Tockwith
York
YO26 7PR
Director Name | Edward Bowman Pope |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2006(18 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sandmoor Bickerton Wetherby Yorkshire LS22 5ER |
Director Name | Mrs Yvonne Ruth Goodwin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(20 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Financial Planner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Director Name | Mr Phillip Edward Murphy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantons 4 West Garth Linton Wetherby LS22 4BF |
Director Name | Mrs Jeanette Marie Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2010(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Tax Driver |
Country of Residence | England |
Correspondence Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Director Name | Mr Charlie Hare |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newsholme Farm Newsholme Lane Spofforth HG3 1AD |
Director Name | Mr Daniel John Atkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Computer Software Manufacturer |
Correspondence Address | 12 The Square Plumpton Knaresborough North Yorks HG5 8LZ |
Director Name | Howard John Matthews |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 6 Walnut Close Saxton Tadcaster North Yorkshire LS24 9SX |
Director Name | Mr James Martin McNaughton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Computer Programmer |
Correspondence Address | 24 Bridge Avenue Otley West Yorkshire LS21 2AA |
Director Name | Mr Ian Stuart Anwyl Wynn Williams |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluecoat Farm Howhill Road Beckwithshaw Harrogate North Yorkshire HG3 1QJ |
Director Name | Mr Timothy James Pitt Hare |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 16 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monarch House PO Box 72 Queen Street Leeds West Yorkshire LS27 9BP |
Director Name | Jane Wadsworth |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 May 2005) |
Role | Office Administrator |
Correspondence Address | 6 Templar Gardens Wetherby LS22 7TG |
Director Name | Mr Charles Richard Gardiner |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 May 2005) |
Role | Engineering Manager |
Correspondence Address | 59 Kelcbar Close Tadcaster North Yorkshire LS24 9NY |
Director Name | Mr Graham Allan Smart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorland House Pannal Road, Follifoot Harrogate North Yorkshire HG3 1DR |
Director Name | Mr James Gordon McClure |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Hurle Crescent Clifton Bristol BS8 2SX |
Registered Address | 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Betterfish LTD 20.00% Ordinary |
---|---|
1 at £1 | Edward Bowman Pope & Carol Pope 20.00% Ordinary |
1 at £1 | Harecroft Estates 20.00% Ordinary |
1 at £1 | Mr Peter Frederick Brecknock & Yvonne Ruth Goodwin 20.00% Ordinary |
1 at £1 | Simon C. Foreman & Jeanette M. Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,488 |
Cash | £4,966 |
Current Liabilities | £353 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
16 June 2021 | Termination of appointment of Timothy James Pitt Hare as a director on 16 June 2021 (1 page) |
16 June 2021 | Appointment of Mr Charlie Hare as a director on 16 June 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 Statement of capital on 2016-06-24
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 20 June 2015 Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 Statement of capital on 2015-07-06
|
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 20 June 2012 (8 pages) |
29 June 2012 | Annual return made up to 20 June 2012 (8 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 October 2011 | Termination of appointment of James Mcclure as a director (1 page) |
27 October 2011 | Termination of appointment of James Mcclure as a director (1 page) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Appointment of Jeanette Marie Smith as a director (3 pages) |
19 August 2010 | Appointment of Jeanette Marie Smith as a director (3 pages) |
8 July 2010 | Director's details changed for Edward Bowman Pope on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Edward Bowman Pope on 20 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Director's details changed for Mr Timothy James Pitt Hare on 20 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Timothy James Pitt Hare on 20 June 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 September 2009 | Director appointed phillip edward murphy (1 page) |
3 September 2009 | Director appointed phillip edward murphy (1 page) |
4 August 2009 | Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page) |
31 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
31 July 2009 | Director appointed mr james gordon mcclure (2 pages) |
31 July 2009 | Director appointed mr james gordon mcclure (2 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page) |
31 July 2009 | Secretary's change of particulars / peter brecknock / 31/07/2009 (1 page) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 20/06/09; full list of members (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 September 2008 | Return made up to 20/06/08; full list of members (6 pages) |
2 September 2008 | Return made up to 20/06/08; full list of members (6 pages) |
8 April 2008 | Director appointed yvonne ruth goodwin (2 pages) |
8 April 2008 | Director appointed yvonne ruth goodwin (2 pages) |
29 March 2008 | Appointment terminated director graham smart (1 page) |
29 March 2008 | Appointment terminated director graham smart (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 July 2007 | Return made up to 20/06/07; change of members (7 pages) |
11 July 2007 | Return made up to 20/06/07; change of members (7 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (9 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (9 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (9 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (10 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (10 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members (10 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
12 July 2002 | Return made up to 20/06/02; full list of members (10 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
10 July 2001 | Return made up to 20/06/01; full list of members
|
10 July 2001 | Return made up to 20/06/01; full list of members
|
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
23 June 2000 | Return made up to 20/06/00; full list of members (9 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
23 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
9 August 1999 | Return made up to 20/06/99; no change of members
|
9 August 1999 | Return made up to 20/06/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 June 1998 | Return made up to 20/06/98; no change of members
|
11 June 1998 | Return made up to 20/06/98; no change of members
|
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
19 June 1997 | Return made up to 20/06/97; full list of members (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 June 1996 | Return made up to 20/06/96; change of members (8 pages) |
13 June 1996 | Return made up to 20/06/96; change of members (8 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Director resigned;new director appointed (2 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |