Nether Poppleton
York
YO26 6PH
Director Name | Ms Karen Michelle Tinkler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
Secretary Name | Monica Pratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2014(26 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | 105 The Mount York North Yorkshire YO24 1GY |
Director Name | Andrew Roy Atkins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 August 1996) |
Role | P R Consultant |
Correspondence Address | 6 Claremont Terrace York North Yorkshire YO3 7EJ |
Director Name | Hugh Christopher Venables |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 August 2006) |
Role | P R Consultant |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Secretary Name | Jayne Venables |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(3 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 33 Fylingdales Avenue York North Yorkshire YO30 5FP |
Director Name | Jayne Anne Davies |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Mount York North Yorkshire YO24 1GY |
Secretary Name | Jayne Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Mount York North Yorkshire YO24 1GY |
Website | www.partners-group.co.uk/home |
---|---|
Telephone | 01904 610077 |
Telephone region | York |
Registered Address | Independence House Millfield Lane Nether Poppleton York YO26 6PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £583,825 |
Cash | £110,034 |
Current Liabilities | £174,851 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 3 weeks from now) |
10 July 2014 | Delivered on: 12 July 2014 Persons entitled: Jayne Anne Davies Classification: A registered charge Outstanding |
---|---|
16 June 2010 | Delivered on: 19 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 September 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
19 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
12 January 2023 | Change of details for Startone Limited as a person with significant control on 2 August 2022 (2 pages) |
12 January 2023 | Secretary's details changed for Monica Pratt on 12 January 2023 (1 page) |
26 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
1 July 2022 | Registered office address changed from 105 the Mount York North Yorkshire YO24 1GY to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 1 July 2022 (1 page) |
17 January 2022 | Confirmation statement made on 13 January 2022 with updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 August 2019 | Director's details changed for Karen Michelle Tinkler on 1 August 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
18 January 2017 | Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
18 January 2017 | Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Register(s) moved to registered inspection location C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ (1 page) |
17 January 2017 | Register(s) moved to registered office address 105 the Mount York North Yorkshire YO24 1GY (1 page) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Register(s) moved to registered inspection location C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ (1 page) |
17 January 2017 | Register(s) moved to registered office address 105 the Mount York North Yorkshire YO24 1GY (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 April 2016 | Satisfaction of charge 022453620002 in full (4 pages) |
4 April 2016 | Satisfaction of charge 022453620002 in full (4 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 August 2014 | Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages) |
13 August 2014 | Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages) |
5 August 2014 | Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages) |
12 July 2014 | Registration of charge 022453620002, created on 10 July 2014 (55 pages) |
12 July 2014 | Registration of charge 022453620002, created on 10 July 2014 (55 pages) |
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages) |
17 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
17 February 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
17 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
24 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
13 January 2011 | Director's details changed for Monica Pratt on 13 January 2011 (2 pages) |
13 January 2011 | Secretary's details changed for Jayne Anne Davies on 13 January 2010 (1 page) |
13 January 2011 | Director's details changed for Karen Michelle Nixon on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Secretary's details changed for Jayne Anne Davies on 13 January 2010 (1 page) |
13 January 2011 | Director's details changed for Karen Michelle Nixon on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Jayne Anne Davies on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Jayne Anne Davies on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Monica Pratt on 13 January 2011 (2 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
20 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Monica Pratt on 13 January 2010 (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Director's details changed for Jayne Anne Davies on 13 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Jayne Anne Davies on 13 January 2010 (2 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Director's details changed for Karen Michelle Nixon on 13 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Karen Michelle Nixon on 13 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Monica Pratt on 13 January 2010 (2 pages) |
8 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
8 February 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
22 December 2008 | Director's change of particulars / karen tinkler / 22/10/2008 (1 page) |
22 December 2008 | Director's change of particulars / karen tinkler / 22/10/2008 (1 page) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
22 February 2007 | Return made up to 13/01/07; full list of members
|
22 February 2007 | Return made up to 13/01/07; full list of members
|
24 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
30 August 2006 | Resolutions
|
30 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 13/01/06; full list of members (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
11 October 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
22 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
6 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
10 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
24 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members
|
31 January 2001 | Return made up to 28/01/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 February 2000 | Return made up to 28/01/00; full list of members
|
8 February 2000 | Return made up to 28/01/00; full list of members
|
1 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 28/01/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 May 1997 | £ ic 99/83 01/05/97 £ sr 16@1=16 (1 page) |
27 May 1997 | £ ic 99/83 01/05/97 £ sr 16@1=16 (1 page) |
31 January 1997 | Return made up to 28/01/97; full list of members (6 pages) |
31 January 1997 | Return made up to 28/01/97; full list of members (6 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Resolutions
|
29 January 1996 | Return made up to 28/01/96; no change of members
|
29 January 1996 | Return made up to 28/01/96; no change of members
|
13 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
24 March 1995 | Accounts for a small company made up to 31 May 1994 (15 pages) |
6 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
6 March 1995 | Return made up to 28/01/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 April 1988 | Incorporation (13 pages) |
19 April 1988 | Incorporation (13 pages) |