Thirsk
North Yorkshire
YO7 1FW
Secretary Name | Mr Giles Kerridge |
---|---|
Status | Current |
Appointed | 02 May 2018(30 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Mr Christopher Derek Jagger |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Allerdale Close Thirsk YO7 1FW |
Secretary Name | Christopher Giles Kerridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1983 |
Appointment Duration | 23 years, 11 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Mrs Carol Akers |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 1995) |
Role | Florist |
Correspondence Address | 58 Lead Lane Ripon North Yorkshire HG4 2LN |
Director Name | Mr Roger Clayton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1993) |
Role | Service Operator British Gas |
Correspondence Address | Mauleverer House Horsefair Boroughbridge York North Yorkshire YO5 9AA |
Director Name | Mr George Horten |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Retired |
Correspondence Address | The Gables Minskip Road Boroughbridge York North Yorkshire YO5 9HY |
Secretary Name | Miss Colleen Susan Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | Mauleverer House Horsefair Boroughbridge York North Yorkshire YO5 9AA |
Director Name | Michael Henry McLeish |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1995) |
Role | Sales Manager |
Correspondence Address | 1 Mauleverer House Horsefair Boroughbridge Yorkshire YO5 9AA |
Director Name | Miss Lesley Anne Boyers |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 03 April 2018) |
Role | Postwomen |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mauleverer House Horsefair Boroughbridge North Yorks YO5 9AA |
Director Name | Colleen Susan Rudge |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 May 2003) |
Role | Health Officer |
Correspondence Address | Flat 5 Mauleverer House Horsefair Boriughbridge YO51 9AA |
Secretary Name | Miss Jill Hornby |
---|---|
Status | Resigned |
Appointed | 15 September 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Flat 1 Mauleverer House Horsefair Boroughbridge York North Yorkshire YO51 9AA |
Director Name | Mr James Roriston |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(23 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Dr Ian James Victor Walker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 October 2021) |
Role | Technical Director |
Country of Residence | Scotland |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Mr Gary Milner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2019) |
Role | Local Government Employee |
Country of Residence | England |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Director Name | Mrs Richardaina Preston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
Registered Address | 2 Allerdale Close Thirsk North Yorkshire YO7 1FW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thirsk |
Ward | Thirsk |
Built Up Area | Thirsk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | A.j. Jackson 9.09% Ordinary |
---|---|
1 at £1 | Airopact LTD 9.09% Ordinary |
1 at £1 | Andrea Louise Dimbleby & Betty Dimbleby & Ernest Dimbleby & Kevin George Dimbleby 9.09% Ordinary |
1 at £1 | C.m. Harrison 9.09% Ordinary |
1 at £1 | James Scott Roriston 9.09% Ordinary |
1 at £1 | Kevin Bagot 9.09% Ordinary |
1 at £1 | M.r. Cochrane 9.09% Ordinary |
1 at £1 | Mark Christopher Stopps & Ruth Margaret Stopps 9.09% Ordinary |
1 at £1 | Miss L. Boyers 9.09% Ordinary |
1 at £1 | Miss S.e. King 9.09% Ordinary |
1 at £1 | Myra Elizabeth Roberts & Nicholas Lawrence Roberts 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,957 |
Cash | £8,104 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
31 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
1 April 2016 | Appointment of Mr Ian James Victor Walker as a director on 31 March 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
17 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Appointment of Mr James Roriston as a director (2 pages) |
14 August 2011 | Appointment of Mrs Andrea Louise Dimbleby as a director (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Lesley Anne Boyers on 31 December 2009 (2 pages) |
23 August 2010 | Termination of appointment of Jill Hornby as a secretary (1 page) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 July 2009 | Return made up to 12/06/09; full list of members (8 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 August 2008 | Return made up to 12/06/08; full list of members (10 pages) |
19 June 2008 | Secretary appointed miss jill hornby (1 page) |
6 February 2008 | Return made up to 12/06/07; full list of members (4 pages) |
6 February 2008 | Secretary resigned (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 12/06/06; full list of members (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Return made up to 12/06/05; full list of members (10 pages) |
14 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 12/06/04; full list of members (9 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 12/06/03; full list of members
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
1 July 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 October 2002 | Return made up to 12/06/02; full list of members (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
17 August 2001 | Return made up to 12/06/01; full list of members (9 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
22 November 2000 | Return made up to 12/06/00; full list of members
|
26 November 1999 | Full accounts made up to 31 March 1999 (6 pages) |
5 October 1999 | Return made up to 12/06/99; full list of members (5 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 12/06/98; full list of members (5 pages) |
3 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 July 1997 | Return made up to 12/06/97; change of members (5 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 10A green holme close langthorpe boroughbridge york YO5 9GA (1 page) |
16 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 12/06/96; full list of members
|
29 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Return made up to 12/06/95; full list of members (6 pages) |