Company NameClifton Moor Business Village (York) Limited
DirectorAnthony Ernest William Botting
Company StatusActive
Company Number02262222
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Ernest William Botting
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Huttons Ambo
York
North Yorkshire
YO60 7HJ
Secretary NameCatherine Ann Botting
NationalityBritish
StatusCurrent
Appointed01 October 1997(9 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address4 Seven Wells
Amotherby
Malton
North Yorkshire
YO17 6TT
Director NameBrian Allan Hodgson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration2 years (resigned 27 May 1993)
RoleCompany Director
Correspondence Address11 Beckside
Elvington
York
North Yorkshire
YO4 5BE
Director NameRobin Francis Morgan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressNovia Scotia House
Main Street Riccall
York
N Yorks
Director NamePeter Sadler
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleBusiness Consultant
Correspondence Address28 Oak Tree Way
Strensall
York
North Yorkshire
YO3 5TF
Director NameGordon Andrew Topping
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address111 Tadcaster Road
Dringhouses
York
North Yorkshire
YO2 2XA
Director NameJohn Carrington Ward
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 June 1991)
RoleCompany Director
Correspondence Address2 Oxcalder Close
Dunnington
York
North Yorkshire
YO1 5RJ
Secretary NameJohn Carrington Ward
NationalityBritish
StatusResigned
Appointed26 May 1991(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 10 June 1991)
RoleCompany Director
Correspondence Address2 Oxcalder Close
Dunnington
York
North Yorkshire
YO1 5RJ
Secretary NameMr Anthony Ernest William Botting
NationalityBritish
StatusResigned
Appointed10 June 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Huttons Ambo
York
North Yorkshire
YO60 7HJ
Director NameRichard Massey Weare
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressAshberry House
Oldstead Coxwold
York
North Yorkshire
YO61 4BL
Director NameMr George Robert Atkinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2013)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address37 The Village
Wigginton
York
North Yorkshire
YO32 2PR

Contact

Telephone01904 479777
Telephone regionYork

Location

Registered Address8 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A.e.w. Botting
5.88%
Ordinary
1 at £1Barnspire Properties LTD
5.88%
Ordinary
1 at £1David A. Horner
5.88%
Ordinary
1 at £1David Beckington
5.88%
Ordinary
1 at £1Denton Sipp Lr Norbury
5.88%
Ordinary
1 at £1E.h.g. Burdon
5.88%
Ordinary
1 at £1J.t. Norbury & L.m. Norbury
5.88%
Ordinary
1 at £1Mrs Joanne M. Gott
5.88%
Ordinary
1 at £1Pc Trustees LTD
5.88%
Ordinary
1 at £1R.m. Weare & Company LTD
5.88%
Ordinary
1 at £1Selven Group PLC Pension Fund
5.88%
Ordinary
1 at £1Southern Workspace LTD
5.88%
Ordinary
1 at £1T.j. Thompson & J.p. Thompson
5.88%
Ordinary
1 at £1Thomas George Ellerby
5.88%
Ordinary
1 at £1Tmc Accountancy LTD
5.88%
Ordinary
1 at £1William Moore
5.88%
Ordinary
1 at £1Wm Pension Trustee Services LTD & P.g. Eddom
5.88%
Ordinary

Financials

Year2014
Net Worth£29,518
Cash£16,112
Current Liabilities£2,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 May 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Secretary's details changed for Catherine Ann Hall on 11 September 2020 (1 page)
2 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 May 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17
(5 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 17
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17
(6 pages)
18 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 17
(6 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 17
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Termination of appointment of George Atkinson as a director (1 page)
18 December 2013Termination of appointment of George Atkinson as a director (1 page)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
13 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 26/05/09; no change of members (4 pages)
29 June 2009Return made up to 26/05/09; no change of members (4 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 26/05/08; full list of members (11 pages)
14 August 2008Return made up to 26/05/08; full list of members (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 26/05/07; change of members (7 pages)
19 June 2007Return made up to 26/05/07; change of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 26/05/06; no change of members (7 pages)
30 June 2006Return made up to 26/05/06; no change of members (7 pages)
23 May 2006Return made up to 26/05/05; full list of members (11 pages)
23 May 2006Return made up to 26/05/05; full list of members (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 26/05/04; change of members (8 pages)
14 January 2005Return made up to 26/05/04; change of members (8 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 26/05/03; no change of members (7 pages)
10 June 2003Return made up to 26/05/03; no change of members (7 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
24 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
1 July 2002Return made up to 26/05/02; full list of members (13 pages)
1 July 2002Return made up to 26/05/02; full list of members (13 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
29 June 2001Return made up to 26/05/01; full list of members (12 pages)
29 June 2001Return made up to 26/05/01; full list of members (12 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
5 February 2001Full accounts made up to 31 March 2000 (5 pages)
6 July 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 July 2000Return made up to 26/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 26/05/99; full list of members (6 pages)
5 July 1999Return made up to 26/05/99; full list of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
29 June 1998Return made up to 26/05/98; change of members (6 pages)
29 June 1998Return made up to 26/05/98; change of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
27 June 1997Return made up to 26/05/97; change of members (6 pages)
27 June 1997Return made up to 26/05/97; change of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (7 pages)
7 October 1996Full accounts made up to 31 March 1996 (7 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (7 pages)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)
5 June 1995Return made up to 26/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)