Thornton Hill
Easingwold
York
YO6 3PZ
Director Name | Mr Thomas Anthony Glaister |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Garbutts Ghill Thornton Hill, Easingwold York North Yorkshire YO61 3PZ |
Secretary Name | Helmsley Acceptances Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | Omega 1 Monks Cross Drive Huntington York YO32 9GZ |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 January 2014) |
Role | Accountant/Company Director |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Andrew Jesse Overington |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Durford House Waplington Park Allerthorpe Pocklington York Yorkshire YO42 4RW |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Registered Address | Colenso House 1 Omega 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 10 other UK companies use this postal address |
51k at £1 | Lucinda Harriet Irma Glaister 51.00% Ordinary |
---|---|
49k at £1 | Thomas Anthony Glaister 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
5 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 January 2014 | Termination of appointment of John Eeles as a director (1 page) |
27 January 2014 | Appointment of Helmsley Acceptances Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
27 January 2014 | Appointment of Helmsley Acceptances Limited as a secretary (2 pages) |
27 January 2014 | Termination of appointment of John Eeles as a secretary (1 page) |
27 January 2014 | Termination of appointment of John Eeles as a director (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for John Lincoln Eeles on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Lucinda Harriet Irma Glaister on 1 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Mr Thomas Anthony Glaister on 1 October 2009 (2 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
24 October 2007 | Return made up to 04/10/07; no change of members (7 pages) |
11 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 04/10/06; full list of members (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house 1 deans lane pocklington york YO42 2PX (1 page) |
21 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (7 pages) |
15 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
15 December 2004 | Return made up to 04/10/04; full list of members (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
28 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
8 October 1998 | Return made up to 04/10/98; no change of members
|
8 October 1998 | Return made up to 04/10/98; no change of members
|
1 December 1997 | Return made up to 04/10/97; no change of members
|
1 December 1997 | Return made up to 04/10/97; no change of members
|
9 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
9 October 1996 | Return made up to 04/10/96; full list of members (7 pages) |
30 November 1995 | Return made up to 04/10/95; no change of members
|
30 November 1995 | Return made up to 04/10/95; no change of members
|
27 March 1995 | Director's particulars changed (2 pages) |
27 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |