Linton On Ouse
York
N Yorks
YO30 2AG
Director Name | Mr Edward Langstaff |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 56 Half Moon Street Linton On Ouse York YO30 2AG |
Secretary Name | Mr Edward John Langstaff |
---|---|
Status | Current |
Appointed | 08 September 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 56 Half Moon Street Linton On Ouse York YO30 2AG |
Director Name | Peter Makepeace |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Builder |
Correspondence Address | 70 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | Ian Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1993) |
Role | Government Service-Royal Air Force |
Correspondence Address | 55 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Secretary Name | Katryna Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 68 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | David Turnbull |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 79 Half Moon Street Linton On Ouse York YO6 2AG |
Secretary Name | Ian Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 55 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | Gary Stephens |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1995) |
Role | HM Forces |
Correspondence Address | 77 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Secretary Name | Gary Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1995) |
Role | HM Forces |
Correspondence Address | 77 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | Patricia Hunter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 1997) |
Role | Housewife |
Correspondence Address | 75 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | Norma Meredith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1997) |
Role | Stwd (Mod) |
Correspondence Address | 65 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Secretary Name | Norma Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 1997) |
Role | Stwd (Mod) |
Correspondence Address | 65 Half Moon Street Linton On Ouse York North Yorkshire YO6 2AG |
Director Name | Jennifer Iona Stewart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 58 Half Moon Street Linton On Ouse York Yorkshire YO6 2AG |
Secretary Name | Margaret Ann Parminter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 67 Half Moon Street Linton On Ouse York Yorkshire YO6 2AG |
Director Name | Katrina Teresa Maria Wood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 May 2005) |
Role | M.O.D. Employee |
Correspondence Address | 68 Half Moon Street Linton On Ouse York North Yorkshire YO30 2AG |
Secretary Name | William Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 13 Petercroft Lane Dunnington York YO19 5NQ |
Director Name | Derek Stuart Myers |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Half Moon Street Linton On Ouse York North Yorkshire YO30 2AG |
Director Name | Keiron Ian Palmer |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2008) |
Role | Re-Hab Support Worker |
Correspondence Address | 63 Half Moon Street Linton On Ouse York North Yorkshire YO30 2AG |
Registered Address | 56 Half Moon Street Linton On Ouse York YO30 2AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Linton-on-Ouse |
Ward | Easingwold |
Built Up Area | Linton-on-Ouse |
1 at £1 | Alan Cooper & Allison Cooper 3.70% Ordinary |
---|---|
1 at £1 | K. Sturdy & A. Sturdy 3.70% Ordinary |
1 at £1 | Miss J. Tierney & Mr L. Allen 3.70% Ordinary |
1 at £1 | Miss P. Johnson & Mr D. Pattison 3.70% Ordinary |
1 at £1 | Mr J. Caplin & Mrs A. Caplin 3.70% Ordinary |
1 at £1 | Mr J. Parminter & Mrs M. Parminter 3.70% Ordinary |
1 at £1 | Mr K. Palmer & Mrs S. Palmer 3.70% Ordinary |
1 at £1 | Mr L. Johnson 3.70% Ordinary |
1 at £1 | Mr P. Markepeace 3.70% Ordinary |
1 at £1 | Mrs A. Bramma & Mr M. Bramma 3.70% Ordinary |
1 at £1 | Mrs A. Cole & Mr J. Cole 3.70% Ordinary |
1 at £1 | Mrs Holder 3.70% Ordinary |
1 at £1 | Mrs J. Stewart 3.70% Ordinary |
1 at £1 | Mrs M. Powers & S.f. Powers 3.70% Ordinary |
1 at £1 | Mrs M. Serle 3.70% Ordinary |
1 at £1 | Mrs Mark Wood & Mr Mark Wood 3.70% Ordinary |
1 at £1 | Mrs R.l. Lane 3.70% Ordinary |
1 at £1 | Peter Malchay Weadock & Jaqueline Ann Weadock 3.70% Ordinary |
1 at £1 | R. Bagnall & E. Langstaff 3.70% Ordinary |
1 at £1 | Sean Edward Gell 3.70% Ordinary |
- | OTHER 25.93% - |
Year | 2014 |
---|---|
Net Worth | £17,884 |
Current Liabilities | £263 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 3 weeks from now) |
21 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 14 March 2022 with updates (6 pages) |
29 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 March 2021 | Confirmation statement made on 14 March 2021 with updates (6 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Registered office address changed from 13 Petercroft Lane Dunnington York YO19 5NQ to 56 Half Moon Street Linton on Ouse York YO30 2AG on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of William Frost as a secretary on 7 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 13 Petercroft Lane Dunnington York YO19 5NQ to 56 Half Moon Street Linton on Ouse York YO30 2AG on 8 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Edward John Langstaff as a secretary on 8 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of William Frost as a secretary on 7 September 2017 (1 page) |
8 September 2017 | Appointment of Mr Edward John Langstaff as a secretary on 8 September 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (8 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
2 March 2016 | Termination of appointment of Derek Stuart Myers as a director on 1 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Derek Stuart Myers as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Edward Langstaff as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Edward Langstaff as a director on 1 March 2016 (2 pages) |
6 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
29 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Secretary's details changed for William Frost on 1 May 2011 (1 page) |
26 March 2012 | Secretary's details changed for William Frost on 1 May 2011 (1 page) |
26 March 2012 | Secretary's details changed for William Frost on 1 May 2011 (1 page) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Registered office address changed from 62 Half Moon Street Linton on Ouse York North Yorkshire YO30 2AG on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 62 Half Moon Street Linton on Ouse York North Yorkshire YO30 2AG on 15 September 2011 (1 page) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Director's details changed for Andrew Bramma on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (20 pages) |
24 March 2010 | Director's details changed for Derek Stuart Myers on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Andrew Bramma on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Derek Stuart Myers on 23 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (20 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (18 pages) |
25 March 2009 | Return made up to 14/03/09; full list of members (18 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 April 2008 | Appointment terminated director keiron palmer (1 page) |
8 April 2008 | Director appointed andrew bramma (2 pages) |
8 April 2008 | Appointment terminated director keiron palmer (1 page) |
8 April 2008 | Director appointed andrew bramma (2 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (18 pages) |
31 March 2008 | Return made up to 14/03/08; full list of members (18 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 14/03/07; change of members (7 pages) |
18 April 2007 | Return made up to 14/03/07; change of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 April 2006 | Return made up to 14/03/06; change of members (7 pages) |
7 April 2006 | Return made up to 14/03/06; change of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 14/03/05; full list of members (21 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (21 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 March 2004 | Return made up to 14/03/04; change of members (7 pages) |
25 March 2004 | Return made up to 14/03/04; change of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 14/03/03; change of members (6 pages) |
16 April 2003 | Return made up to 14/03/03; change of members (6 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 67 half moon street linton on ouse york north yorkshire YO30 2AG (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 67 half moon street linton on ouse york north yorkshire YO30 2AG (1 page) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Return made up to 14/03/02; full list of members (9 pages) |
30 July 2002 | Return made up to 14/03/02; full list of members (9 pages) |
14 March 2002 | Return made up to 14/03/01; full list of members (11 pages) |
14 March 2002 | Return made up to 14/03/01; full list of members (11 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 14/03/00; change of members (6 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 June 2000 | Return made up to 14/03/00; change of members (6 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 14/03/99; change of members
|
25 June 1999 | Return made up to 14/03/99; change of members
|
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 November 1998 | Amended full accounts made up to 31 March 1998 (9 pages) |
25 November 1998 | Amended full accounts made up to 31 March 1998 (9 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
24 May 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
6 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
6 June 1997 | Return made up to 14/03/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Return made up to 14/03/96; full list of members
|
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Return made up to 14/03/96; full list of members
|
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |