Fulford
York
YO19 4FE
Director Name | Mrs Julia Nichols |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | John Bernard Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | Ashdene Trafford Road Alderley Edge Stockport Cheshire SK9 7DN |
Director Name | Geoffrey Robert Swarbrick |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Davyhulme Road Urmston Manchester M41 8QH |
Director Name | John Edward Fitz-Gerald |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | 32 Arnside Street Manchester M14 7PF |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Littledown Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Secretary Name | Geoffrey Robert Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Davyhulme Road Urmston Manchester M41 8QH |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 38 Burnbake Road Verwood Dorset BH31 6ET |
Secretary Name | Mr Peter David Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage Heath Lane Budworth Heath Northwich Cheshire CW9 6ND |
Director Name | Mr John Henry Bennett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Mr Martin Charles Donohue |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Breffni 5 Battledown Drive Cheltenham Gloucestershire GL52 6RX Wales |
Secretary Name | Mr John Henry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sandiford House Van Diemens Lane Bath Avon BA1 5TW |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2006) |
Role | Managing Director Homes |
Country of Residence | United Kingdom |
Correspondence Address | Lomond House 35 Bathwick Hill Bath BA2 6LD |
Secretary Name | Mr Colin Neil Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Squires Court Bretforton Evesham Worcestershire WR11 7QD |
Director Name | John White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Peter Farley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Michael Hugh Killoran |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 14 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Gerald Neil Francis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2016) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Jeffrey Fairburn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(20 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Nigel Peter Greenaway |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(23 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr David Jenkinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard Paul Stenhouse |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Website | wisuk.co.uk |
---|---|
Telephone | 0116 2640920 |
Telephone region | Leicester |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
5k at £1 | John Maunders Group LTD 99.98% Ordinary |
---|---|
1 at £1 | Geoffrey Robert Swarbrick & John Maunders Group LTD 0.02% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
23 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
---|---|
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page) |
12 October 2016 | Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 May 2016 | Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page) |
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 May 2013 | Appointment of Mr Nigel Peter Greenaway as a director (2 pages) |
3 May 2013 | Termination of appointment of Michael Farley as a director (1 page) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
11 April 2012 | Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
9 March 2011 | Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 February 2010 | Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages) |
14 January 2010 | Appointment of Mr Gerald Neil Francis as a director (3 pages) |
13 January 2010 | Appointment of Jeffrey Fairburn as a director (3 pages) |
5 January 2010 | Termination of appointment of John White as a director (1 page) |
22 December 2009 | Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John White on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
15 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 May 2008 | Director's change of particulars / john white / 15/05/2008 (1 page) |
18 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 May 2007 | Director's particulars changed (1 page) |
29 March 2007 | Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page) |
12 February 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 03/12/06; full list of members (3 pages) |
15 September 2006 | Accounts for a dormant company made up to 17 January 2006 (8 pages) |
12 April 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page) |
17 March 2006 | Return made up to 03/12/05; full list of members (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (5 pages) |
1 March 2006 | New secretary appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New director appointed (5 pages) |
23 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
6 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
31 December 2003 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
9 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
8 January 2003 | Return made up to 07/12/02; full list of members
|
24 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
18 December 2001 | Return made up to 07/12/01; full list of members
|
8 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
29 December 2000 | Return made up to 07/12/00; full list of members (7 pages) |
15 November 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
30 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
30 December 1999 | Return made up to 07/12/99; full list of members
|
11 June 1999 | Registered office changed on 11/06/99 from: development house crofts bank road urmston manchester M41 0JS (1 page) |
9 April 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
1 April 1999 | Return made up to 07/12/98; no change of members (7 pages) |
14 March 1999 | Secretary resigned (1 page) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
14 October 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
18 December 1997 | Return made up to 07/12/97; no change of members (6 pages) |
18 December 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
20 December 1996 | Return made up to 07/12/96; full list of members
|
20 December 1996 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
8 July 1996 | New secretary appointed (1 page) |
8 July 1996 | Secretary resigned;director resigned (3 pages) |
29 December 1995 | Return made up to 07/12/95; no change of members (7 pages) |
29 December 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
13 July 1989 | Memorandum and Articles of Association (7 pages) |
13 July 1989 | Resolutions
|
22 June 1989 | Memorandum and Articles of Association (7 pages) |
16 June 1989 | Company name changed sidearm LIMITED\certificate issued on 19/06/89 (2 pages) |
19 May 1989 | Incorporation (9 pages) |