North Yorkshire DL10 4UA to 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 23 Lyons Road Richmond North Yorkshire DL10 4UA to 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE on 7 October 2017 (1 page)
6 October 2017Appointment of Mr Ernest Trevor Redfern as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Pamela Ann Robinson as a secretary on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Ernest Trevor Redfern as a secretary on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Pamela Ann Robinson as a secretary on 6 October 2017 (1 page)
5 October 2017Appointment of Ms Kay Marriott as a director on 5 October 2017 (2 pages)
5 October 2017Appointment of Ms Kay Marriott as a director on 5 October 2017 (2 pages)
21 September 2017Termination of appointment of Phillip Neil Batts as a director on 18 September 2017 (1 page)
21 September 2017Appointment of Mr Christopher James Robinson as a director on 18 September 2017 (2 pages)
21 September 2017Director's details changed for Ms Rebecca Jayne Cook on 21 September 2017 (2 pages)
21 September 2017Appointment of Ms Rebecca Jayne Cook as a director on 18 September 2017 (2 pages)
21 September 2017Termination of appointment of Phillip Neil Batts as a director on 18 September 2017 (1 page)
21 September 2017Appointment of Ms Rebecca Jayne Cook as a director on 18 September 2017 (2 pages)
21 September 2017Appointment of Mr Christopher James Robinson as a director on 18 September 2017 (2 pages)
21 September 2017Director's details changed for Ms Rebecca Jayne Cook on 21 September 2017 (2 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (12 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (12 pages)
24 October 2016Termination of appointment of Alison Sara Lees as a director on 24 October 2016 (1 page)
24 October 2016Termination of appointment of Alison Sara Lees as a director on 24 October 2016 (1 page)
3 October 2016Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page)
23 September 2016Appointment of Mr Ernest Trevor Redfern as a director on 19 September 2016 (2 pages)
23 September 2016Appointment of Mr Ernest Trevor Redfern as a director on 19 September 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 96
(17 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 96
(17 pages)
14 October 2015Appointment of Mrs Helen Mary Mckay as a director on 8 October 2015 (2 pages)
14 October 2015Appointment of Mrs Helen Mary Mckay as a director on 8 October 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 March 2015Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page)
4 March 2015Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 96
(17 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 96
(17 pages)
21 September 2014Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages)
21 September 2014Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages)
21 September 2014Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages)
12 September 2014Termination of appointment of Gordon Scott as a director on 9 September 2014 (1 page)
12 September 2014Termination of appointment of Gordon Scott as a director on 9 September 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 April 2014Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages)
4 April 2014Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages)
3 April 2014Termination of appointment of Alison Lees as a secretary (1 page)
3 April 2014Termination of appointment of Alison Lees as a secretary (1 page)
3 April 2014Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page)
3 April 2014Appointment of Mrs Pamela Ann Robinson as a secretary (2 pages)
3 April 2014Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page)
3 April 2014Appointment of Mrs Pamela Ann Robinson as a secretary (2 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 96
(17 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 96
(17 pages)
24 September 2013Appointment of Jane Colville-Webster as a director (3 pages)
24 September 2013Appointment of Pamela Ann Robinson as a director (3 pages)
24 September 2013Appointment of Jane Colville-Webster as a director (3 pages)
24 September 2013Appointment of Pamela Ann Robinson as a director (3 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 June 2013Termination of appointment of Clair Holroyd as a director (1 page)
30 June 2013Termination of appointment of Clair Holroyd as a director (1 page)
10 January 2013Director's details changed for Alison Sara Lees on 15 December 2012 (2 pages)
10 January 2013Director's details changed for Ian David Moverley on 15 December 2012 (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (15 pages)
10 January 2013Director's details changed for Ian David Moverley on 15 December 2012 (2 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (15 pages)
10 January 2013Director's details changed for Alison Sara Lees on 15 December 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Termination of appointment of Colin White as a director (2 pages)
10 July 2012Termination of appointment of Colin White as a director (2 pages)
10 July 2012Termination of appointment of Susan Brown as a director (2 pages)
10 July 2012Termination of appointment of Susan Brown as a director (2 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
5 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
20 October 2011Appointment of Gordon Scott as a director (3 pages)
20 October 2011Appointment of Gordon Scott as a director (3 pages)
19 October 2011Termination of appointment of John Foggin as a director (2 pages)
19 October 2011Termination of appointment of John Foggin as a director (2 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (19 pages)
7 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (19 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
8 September 2010Appointment of Colin White as a director (3 pages)
8 September 2010Appointment of Colin White as a director (3 pages)
19 July 2010Appointment of Clair Penelope Holroyd as a director (2 pages)
19 July 2010Appointment of Clair Penelope Holroyd as a director (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (15 pages)
9 July 2009Director appointed john foggin (1 page)
9 July 2009Appointment terminated director chris pugh (1 page)
9 July 2009Appointment terminated director kathleen wilson (1 page)
9 July 2009Appointment terminated director chris pugh (1 page)
9 July 2009Appointment terminated director svend thelin (1 page)
9 July 2009Director appointed john foggin (1 page)
9 July 2009Appointment terminated director svend thelin (1 page)
9 July 2009Appointment terminated director kathleen wilson (1 page)
7 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 December 2008Return made up to 15/12/08; full list of members (9 pages)
27 December 2008Return made up to 15/12/08; full list of members (9 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
24 April 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 March 2008Return made up to 15/12/07; full list of members; amend (16 pages)
5 March 2008Return made up to 15/12/07; full list of members; amend (16 pages)
4 February 2008Return made up to 15/12/07; no change of members (8 pages)
4 February 2008Return made up to 15/12/07; no change of members (8 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: 7 mercury road gallowfield trading estate richmond north yorkshire DL10 4TQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 7 mercury road gallowfield trading estate richmond north yorkshire DL10 4TQ (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 February 2007Return made up to 15/12/06; full list of members (15 pages)
7 February 2007Return made up to 15/12/06; full list of members (15 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
13 January 2006New director appointed (1 page)
13 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
13 January 2006New director appointed (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
20 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
12 January 2005Return made up to 15/12/04; full list of members (16 pages)
12 January 2005Return made up to 15/12/04; full list of members (16 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
27 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
27 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
15 March 2004Resolutions
  • RES14 ‐ £2.00 17/02/04
(1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 17/02/04 (1 page)
15 March 2004Resolutions
  • RES14 ‐ £2.00 17/02/04
(1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 17/02/04 (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (1 page)
9 March 2004Director resigned (1 page)
13 January 2004Return made up to 15/12/03; full list of members (16 pages)
13 January 2004Return made up to 15/12/03; full list of members (16 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
15 January 2003Return made up to 15/12/02; full list of members (17 pages)
15 January 2003Return made up to 15/12/02; full list of members (17 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
22 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
25 April 2001Full accounts made up to 30 June 2000 (6 pages)
25 April 2001Full accounts made up to 30 June 2000 (6 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
13 December 1999Full accounts made up to 30 June 1999 (9 pages)
13 December 1999Full accounts made up to 30 June 1999 (9 pages)
25 April 1999Full accounts made up to 30 June 1998 (9 pages)
25 April 1999Full accounts made up to 30 June 1998 (9 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
22 January 1999Return made up to 15/12/98; full list of members (8 pages)
22 January 1999Return made up to 15/12/98; full list of members (8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
9 March 1998Return made up to 15/12/97; full list of members (10 pages)
9 March 1998Return made up to 15/12/97; full list of members (10 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
19 January 1998Full accounts made up to 30 June 1997 (9 pages)
29 January 1997Return made up to 15/12/96; full list of members (8 pages)
29 January 1997Return made up to 15/12/96; full list of members (8 pages)
12 December 1996Full accounts made up to 30 June 1996 (9 pages)
12 December 1996Full accounts made up to 30 June 1996 (9 pages)
16 July 1996Full accounts made up to 30 June 1995 (8 pages)
16 July 1996Full accounts made up to 30 June 1995 (8 pages)
9 May 1996Return made up to 15/12/95; full list of members (8 pages)
9 May 1996Return made up to 15/12/95; full list of members (8 pages)
16 October 1995Registered office changed on 16/10/95 from: the court alexander park prescot road st helens merseyside WA10 3TT (1 page)
16 October 1995Registered office changed on 16/10/95 from: the court alexander park prescot road st helens merseyside WA10 3TT (1 page)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
15 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)