St. Martin
Guernsey
GY4 6DH
Director Name | Carolyn Gay Rhoda Wix |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1999(10 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Salt Pie Farm Jack Hill Norwood Otley West Yorkshire LS21 2QY |
Director Name | Mr Mervyn Bloch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2006(16 years, 9 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 53 Lullington Garth London N12 7LU |
Director Name | James William Wix |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Company Director |
Country of Residence | Morocco |
Correspondence Address | Riad Farnatchi Derb El Farnatchi Rue Souk El Fassis Marrakesh Morocco |
Secretary Name | Mrs Carolyn Gay Rhoda Wix |
---|---|
Status | Current |
Appointed | 31 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Salt Pie Farm Jack Hill Norwood Otley LS21 2QY |
Secretary Name | Paul Nunnerley Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Registered Address | Salt Pie Farm Jack Hill Norwood Otley LS21 2QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Norwood |
Ward | Washburn |
Year | 2013 |
---|---|
Net Worth | £389,215 |
Cash | £281,737 |
Current Liabilities | £1,095,944 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
30 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
28 November 2022 | Director's details changed for Jonathan Joseph Wix on 28 November 2022 (2 pages) |
28 November 2022 | Secretary's details changed for Mrs Carolyn Gay Rhoda Wix on 28 November 2022 (1 page) |
28 November 2022 | Registered office address changed from 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY England to Salt Pie Farm Jack Hill Norwood Otley LS21 2QY on 28 November 2022 (1 page) |
28 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
5 March 2020 | Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to 33 Park Place C/O Ford Campbell Freedman Limited 2nd Floor Leeds LS1 2RY on 5 March 2020 (1 page) |
12 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 October 2016 | Appointment of Mrs Carlyn Gay Rhoda Wix as a secretary on 31 March 2016 (2 pages) |
10 October 2016 | Secretary's details changed for Mrs Carlyn Gay Rhoda Wix on 31 March 2016 (1 page) |
10 October 2016 | Termination of appointment of Paul Nunnerley Hall as a secretary on 31 March 2016 (1 page) |
10 October 2016 | Termination of appointment of Paul Nunnerley Hall as a secretary on 31 March 2016 (1 page) |
10 October 2016 | Secretary's details changed for Mrs Carlyn Gay Rhoda Wix on 31 March 2016 (1 page) |
10 October 2016 | Appointment of Mrs Carlyn Gay Rhoda Wix as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for James William Wix on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for James William Wix on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for James William Wix on 9 June 2014 (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 25 February 2014 (1 page) |
11 November 2013 | Auditor's resignation (1 page) |
11 November 2013 | Auditor's resignation (1 page) |
21 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
21 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
21 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (9 pages) |
12 August 2010 | Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for James William Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for James William Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Jonathan Joseph Wix on 8 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Director's details changed for James William Wix on 8 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Carolyn Gay Rhoda Wix on 8 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (6 pages) |
6 April 2009 | Director appointed james william wix (1 page) |
6 April 2009 | Director appointed james william wix (1 page) |
18 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
18 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
15 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
15 May 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
14 August 2007 | Return made up to 08/06/07; change of members (7 pages) |
14 August 2007 | Return made up to 08/06/07; change of members (7 pages) |
1 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 June 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
19 October 2006 | Return made up to 08/06/06; full list of members
|
19 October 2006 | Return made up to 08/06/06; full list of members
|
19 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 September 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (9 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page) |
9 July 2004 | Return made up to 08/06/04; full list of members (10 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (10 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (8 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 10 london mews london W2 1HY (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 10 london mews london W2 1HY (1 page) |
22 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
22 March 2001 | Full accounts made up to 31 December 1999 (11 pages) |
27 December 2000 | Return made up to 08/06/00; full list of members (7 pages) |
27 December 2000 | Return made up to 08/06/00; full list of members (7 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
30 June 1999 | Ad 17/06/99--------- £ si [email protected]=3769 £ ic 2/3771 (2 pages) |
30 June 1999 | Ad 17/06/99--------- £ si [email protected]=3769 £ ic 2/3771 (2 pages) |
24 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | S-div 10/06/99 (1 page) |
21 June 1999 | S-div 10/06/99 (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Ad 10/06/99--------- £ si [email protected]=1505 £ ic 2/1507 (2 pages) |
21 June 1999 | Ad 10/06/99--------- £ si [email protected]=1505 £ ic 2/1507 (2 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 June 1996 | Return made up to 08/06/96; full list of members
|
17 June 1996 | Return made up to 08/06/96; full list of members
|
14 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 July 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
11 July 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
29 June 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
29 June 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
22 September 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
22 September 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |
19 February 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
19 February 1992 | Accounts for a small company made up to 31 December 1990 (4 pages) |
2 July 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
2 July 1991 | Accounts for a small company made up to 31 December 1989 (4 pages) |
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
14 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 August 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 August 1989 | Company name changed\certificate issued on 03/08/89 (2 pages) |
3 August 1989 | Company name changed\certificate issued on 03/08/89 (2 pages) |
8 June 1989 | Incorporation (15 pages) |
8 June 1989 | Incorporation (15 pages) |