Copmanthorpe
York
North Yorkshire
YO23 3TD
Director Name | Mr Martin Harrison Sledmore |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1987(2 weeks, 6 days after company formation) |
Appointment Duration | 36 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Secretary Name | Mr Martin Harrison Sledmore |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Temple Lane Copmanthorpe York North Yorkshire YO23 3TE |
Registered Address | Triune Court Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John E. Sledmore 50.00% Ordinary |
---|---|
1 at £1 | Martin H. Sledmore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,212 |
Cash | £8,995 |
Current Liabilities | £87,090 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
17 February 1998 | Delivered on: 25 February 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or greenside garage limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 1990 | Delivered on: 28 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenside garage the green, acomb york, N. yorkshire t/n: nyk 34540. Outstanding |
21 February 1990 | Delivered on: 28 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining greenside the green, acomb county of N. yorkshire. Outstanding |
21 February 1990 | Delivered on: 28 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 the green, acomb york, N. yorkshire. Outstanding |
5 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of the green, acomb, york, north yorkshire. Titleno. Nyk 41979. Outstanding |
5 December 1988 | Delivered on: 20 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Church mews, acomb, york, north yorkshire (formerly danebury yard, the green, acomb and part 15 & 15A the green, acomb). Outstanding |
6 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 July 2019 | Registered office address changed from 105 Temple Lane Copmanthorpe York North Yorkshire YO23 3TE to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 July 2019 (1 page) |
31 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Director's details changed for Mr John Edward Sledmore on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Mr Martin Harrison Sledmore on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Martin Harrison Sledmore on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Edward Sledmore on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 23/12/08; no change of members (4 pages) |
9 February 2009 | Return made up to 23/12/08; no change of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Return made up to 23/12/07; no change of members (7 pages) |
17 July 2008 | Return made up to 23/12/07; no change of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
22 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Return made up to 23/12/04; full list of members
|
21 January 2005 | Return made up to 23/12/04; full list of members
|
16 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 23/12/03; full list of members
|
22 January 2004 | Return made up to 23/12/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members
|
21 January 2000 | Return made up to 23/12/99; full list of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
22 December 1998 | Return made up to 23/12/98; full list of members (6 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
20 May 1998 | Return made up to 23/12/97; no change of members (4 pages) |
20 May 1998 | Return made up to 23/12/97; no change of members (4 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: morrell middleton accountants 3 cayley court george cayley dri clifton moor york YO3 4XE (1 page) |
27 July 1997 | Registered office changed on 27/07/97 from: morrell middleton accountants 3 cayley court george cayley dri clifton moor york YO3 4XE (1 page) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 December 1996 | Return made up to 23/12/96; no change of members (4 pages) |
31 December 1996 | Return made up to 23/12/96; no change of members (4 pages) |
24 January 1996 | Return made up to 29/12/95; full list of members
|
24 January 1996 | Return made up to 29/12/95; full list of members
|
22 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
13 May 1987 | Dir / sec appoint / resign (3 pages) |
13 May 1987 | Dir / sec appoint / resign (3 pages) |
22 April 1987 | Certificate of Incorporation (1 page) |
22 April 1987 | Certificate of Incorporation (1 page) |
22 April 1987 | Incorporation (13 pages) |
22 April 1987 | Incorporation (13 pages) |