Richmond
North Yorkshire
DL10 4UD
Director Name | Mr Bernd Hermann Younger |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2018(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Lyons Road Richmond DL10 4NS |
Director Name | Mr Colin Dale Chitty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Lyons Road Richmond DL10 4NS |
Director Name | Mr Gary Richard Rowley |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Lyons Road Richmond DL10 4NS |
Secretary Name | Ms Kay Marriott |
---|---|
Status | Current |
Appointed | 08 August 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 2 Dresser Close Richmond DL10 4UD |
Director Name | Ms Emma Louise Templeton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 11 Hulse House Lyons Road Richmond DL10 4NS |
Director Name | Peter Callander |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1995) |
Role | Surveyor |
Correspondence Address | 40 Hesketh Lane Tarleton Preston Lancashire PR4 6AQ |
Director Name | Mr Paul Robert Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greetby Hill Ormskirk Lancashire L39 2DS |
Secretary Name | Mrs Julia Irene Posener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Menlove Gardens West Allerton Liverpool Merseyside L18 2DL |
Director Name | Mr Graeme Richard Newton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 July 2002) |
Role | Company Surveyor |
Country of Residence | England |
Correspondence Address | Gayles House Gayles Richmond North Yorkshire DL11 7JA |
Secretary Name | Mr Rodney Charles Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 October 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 35 Whitefields Drive Richmond North Yorkshire DL10 7DL |
Director Name | Keith Jones |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1999) |
Role | Quality Manager |
Correspondence Address | 14 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Ian David Moverley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 February 2004) |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Nicholas Jhn Gibson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2004) |
Role | Development Consultant |
Correspondence Address | Lyon House 24 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mr Phillip Neil Batts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 18 September 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Howard House 8 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Ann Noble Connon |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 2 Seagrim Crescent The Garden Village Richmond Yorkshire DW10 4UB |
Director Name | Jacqueline Hughes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 12 Atkinson Avenue Richmond North Yorkshire DL10 4UE |
Director Name | John Clement Ashton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | 9 Seagrim Crescent Richmond North Yorkshire DL10 4UB |
Director Name | Alison Sara Lees |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 04 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 24 October 2016) |
Role | Special Needs Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Green Howards Drive Richmond North Yorkshire DL10 4NT |
Director Name | Susan Lesley Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 July 2012) |
Role | Finance Officer |
Correspondence Address | 7 Atkinson Avenue Richmond North Yorkshire DL10 4UE |
Secretary Name | Alison Sara Lees |
---|---|
Nationality | British/Australian |
Status | Resigned |
Appointed | 30 October 2007(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2014) |
Role | Specialist Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB |
Director Name | John Foggin |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2011) |
Role | Retired |
Correspondence Address | 5 Chestnut Close Sarden Village Richmond BL10 4NU |
Director Name | Clair Penelope Holroyd |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mrs Jane Colville-Webster |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 2019) |
Role | None Currently Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lyons Road Richmond North Yorkshire DL10 4UA |
Secretary Name | Mrs Pamela Ann Robinson |
---|---|
Status | Resigned |
Appointed | 01 April 2014(26 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 23 Lyons Road Richmond North Yorkshire DL10 4UA |
Director Name | Ms Julia Rose Chapman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(27 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mrs Helen Mary McKay |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2015(28 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lyons Road Richmond North Yorkshire DL10 4UA |
Director Name | Ms Rebecca Jayne Cook |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2021) |
Role | Medical Services |
Country of Residence | England |
Correspondence Address | 7 Dresser Close Dresser Close Richmond North Yorkshire DL10 4UD |
Secretary Name | Mr Ernest Trevor Redfern |
---|---|
Status | Resigned |
Appointed | 06 October 2017(30 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | 10 Atkinson Avenue Richmond North Yorkshire DL10 4UE |
Director Name | Mr Steven Kossowicz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 16 Hulse House Lyons Road Richmond DL10 4NS |
Secretary Name | Mr Steven Kossowicz |
---|---|
Status | Resigned |
Appointed | 19 July 2018(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Flat 16 Hulse House Lyons Road Richmond DL10 4NS |
Director Name | Mr Simon James Cox |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 17 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Secretary Name | Mr Simon James Cox |
---|---|
Status | Resigned |
Appointed | 13 February 2020(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2022) |
Role | Company Director |
Correspondence Address | Flat 17 Hulse House Lyons Road Richmond North Yorkshire DL10 4NS |
Director Name | Mrs Nicola Davies |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 2022) |
Role | Print Buyer |
Country of Residence | England |
Correspondence Address | 4 Dresser Close Richmond DL10 4UD |
Registered Address | 2 Dresser Close Richmond DL10 4UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond Central |
Built Up Area | Richmond |
- | OTHER 76.04% - |
---|---|
2 at £1 | E. Shaw 2.08% Ordinary |
2 at £1 | Mr Brown 2.08% Ordinary |
2 at £1 | Wellburn Care Home 2.08% Ordinary |
1 at £1 | Dr Crabbe 1.04% Ordinary |
1 at £1 | Dr Maddern 1.04% Ordinary |
1 at £1 | Dr Watt 1.04% Ordinary |
1 at £1 | J. Brown 1.04% Ordinary |
1 at £1 | Mr Appleby 1.04% Ordinary |
1 at £1 | Mr Bacon 1.04% Ordinary |
1 at £1 | Mr Ball 1.04% Ordinary |
1 at £1 | Mr Brannigan 1.04% Ordinary |
1 at £1 | Mr Carlisle 1.04% Ordinary |
1 at £1 | Mr Eastham 1.04% Ordinary |
1 at £1 | Mr Fairlamb 1.04% Ordinary |
1 at £1 | Mr Redfern 1.04% Ordinary |
1 at £1 | Mr Robinson 1.04% Ordinary |
1 at £1 | Mr Speed 1.04% Ordinary |
1 at £1 | R. Pavitt 1.04% Ordinary |
1 at £1 | Rowan House Management Company 1.04% Ordinary |
1 at £1 | S. Stoney 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,793 |
Cash | £14,404 |
Current Liabilities | £790 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
30 December 2020 | Confirmation statement made on 15 December 2020 with updates (10 pages) |
---|---|
4 December 2020 | Appointment of Mrs Nicola Davies as a director on 10 November 2020 (2 pages) |
3 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
20 February 2020 | Registered 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 2020 | Appointment of Mr Simon James Cox as a secretary on 13 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Simon James Cox as a director on 13 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Steven Kossowicz as a secretary on 13 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Steven Kossowicz as a director on 13 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 15 December 2019 with updates (10 pages) |
22 October 2019 | Termination of appointment of Jane Colville-Webster as a director on 21 October 2019 (1 page) |
22 October 2019 | Termination of appointment of Ian David Moverley as a director on 21 October 2019 (1 page) |
13 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (10 pages) |
28 August 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
19 July 2018 | Registered 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 2018 | Appointment of Mr Steven Kossowicz as a secretary on 19 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Ernest Trevor Redfern as a director on 19 July 2018 (1 page) |
19 July 2018 | Appointment of Mr Steven Kossowicz as a director on 19 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Ernest Trevor Redfern as a secretary on 19 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Bernd Hermann Younger as a director on 16 July 2018 (2 pages) |
16 July 2018 | Termination of appointment of Pamela Ann Robinson as a director on 16 July 2018 (1 page) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (11 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with updates (11 pages) |
7 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Ernest Trevor Redfern as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Pamela Ann Robinson as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Ernest Trevor Redfern as a secretary on 6 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Pamela Ann Robinson as a secretary on 6 October 2017 (1 page) |
5 October 2017 | Appointment of Ms Kay Marriott as a director on 5 October 2017 (2 pages) |
5 October 2017 | Appointment of Ms Kay Marriott as a director on 5 October 2017 (2 pages) |
21 September 2017 | Termination of appointment of Phillip Neil Batts as a director on 18 September 2017 (1 page) |
21 September 2017 | Appointment of Mr Christopher James Robinson as a director on 18 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Ms Rebecca Jayne Cook on 21 September 2017 (2 pages) |
21 September 2017 | Appointment of Ms Rebecca Jayne Cook as a director on 18 September 2017 (2 pages) |
21 September 2017 | Termination of appointment of Phillip Neil Batts as a director on 18 September 2017 (1 page) |
21 September 2017 | Appointment of Ms Rebecca Jayne Cook as a director on 18 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Christopher James Robinson as a director on 18 September 2017 (2 pages) |
21 September 2017 | Director's details changed for Ms Rebecca Jayne Cook on 21 September 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (12 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (12 pages) |
24 October 2016 | Termination of appointment of Alison Sara Lees as a director on 24 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Alison Sara Lees as a director on 24 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Helen Mary Mckay as a director on 3 October 2016 (1 page) |
23 September 2016 | Appointment of Mr Ernest Trevor Redfern as a director on 19 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Ernest Trevor Redfern as a director on 19 September 2016 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 October 2015 | Appointment of Mrs Helen Mary Mckay as a director on 8 October 2015 (2 pages) |
14 October 2015 | Appointment of Mrs Helen Mary Mckay as a director on 8 October 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 March 2015 | Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Julia Rose Chapman as a director on 2 March 2015 (1 page) |
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
21 September 2014 | Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages) |
21 September 2014 | Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages) |
21 September 2014 | Appointment of Ms Julia Rose Chapman as a director on 8 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Gordon Scott as a director on 9 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Gordon Scott as a director on 9 September 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 April 2014 | Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Alison Sara Lees on 4 April 2014 (2 pages) |
3 April 2014 | Termination of appointment of Alison Lees as a secretary (1 page) |
3 April 2014 | Termination of appointment of Alison Lees as a secretary (1 page) |
3 April 2014 | Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mrs Pamela Ann Robinson as a secretary (2 pages) |
3 April 2014 | Registered office address changed from 6 Seagrim Crescent Richmond North Yorkshire DL10 4UB on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mrs Pamela Ann Robinson as a secretary (2 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 September 2013 | Appointment of Jane Colville-Webster as a director (3 pages) |
24 September 2013 | Appointment of Pamela Ann Robinson as a director (3 pages) |
24 September 2013 | Appointment of Jane Colville-Webster as a director (3 pages) |
24 September 2013 | Appointment of Pamela Ann Robinson as a director (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 June 2013 | Termination of appointment of Clair Holroyd as a director (1 page) |
30 June 2013 | Termination of appointment of Clair Holroyd as a director (1 page) |
10 January 2013 | Director's details changed for Alison Sara Lees on 15 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Ian David Moverley on 15 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (15 pages) |
10 January 2013 | Director's details changed for Ian David Moverley on 15 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (15 pages) |
10 January 2013 | Director's details changed for Alison Sara Lees on 15 December 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Termination of appointment of Colin White as a director (2 pages) |
10 July 2012 | Termination of appointment of Colin White as a director (2 pages) |
10 July 2012 | Termination of appointment of Susan Brown as a director (2 pages) |
10 July 2012 | Termination of appointment of Susan Brown as a director (2 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (16 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (16 pages) |
20 October 2011 | Appointment of Gordon Scott as a director (3 pages) |
20 October 2011 | Appointment of Gordon Scott as a director (3 pages) |
19 October 2011 | Termination of appointment of John Foggin as a director (2 pages) |
19 October 2011 | Termination of appointment of John Foggin as a director (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (19 pages) |
7 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (19 pages) |
9 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
8 September 2010 | Appointment of Colin White as a director (3 pages) |
8 September 2010 | Appointment of Colin White as a director (3 pages) |
19 July 2010 | Appointment of Clair Penelope Holroyd as a director (2 pages) |
19 July 2010 | Appointment of Clair Penelope Holroyd as a director (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
7 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (15 pages) |
9 July 2009 | Director appointed john foggin (1 page) |
9 July 2009 | Appointment terminated director chris pugh (1 page) |
9 July 2009 | Appointment terminated director kathleen wilson (1 page) |
9 July 2009 | Appointment terminated director chris pugh (1 page) |
9 July 2009 | Appointment terminated director svend thelin (1 page) |
9 July 2009 | Director appointed john foggin (1 page) |
9 July 2009 | Appointment terminated director svend thelin (1 page) |
9 July 2009 | Appointment terminated director kathleen wilson (1 page) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
27 December 2008 | Return made up to 15/12/08; full list of members (9 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
5 March 2008 | Return made up to 15/12/07; full list of members; amend (16 pages) |
5 March 2008 | Return made up to 15/12/07; full list of members; amend (16 pages) |
4 February 2008 | Return made up to 15/12/07; no change of members (8 pages) |
4 February 2008 | Return made up to 15/12/07; no change of members (8 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 7 mercury road gallowfield trading estate richmond north yorkshire DL10 4TQ (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 7 mercury road gallowfield trading estate richmond north yorkshire DL10 4TQ (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
7 February 2007 | Return made up to 15/12/06; full list of members (15 pages) |
7 February 2007 | Return made up to 15/12/06; full list of members (15 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members
|
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Return made up to 15/12/05; full list of members
|
13 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (16 pages) |
12 January 2005 | Return made up to 15/12/04; full list of members (16 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 17/02/04 (1 page) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
15 March 2004 | Nc inc already adjusted 17/02/04 (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 15/12/03; full list of members (16 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (16 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 15/12/02; full list of members (17 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (17 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members
|
22 January 2002 | Return made up to 15/12/01; full list of members
|
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (6 pages) |
15 January 2001 | Return made up to 15/12/00; full list of members
|
15 January 2001 | Return made up to 15/12/00; full list of members
|
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 15/12/99; full list of members
|
17 January 2000 | Return made up to 15/12/99; full list of members
|
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
13 December 1999 | Full accounts made up to 30 June 1999 (9 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 15/12/98; full list of members (8 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 15/12/97; full list of members (10 pages) |
9 March 1998 | Return made up to 15/12/97; full list of members (10 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
19 January 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
29 January 1997 | Return made up to 15/12/96; full list of members (8 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
12 December 1996 | Full accounts made up to 30 June 1996 (9 pages) |
16 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
16 July 1996 | Full accounts made up to 30 June 1995 (8 pages) |
9 May 1996 | Return made up to 15/12/95; full list of members (8 pages) |
9 May 1996 | Return made up to 15/12/95; full list of members (8 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: the court alexander park prescot road st helens merseyside WA10 3TT (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: the court alexander park prescot road st helens merseyside WA10 3TT (1 page) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Director resigned (2 pages) |
10 July 1995 | Director resigned (2 pages) |
15 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
15 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |